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

Unsworth, John

    Related profiles found in government register
  • Unsworth, John
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, 6 Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP, England

      IIF 1
    • The Limes, Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP, England

      IIF 2 IIF 3
    • Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN, United Kingdom

      IIF 4
    • 2, Jordan Street, Manchester, M15 4PY, England

      IIF 5 IIF 6 IIF 7
    • C/o Currie Young Limited Alexander House, Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 9
  • Unsworth, John
    British company drector born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 2JN, England

      IIF 10
  • Unsworth, John
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Limes 6, Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP

      IIF 11
    • Magnum House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 12
    • New Hampshire Court, St Paul's Road, Southsea, Hampshire, PO5 4AQ, England

      IIF 13
  • Unsworth, John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 14
    • New Hampshire Court, St Paul's Road, Southsea, Hampshire, PO5 4AQ, England

      IIF 15
  • Unsworth, John
    British general manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Limes 6, Bucklow View, Bowdon, Altrincham, Cheshire, WA14 3JP

      IIF 16
  • Unsworth, John
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA, United Kingdom

      IIF 17
  • Unsworth, John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 18
    • 107, Cheapside, Suite 621, London, EC2V 6DN, England

      IIF 19
    • 6200, Unit 2 Cinnabar Court, Daresbury Park, Warrington, Cheshire, WA4 4GE, United Kingdom

      IIF 20
  • Unsworth, John
    British direc born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Unsworth, John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rowans, Back Lane, Dunham Town, Altrincham, WA14 4SG, England

      IIF 22
    • The Rowans, Back Lane, Dunham Town, Altringham, Cheshire, WA14 4SG, United Kingdom

      IIF 23
  • Unsworth, John
    British manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hampshire Court, St Paul's Road, Southsea, Hampshire, PO5 4AQ, England

      IIF 24
  • John Unsworth
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 2JN

      IIF 25
  • Mr John Unsworth
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • New Hampshire Court, St Paul's Road, Southsea, Hampshire, PO5 4AQ, England

      IIF 26
  • Mr John Unsworth
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rowans, Back Lane, Dunham Town, Altrincham, WA14 4SG, England

      IIF 27
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • New Hampshire Court, St Paul's Road, Southsea, Hampshire, PO5 4AQ, England

      IIF 30
    • C/o Currie Young Limited Alexander House, Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, ST4 4DB

      IIF 31
    • 6200, Unit 2 Cinnabar Court, Daresbury Park, Warrington, Cheshire, WA4 4GE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    Christian Douglass Llp, 2 Jordan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 5 - director → ME
  • 2
    2 Jordan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 7 - director → ME
  • 3
    C/o Christian Douglass Llp 2 Jordan Street, Knott Mill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 3 - director → ME
  • 4
    MIDAS IT SOLUTIONS LIMITED - 2010-06-08
    Bwc Business Solutions, 8 Park Place, Leeds
    Dissolved corporate (4 parents)
    Officer
    2010-05-07 ~ dissolved
    IIF 17 - director → ME
  • 5
    7 Bell Yard, London
    Corporate (2 parents)
    Equity (Company account)
    -327,734 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 23 - director → ME
  • 6
    107 Cheapside, Suite 621, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 19 - director → ME
  • 7
    LUMINO AV SOLUTIONS LIMITED - 2017-01-23
    HAMILTON MANAGED SERVICES LIMITED - 2016-11-07
    New Hampshire Court, St Paul's Road, Southsea, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Christian Douglass Llp, 2 Jordan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 8 - director → ME
  • 9
    2 Jordan Street, Knott Mill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 14 - director → ME
  • 10
    2 Jordan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 6 - director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    The Rowans Back Lane, Dunham Town, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    C/o Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 1 - director → ME
  • 14
    C/o Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    296,760 GBP2015-12-31
    Officer
    2013-07-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    6200 Unit 2 Cinnabar Court, Daresbury Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 16
    Rawlings House, Exchange Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 4 - director → ME
  • 17
    FIFTEEN DAYS LIMITED - 2008-09-25
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,386,387 GBP2020-01-31
    Officer
    2020-01-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    Rawlings House, Exchange Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    C/o Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 2 - director → ME
Ceased 5
  • 1
    HAMSARD GROUP PLC - 2007-02-27
    NICEFASHION PLC - 2005-03-16
    10 Furnival Street, London
    Dissolved corporate (5 parents)
    Officer
    2005-04-11 ~ 2006-09-12
    IIF 16 - director → ME
  • 2
    New Hampshire Court, St Paul's Road, Southsea, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ 2019-10-07
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    Saxon House, Oaklands Park, Wokingham, England
    Corporate (5 parents)
    Equity (Company account)
    -379,077 GBP2024-03-31
    Officer
    2011-01-04 ~ 2019-10-07
    IIF 13 - director → ME
  • 4
    HIRECITY LIMITED - 1991-05-01
    Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-04 ~ 2013-07-31
    IIF 12 - director → ME
  • 5
    HAMILTON SERVICES GROUP LIMITED - 2012-12-13
    STILLNESS 910 LIMITED - 2008-04-23
    HAMILTON RENTALS (HOLDINGS) LIMITED - 2008-01-29
    STILLNESS 910 LIMITED - 2007-11-29
    Magnum House, Cookham Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-20 ~ 2013-07-31
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.