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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Saxon, John

    Related profiles found in government register
  • Saxon, John
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 1
    • Hoof Hall, Readycon Dean House, Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 2
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 3 IIF 4
  • Saxon, John
    British chartered surveyor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 5
  • Saxon, John
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Moss And Willamson Limited, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 6
  • Saxon, John
    British property developer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 7
  • Saxon, John Robert
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilda House, Ferry Road, Leverburgh, Isle Of Harris, HS5 3UA, United Kingdom

      IIF 8
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
  • Saxon, John Robert
    British engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bv Corporate Recovery & Insolvency Services, Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 10
  • Mr John Saxon
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Moss And Willamson Limited, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 11
    • Hoof Hall Old Cross, Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN, England

      IIF 12
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 13 IIF 14 IIF 15
    • Hoof Hall, Readycon Dean House, Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 16
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 17
  • Saxon, John
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 18
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 19
  • Mr John Robert Saxon
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilda House, Ferry Road, Leverburgh, Isle Of Harris, HS5 3UA, United Kingdom

      IIF 20
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • Bv Corporate Recovery & Insolvency Services, Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 22
  • Saxon, John
    British property developer

    Registered addresses and corresponding companies
    • Readycon Dean House Ripponden Road, Denshaw, Oldham, Lancashire, OL3 5UN

      IIF 23
  • Mr John Saxon
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth, Oldham, OL3 5UN, United Kingdom

      IIF 24
  • Saxon, John Robert

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 25
    • Lower Slack, Slackgate Lane Denshaw, Oldham, Lancashire, OL3 5TZ

      IIF 26
  • Saxon, John

    Registered addresses and corresponding companies
    • Hoof Hall, Old Cross, Ripponden Road, Denshaw, Oldham, OL3 5UN

      IIF 27
    • Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth Oldham, Lancashire, OL3 5UN

      IIF 28
child relation
Offspring entities and appointments 11
  • 1
    BLANSHARD 22 LTD
    12569058
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham, United Kingdom
    Receiver Action Corporate (1 parent)
    Officer
    2020-04-22 ~ 2025-03-15
    IIF 1 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    CARROB HOLDINGS LTD
    SC746006
    Kilda House Ferry Road, Leverburgh, Isle Of Harris, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FRIARMERE DELL MANAGEMENT COMPANY LIMITED
    - now 09645367
    FRAIRMERE DELL MANAGEMENT COMPANY LIMITED
    - 2015-06-22 09645367
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-18 ~ 2018-06-11
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-11
    IIF 11 - Has significant influence or control OE
  • 4
    IZZ BO LIMITED
    06716889
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham
    Active Corporate (1 parent)
    Officer
    2008-10-07 ~ 2025-03-15
    IIF 3 - Director → ME
    2008-10-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    JOHN SAXON LIMITED
    - now 01901556 16018827
    JOHN SAXON (MANCHESTER) LIMITED
    - 2005-03-02 01901556
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1999-02-28 ~ dissolved
    IIF 10 - Director → ME
    ~ 2014-02-13
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    JOHN SAXON LIMITED
    16018827 01901556
    Hoof Hall, Readycon Dean House Old Cross Ripponden Road, Denshaw Saddleworth, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    MANCHESTER BREWERY LTD
    - now 03444612
    MOTH DEVELOPMENTS LIMITED
    - 2013-08-01 03444612
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    1997-10-03 ~ dissolved
    IIF 7 - Director → ME
    1997-10-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    QUANTUM STAR LIMITED
    - now 04066267
    HALLCO 490 LIMITED - 2001-05-15
    Hoof Hall Old Cross, Ripponden Road Denshaw, Saddleworth Oldham, Lancashire
    Receiver Action Corporate (3 parents)
    Officer
    2001-06-07 ~ 2025-03-15
    IIF 4 - Director → ME
    2015-03-01 ~ now
    IIF 28 - Secretary → ME
    2001-06-07 ~ 2014-09-18
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    ROCAR HOLDINGS LIMITED
    12246176
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2019-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SPRING FOLD MANAGEMENT LIMITED
    14682556
    Hoof Hall Old Cross Ripponden Road Denshaw, Saddleworth, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    THE JUNCTION CO-OPERATIVE MANAGEMENT COMPANY LIMITED
    07132116
    Hoof Hall, Old Cross Ripponden Road, Denshaw, Oldham
    Active Corporate (2 parents)
    Officer
    2010-01-21 ~ now
    IIF 18 - Director → ME
    2010-01-21 ~ 2023-04-17
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.