The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sutton, Mark

    Related profiles found in government register
  • Sutton, Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Oakworth Drive, New Ferry, Wirral, CH62 1HL, United Kingdom

      IIF 1
  • Sutton, Mark
    British shared lives carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G04, Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR

      IIF 2
  • Sutton, Mark
    British therapist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Seymour Terrace, Seymour Street, Liverpool, Merseyside, L3 5PE, England

      IIF 3
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 4 IIF 5
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 6
    • St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 7 IIF 8
  • Mr Sid Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 9
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 10 IIF 11
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 12 IIF 13
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 14
    • St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 15
    • 211, Europa Boulevard, Westbrook, Warrington, WA5 7TN, England

      IIF 16
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 17
    • Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 18
    • Suite1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 19
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 20
    • Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 21
    • 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 22
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 23
  • Sutton, Sid Mark John
    British director/ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sale Sharks Rugby Club Training Ground, Carrington Ln., Carrington, Greater Manchester, M31 4AE, United Kingdom

      IIF 24
  • Sutton, Sid Mark John
    British chief executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 25
  • Sutton, Mark John
    Welsh director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 26
  • Mr Mark Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 27
  • Sutton, Sid Mark John

    Registered addresses and corresponding companies
    • 20 Market Street, Altrincham, WA14 1PF, England

      IIF 28
  • Sutton, Sid Mark John
    Welsh corporate finance born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 29
  • Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 30
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 31
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 32 IIF 33
    • Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 34
  • Mr Sid Mark John Sutton
    Welsh born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mosley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    STER ADVISORY LTD - 2023-11-01
    4 Beggarmans Lane, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    4 Beggarmans Lane, Knutsford, England
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Aj Bell Stadium 1 Stadium Way, Barton Upon Irwell, Eccles, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    19 Seymour Terrace, Seymour Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 6
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    VENCAPITAL LIMITED - 2017-02-17
    Mosley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    206,643 GBP2024-03-29
    Officer
    2016-03-04 ~ now
    IIF 29 - Director → ME
    2016-03-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    1 Goose Green, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Charterhouse Accountants, 8 The Village, Bebington, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 15
  • 1
    211 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (5 parents)
    Officer
    2019-02-20 ~ 2023-01-18
    IIF 16 - Director → ME
  • 2
    54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-05 ~ 2024-04-10
    IIF 8 - Director → ME
  • 3
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Officer
    2016-11-21 ~ 2023-11-16
    IIF 6 - Director → ME
    Person with significant control
    2016-11-21 ~ 2018-07-01
    IIF 27 - Has significant influence or control OE
  • 4
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    FF NEWCO 10 LIMITED - 2017-04-07
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    2019-02-21 ~ 2023-11-22
    IIF 7 - Director → ME
  • 5
    AMOS HOMES (HARTINGTON) LTD - 2019-02-22
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,084 GBP2024-06-26
    Officer
    2017-03-21 ~ 2024-08-23
    IIF 18 - Director → ME
    Person with significant control
    2017-03-21 ~ 2020-06-30
    IIF 9 - Has significant influence or control OE
  • 6
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    2017-05-18 ~ 2023-11-16
    IIF 19 - Director → ME
    Person with significant control
    2020-12-10 ~ 2024-10-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VENCAP INVESTMENTS LIMITED - 2015-05-16
    1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,438 GBP2022-01-31
    Officer
    2015-01-20 ~ 2023-07-21
    IIF 26 - Director → ME
  • 8
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    2018-12-04 ~ 2023-12-20
    IIF 20 - Director → ME
  • 9
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    AMOS ESTATES LIMITED - 2013-05-28
    Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Officer
    2017-09-21 ~ 2023-11-22
    IIF 15 - Director → ME
  • 10
    TOURNEY LIMITED - 1997-10-03
    31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    2019-12-17 ~ 2023-07-21
    IIF 22 - Director → ME
  • 11
    1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    2019-05-21 ~ 2024-09-12
    IIF 17 - Director → ME
  • 12
    SHARKS COMMUNITY TRUST - 2022-07-14
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (11 parents)
    Officer
    2021-06-23 ~ 2022-11-09
    IIF 25 - Director → ME
  • 13
    NAAPS UK LIMITED - 2011-09-15
    NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES UKLTD - 2007-12-11
    NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES LIMITED - 2005-11-18
    Eleanor Rathbone House, 24 Derby Road, Liverpool, England
    Active Corporate (8 parents)
    Officer
    2017-03-21 ~ 2019-11-06
    IIF 2 - Director → ME
  • 14
    XPRO ACADEMY LIMITED - 2018-06-05
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-07-12 ~ 2018-10-09
    IIF 14 - Director → ME
  • 15
    1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,357,415 GBP2024-02-29
    Officer
    2018-02-21 ~ 2023-11-16
    IIF 5 - Director → ME
    Person with significant control
    2018-02-21 ~ 2023-11-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.