logo
explain how to read the page

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

Mr John Peter Collins

    Related profiles found in government register
  • Mr John Peter Collins
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 1
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, United Kingdom

      IIF 2
  • Mr John Collins
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 3 IIF 4
  • Mr John Peter Collins
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 5
  • Mr Mark Collins
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, United Kingdom

      IIF 6
  • Mr Mark Collins
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, CW12 1BD, England

      IIF 7
  • Mr Mark Humphrey Collins
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grovesnor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 8
  • Collins, John Peter
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, United Kingdom

      IIF 9
  • Collins, John Peter
    British company secretary/director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 10
  • Collins, John Peter
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 11
  • Mr John John Collins
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 3, E A Ss Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 12
  • Mr John Collins
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 13
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 14
  • Collins, John
    British businessman born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 15
    • icon of address 24, Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH, England

      IIF 16
    • icon of address 24, Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH, United Kingdom

      IIF 17
  • Collins, John
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 18
    • icon of address Box 3 E A S S, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, England

      IIF 19
  • Collins, John
    British director and company secretary born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 20
  • Collins, John
    British retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH

      IIF 21
    • icon of address 24, Frodsham Avenue, Stockport, Cheshire, SK4 2NH, United Kingdom

      IIF 22
  • Collins, John
    British sports retailer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH

      IIF 23
  • Mark John Edward Collins
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiln Heath Farm Business Centre, Antlands Lane, Shipley Bridge, Nr Horley, Surrey, RH6 9TF, United Kingdom

      IIF 24
  • Collins, Mark
    British finance born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiln Heath, Antlands Lane, Shipley Bridge, Horley, Surrey, RH6 9TF

      IIF 25
  • Collins, Mark
    British managing born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiln Heath, Antlands Lane, Shipley Bridge, Horley, Surrey, RH6 9TF

      IIF 26
  • Collins, Mark
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kiln Heath, Antlands Lane, Shipley Bridge, Horley, Surrey, RH6 9TF

      IIF 27
  • Collins, Mark
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, United Kingdom

      IIF 28
  • Mr Mark John Collins
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, Cheshire, CW12 1BD, United Kingdom

      IIF 29
  • Collins, Mark
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, CW12 1BD, England

      IIF 30
  • Collins, Mark Humphrey
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 3 E A S S, Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 31
  • Mr Mark Collins
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 67, Europa Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XA, England

      IIF 32
  • Collins, John Peter
    British businessman born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, England

      IIF 33
  • Collins, John Peter
    British clothing retailer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 34
  • Collins, John Peter
    British company secretary/director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E A S S Box 3, 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 35
  • Collins, John Peter
    British internet retailer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 36
  • Collins, John Peter
    British jmc sports born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 37
  • Collins, John Peter
    British leisure goods retailer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, England

      IIF 38
  • Collins, John Peter
    British retail born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 39
  • Collins, John Peter
    British wholesaler retailer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 40
  • Collins, John
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 3, E A Ss Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 41
  • Collins, John
    British labourer born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 42
  • Collins, John
    British retailer

    Registered addresses and corresponding companies
    • icon of address 24 Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH

      IIF 43
  • Collins, Mark John
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, England

      IIF 44
    • icon of address Box 3 E A S S, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, England

      IIF 45
  • Collins, Mark John
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, Cheshire, CW12 1BD, United Kingdom

      IIF 46
    • icon of address 5 Newquay Avenue, Stockport, SK5 7BQ

      IIF 47
  • Collins, Mark
    British retail born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 67, Europa Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XA, England

      IIF 48
  • Collins, Mark John Edward
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiln Heath Farm Business Centre, Antlands Lane, Shipley Bridge, Nr Horley, Surrey, RH6 9TF, United Kingdom

      IIF 49
  • Collins, John Peter

    Registered addresses and corresponding companies
    • icon of address 26, The Precinct, Cheadle Hulme, Cheadle, SK8 5BB, England

      IIF 50
    • icon of address 24, Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH, United Kingdom

      IIF 51
    • icon of address E A S S Box 3, 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 52
  • Collins, John

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, Cheshire, CW12 1BD, United Kingdom

      IIF 53
    • icon of address Building 67, Europa Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XA, England

      IIF 54
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, United Kingdom

      IIF 55
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 56
  • Collins, Mark

    Registered addresses and corresponding companies
    • icon of address 42, High Street, Congleton, CW12 1BD, England

      IIF 57
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY

      IIF 58
    • icon of address 131a, Heaton Moor Road, Heaton Moor, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 59
    • icon of address 131a, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, England

      IIF 60
    • icon of address 131a, Heaton Moor Road, Stockport, Cheshire, SK4 4HY, United Kingdom

      IIF 61
    • icon of address 24, 24 Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH, United Kingdom

      IIF 62
    • icon of address 24, Frodsham Avenue, Heaton Moor, Stockport, Cheshire, SK4 2NH, England

