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 Ian Minton

    Related profiles found in government register
  • Mr Ian Minton
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 4
  • Minton, Ian
    English director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Blossom, Farmhouse, Bye Lane, Down Holland, L39 7LS, United Kingdom

      IIF 5
    • icon of address 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 6
    • icon of address 7, Aughton Street, Ormskirk, Lancashire, L39 3BH, United Kingdom

      IIF 7
  • Minton, Ian
    English manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Drake Close, Aughton, Ormskirk, Lancs, L39 5QL

      IIF 8
  • Minton, Ian
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 9
  • Minton, Ian
    British developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Ian
    British manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 12
  • Ian Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 13
  • Mr Ian Minton
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 14
  • Mr Ian Michael Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirklake Road, Formby, Liverpool, L37 2JE, United Kingdom

      IIF 15
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Ian Michael Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 17
  • Minton, Ian
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 18
  • Minton, Ian Michael
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF

      IIF 19
  • Minton, Ian Michael
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirklake Road, Formby, Liverpool, L37 2JE, United Kingdom

      IIF 20
    • icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 21
    • icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 22
    • icon of address Unit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, L30 6UZ, England

      IIF 23 IIF 24
    • icon of address Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 25
    • icon of address Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, L9 5AY, England

      IIF 26
    • icon of address 3, Hardman Street, Manchester, M3 3AT

      IIF 27
  • Minton, Ian
    British

    Registered addresses and corresponding companies
  • Minton, Ian

    Registered addresses and corresponding companies
    • icon of address 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 30
    • icon of address 16, Drake Close, Aughton, Lancashire, L39 5QL, United Kingdom

      IIF 31
    • icon of address 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 32
    • icon of address 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 33
    • icon of address 3, Mairscough Lane, Downholland, Ormskirk, Lancashire, L39 7HT, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 7 Hursldton Court, Smithy Lane, Scarisbrick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 3 Mairscough Lane, Downholland, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 44a Liverpool Road, Lydiate, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-07-17 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address 16 Drake Close, Aughton, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-04-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address R2 Rapide Studios, Penn Street, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Kirklake Road, Formby, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,811 GBP2022-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-06-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    SKINNY TONIC LIMITED - 2019-05-14
    icon of address Unit 8a Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address 7 Aughton Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,104 GBP2015-04-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HAPPY DRINKS CO LIMITED - 2022-03-04
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 15
    SKINNY DRINKS GROUP LIMITED - 2021-03-28
    icon of address Unit 4 Mersey Reach, Dunningsbridge Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 16
    FRUTREE LIMITED - 2016-11-14
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -533,418 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    MOSSLAND HOMES GB LIMITED - 2007-07-04
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ 2006-12-06
    IIF 11 - Director → ME
    icon of calendar 2006-03-17 ~ 2006-12-06
    IIF 29 - Secretary → ME
  • 2
    icon of address 7 Hurlston Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 31 - Secretary → ME
  • 3
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-12-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Mairscough Lane, Downholland, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-10-03
    IIF 8 - Director → ME
  • 5
    icon of address C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-06-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    icon of address Sumner House, St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-05-03
    IIF 5 - Director → ME
  • 7
    icon of address R2 Rapide Studios, Penn Street, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2021-03-10
    IIF 20 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2009-11-01
    IIF 9 - Director → ME
  • 9
    FRUTREE LIMITED - 2016-11-14
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -533,418 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-10
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.