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

Arnold, John Anthony

    Related profiles found in government register
  • Arnold, John Anthony
    British businessman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire, M16 0RA

      IIF 1
  • Arnold, John Anthony
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Saint Johns Road, Isleworth, Middlesex, TW7 6PG

      IIF 2
    • icon of address 24, Grove Road, Isleworth, Middlesex, TW7 4JH, England

      IIF 3
  • Arnold, John Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Grove Road, Isleworth, Middlesex, TW7 4JH, United Kingdom

      IIF 4 IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • icon of address 16, Hanover Square, Mayfair, London, W1S 1HT

      IIF 7
    • icon of address 24, Grove Road, Isleworth, Middlesex, TW7 4JH, United Kingdom

      IIF 8
  • Arnold, John Anthony
    British pr born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Grove Road, Isleworth, Middlesex, TW7 4JH, United Kingdom

      IIF 9
    • icon of address C/o Milsted Langdon Llp, Motivo House, Alvington, Yeovil, Somerset, BA20 2FG, England

      IIF 10
  • Arnold, John Anthony
    British pr consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fitzroy Square, London, W1T 5HP, United Kingdom

      IIF 11
  • Arnold, John Anthony
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tasso Road, London, W6 8LY, England

      IIF 12
  • Mr John Anthony Arnold
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 13
    • icon of address Unit 1-12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 14
    • icon of address 24, Grove Road, Isleworth, TW7 4JH, United Kingdom

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 17, 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 17
    • icon of address 21, Tasso Road, London, W6 8LY, England

      IIF 18
  • Arnold, John Anthony

    Registered addresses and corresponding companies
    • icon of address 17, 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 19
  • Arnold, John

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 24 Grove Road, Isleworth, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,096 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 21 Tasso Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 24 Grove Road, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 17 17 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Grove Road, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280,544 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-07-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Stuart Maurice Accountants, Unit 1-12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,252 GBP2018-02-28
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 24 Grove Road, Isleworth, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-03-07
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Manchester United Foundation, Sir Matt Busby Way Old Trafford, Manchester, Lancashire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ 2025-03-04
    IIF 1 - Director → ME
  • 3
    MUTANDERIS (329) LIMITED - 1999-09-03
    icon of address 5 Salamanca Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,616 GBP2018-03-31
    Officer
    icon of calendar 1999-09-24 ~ 2009-12-31
    IIF 2 - Director → ME
  • 4
    icon of address Stuart Maurice Accountants, Unit 1-12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,252 GBP2018-02-28
    Officer
    icon of calendar 2009-07-23 ~ 2014-08-31
    IIF 5 - 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.