      IIF 63
    • icon of address 44, G5-g6 Europa Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XA, England

      IIF 64
    • icon of address Box 3, E A Ss Oldmoor Road, Bredbury, Stockport, SK6 2QE, England

      IIF 65
    • icon of address E A S S Box 3, Oldmoor Road, Bredbury, Stockport, Cheshire, SK6 2QE, United Kingdom

      IIF 66
    • icon of address E A S S, Box 3 Oldmoor Road, Bredbury, Stockport, Greater Manchester, SK6 2QE, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address E A S S Box 3 Oldmoor Road, Bredbury, Stockport, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-25
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-06-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 High Street, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 The Precinct, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address E A S S Box 3 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,146 GBP2022-09-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 131a Heaton Moor Road, Heaton Moor, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    H T BURT (CONGLETON) LIMITED - 2014-07-29
    icon of address Mark Collins, 131a Heaton Moor Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Appiah & Associates, 44 G5-g6 Europa Business Park, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    icon of address 26 The Precinct, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Box 3 E A S S Oldmoor Road, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Kiln Heath Antlands Lane, Shipley Bridge, Horley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -7,935 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Indigo Menswear Limited, 131a Heaton Moor Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-12-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    icon of address Box 3 E A Ss Oldmoor Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 131a Heaton Moor Road, Heaton Moor, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-11-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    icon of address Kiln Heath Farm Business Centre Antlands Lane, Shipley Bridge, Nr Horley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address E A S S Box 3 Oldmoor Road, Bredbury, Stockport, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-01-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Sk4 2nh, 24 24 Frodsham Avenue, Heaton Moor, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    icon of address Building 67 Europa Business Park, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 131a Heaton Moor Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-04-07 ~ dissolved
    IIF 60 - Secretary → ME
  • 20
    icon of address Kiln Heath, Antlands Lane, Shipley Bridge, Horley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    123,897 GBP2024-07-31
    Officer
    icon of calendar 2000-07-26 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 44 Chevening Close, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 27 - Director → ME
Ceased 15
  • 1
    AVONDALE APPAREL LIMITED - 2022-01-24
    icon of address E A S S Box 3 Oldmoor Road, Bredbury, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2022-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-02-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 26 The Precinct, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-14
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2024-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address E A S S Box 3 6 Oldmoor Road, Bredbury, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,146 GBP2022-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2024-01-01
    IIF 11 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-06-25
    IIF 35 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-06-25
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Moss Ventures Limited, Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2012-01-30
    IIF 15 - Director → ME
  • 5
    H T BURT (CONGLETON) LIMITED - 2014-07-29
    icon of address Mark Collins, 131a Heaton Moor Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2016-02-16
    IIF 36 - Director → ME
  • 6
    EMPIRE CLOTHING NORTH LIMITED - 2013-09-12
    icon of address Suite 22 Peel House 30, The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2012-11-14
    IIF 16 - Director → ME
  • 7
    icon of address Box 3 E A S S Oldmoor Road, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-02-11 ~ 2018-10-01
    IIF 45 - Director → ME
    icon of calendar 2011-10-24 ~ 2016-02-11
    IIF 17 - Director → ME
    icon of calendar 2012-09-13 ~ 2018-01-22
    IIF 63 - Secretary → ME
    icon of calendar 2011-10-24 ~ 2012-09-13
    IIF 51 - Secretary → ME
  • 8
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2015-08-19
    IIF 42 - Director → ME
  • 9
    icon of address 114 Sheil Road, Liverpool, Mersyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2010-03-22
    IIF 47 - Director → ME
    icon of calendar 2006-12-12 ~ 2010-03-22
    IIF 21 - Director → ME
    icon of calendar 2006-12-12 ~ 2010-03-22
    IIF 43 - Secretary → ME
  • 10
    J C CLOTHING NORTH LIMITED - 2013-09-20
    icon of address 19 High Street, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2013-01-14
    IIF 33 - Director → ME
  • 11
    icon of address Box 3 E A Ss Oldmoor Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-18
    IIF 65 - Secretary → ME
  • 12
    M.H.C.RETAIL CORPORATION LIMITED - 2023-07-10
    M H C RETAIL LIMITED - 2023-03-09
    icon of address E A S S Box 3 Oldmoor Road, Bredbury, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,889 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2023-07-05
    IIF 31 - Director → ME
    icon of calendar 2023-07-05 ~ 2023-08-22
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-07-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address E A S S Box 3 Oldmoor Road, Bredbury, Stockport, Cheshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2019-01-01
    IIF 55 - Secretary → ME
  • 14
    icon of address Building 67 Europa Business Park, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2018-03-19
    IIF 54 - Secretary → ME
  • 15
    icon of address Moss Ventures Limited, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2010-09-27
    IIF 23 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.