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 Hargreaves

    Related profiles found in government register
  • Mr John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • First Floor, Block C, Houston Palace, 7 Avenue Princess Grace, Monaco

      IIF 1
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 2
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 3
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 4
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 5
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 6
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 7 IIF 8 IIF 9
    • Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 11 IIF 12 IIF 13
    • Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 14
    • Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 15 IIF 16
    • 2, Royal College Street, London, NW1 0NH

      IIF 17
  • John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 18 IIF 19
  • John Hargreaves
    British born in January 1944

    Registered addresses and corresponding companies
    • Block C, First Floor, Houston Palace, 7 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 20
  • Mr Jason Hargreaves
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AR, England

      IIF 21
  • Mr John Jason Hargreaves
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 22
  • John Jason Hargreaves
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 23
  • Hargreaves, John
    British director born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 24 IIF 25 IIF 26
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, England

      IIF 28
  • Hargreaves, John
    British none born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 29
  • Mr John Jason Hargreaves
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 30
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 31
  • Hargreaves, John
    British chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 32
  • Hargreaves, John
    British company director born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 33 IIF 34
  • Hargreaves, John
    British director born in January 1944

    Registered addresses and corresponding companies
  • Hargreaves, John
    British director & group chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 42
  • Hargreaves, Jason
    British company director born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 43
  • Hargreaves, Jason
    British head of sourcing born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 44
  • Hargreaves, John Jason
    British company director born in July 1968

    Registered addresses and corresponding companies
    • 29 East Mead, Aughton, Ormskirk, Lancashire, L39 5ES

      IIF 45
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 46
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, England

      IIF 47 IIF 48 IIF 49
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Hargreaves, John Jason
    born in July 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Rue De La Porcelaine 8, Nylon, 1260, Switzerland

      IIF 53
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 54
  • Hargreaves, John Jason
    British entrepreneur-company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 55
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (6 parents)
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,300,025 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -96,000 GBP2024-02-29
    Person with significant control
    2022-04-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 5
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -2,314,202 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    HPO1 NOMINEES LIMITED - 2010-01-03
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -6,994 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Person with significant control
    2020-12-06 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 8
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Person with significant control
    2020-12-18 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 9
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 13
    MICROSENS BIOPHAGE LIMITED - 2020-02-04
    204 Cambridge Science Park Milton Road, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,879 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2019-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2010-05-13 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 15
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    3rd Floor, Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -213,270 GBP2016-05-31
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    3rd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 18
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    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
  • 19
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 20
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    274,571 GBP2023-12-31
    Person with significant control
    2019-10-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -35,692,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -24,817,000 GBP2024-02-29
    Officer
    2021-07-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -685,571 GBP2022-10-31
    Person with significant control
    2016-06-30 ~ 2019-12-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 58 - director → ME
    ~ 2007-11-01
    IIF 35 - director → ME
  • 3
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 56 - director → ME
    1998-03-13 ~ 2007-11-01
    IIF 36 - director → ME
    ~ 1996-03-31
    IIF 41 - director → ME
  • 4
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-07 ~ 2005-05-04
    IIF 44 - director → ME
    2001-07-20 ~ 2005-05-04
    IIF 32 - director → ME
  • 5
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents, 1 offspring)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 24 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 49 - director → ME
    2006-10-10 ~ 2007-11-01
    IIF 33 - director → ME
  • 6
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 52 - director → ME
    2001-07-11 ~ 2007-11-01
    IIF 39 - director → ME
  • 7
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 50 - director → ME
    2001-07-11 ~ 2007-11-01
    IIF 37 - director → ME
  • 8
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents, 7 offsprings)
    Officer
    2022-08-24 ~ 2022-09-23
    IIF 25 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 47 - director → ME
    ~ 2007-11-01
    IIF 42 - director → ME
  • 9
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 27 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 57 - director → ME
    ~ 2007-11-01
    IIF 38 - director → ME
  • 10
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 51 - director → ME
    2001-02-22 ~ 2007-11-01
    IIF 40 - director → ME
  • 11
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 26 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 48 - director → ME
    2006-10-23 ~ 2007-11-01
    IIF 34 - director → ME
  • 12
    204 Cambridge Science Park Milton Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    214 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2023-12-31
    Officer
    2006-06-08 ~ 2013-01-09
    IIF 43 - director → ME
  • 14
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Officer
    2014-09-04 ~ 2019-08-07
    IIF 28 - director → ME
  • 15
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    2018-01-01 ~ 2019-08-07
    IIF 29 - director → ME
  • 16
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHROMEPARK LIMITED - 2010-08-27
    Warehouse Brasserie, 30 West Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    1995-10-12 ~ 2000-06-14
    IIF 45 - 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.