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

Sutton, Sid Mark John

    Related profiles found in government register
  • Sutton, Sid Mark John
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 1 IIF 2
    • 171, Duke Street, St. Helens, WA10 2JH, England

      IIF 3
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 4
    • St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 5
    • 211, Europa Boulevard, Westbrook, Warrington, WA5 7TN, England

      IIF 6
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 7
    • Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 8
    • Suite1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 9
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 10
    • Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 11
    • 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 12
  • Sutton, Sid Mark John
    British director/ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sale Sharks Rugby Club Training Ground, Carrington Ln., Carrington, Greater Manchester, M31 4AE, United Kingdom

      IIF 13
  • Sutton, Sid Mark John
    British chief executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 14
  • Sutton, Sid Mark John
    Welsh born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 15
  • Sutton, Mark John
    Welsh director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 16
  • Sutton, Sid Mark John
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 17
  • Sutton, Sid Mark John
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 18 IIF 19
  • Sutton, Sid Mark John
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 20
    • St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 21
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beggarmans Lane, Knutsford, WA16 9BG, England

      IIF 22 IIF 23
    • Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 24
  • Sid Mark John Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 25
    • 171, Duke Street, St. Helens, WA10 2JH, England

      IIF 26
  • Mr Mark Sutton
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 27
  • Mr Sid Mark John Sutton
    Welsh born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mosley Hall Business Centre, Chelford Road, Knutsford, WA16 8RB, England

      IIF 28
  • Sutton, Sid Mark John

    Registered addresses and corresponding companies
    • 20 Market Street, Altrincham, WA14 1PF, England

      IIF 29
  • Mr Sid Mark John Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goose Green, Altrincham, Cheshire, WA14 1DW, United Kingdom

      IIF 30 IIF 31
  • Mr Sid Sutton
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    360THRIVE LTD
    - now 15130304
    STER ADVISORY LTD
    - 2023-11-01 15130304
    4 Beggarmans Lane, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    4SOLAR LTD
    15632771
    4 Beggarmans Lane, Knutsford, England
    Active Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AESTHETIC TECHNOLOGY LTD
    08339881
    211 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (14 parents)
    Officer
    2019-02-20 ~ 2023-01-18
    IIF 6 - Director → ME
  • 4
    AHG DESIGN SERVICES LTD
    12999620
    54 St. John Street, Ashbourne, England
    Active Corporate (3 parents)
    Officer
    2020-11-05 ~ 2024-04-10
    IIF 17 - Director → ME
  • 5
    AMOS HOMES (BUXTON) LTD
    09676617
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-11-21 ~ 2023-11-16
    IIF 20 - Director → ME
    Person with significant control
    2016-11-21 ~ 2018-07-01
    IIF 27 - Has significant influence or control OE
  • 6
    AMOS HOMES (HARTINGTON) LTD
    - now 10671738 10680913
    SHARKS DEVELOPMENTS (HARTINGTON) LTD
    - 2019-02-25 10671738
    FF NEWCO 10 LIMITED - 2017-04-07
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-02-21 ~ 2023-11-22
    IIF 21 - Director → ME
  • 7
    AMOS HOMES (UTTOXETER) LTD
    - now 10680913
    AMOS HOMES (HARTINGTON) LTD
    - 2019-02-22 10680913 10671738
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2017-03-21 ~ 2024-08-23
    IIF 8 - Director → ME
    Person with significant control
    2017-03-21 ~ 2020-06-30
    IIF 32 - Has significant influence or control OE
  • 8
    AMOS HOMES GROUP LTD
    - now 09783852
    K&S (611) LIMITED
    - 2018-11-06 09783852 07753139... (more)
    HARDWICK SQUARE DEVELOPMENTS LTD
    - 2017-06-28 09783852 16131326
    K & S (611) LIMITED - 2017-04-04
    St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2017-05-18 ~ 2023-11-16
    IIF 9 - Director → ME
    Person with significant control
    2020-12-10 ~ 2024-10-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLUTIK LTD
    14471660
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CITY SHARKS STADIUM LTD
    14052751
    Aj Bell Stadium 1 Stadium Way, Barton Upon Irwell, Eccles, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CORPINVEST LTD
    - now 09397706
    VENCAP INVESTMENTS LIMITED
    - 2015-05-16 09397706
    1 Goose Green, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-20 ~ 2023-07-21
    IIF 16 - Director → ME
  • 12
    COTTON DEVELOPMENTS LIMITED
    05068915
    St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (10 parents)
    Officer
    2018-12-04 ~ 2023-12-20
    IIF 10 - Director → ME
  • 13
    GRŴP AMOS CYMRU CYF
    - now 08390454
    AMOS HOMES (ANGLESEY) LIMITED
    - 2022-10-13 08390454
    AMOS ESTATES LIMITED - 2013-05-28
    Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2017-09-21 ~ 2023-11-22
    IIF 5 - Director → ME
  • 14
    MANCHESTER SALE RUGBY CLUB LIMITED
    - now 03333690
    TOURNEY LIMITED - 1997-10-03
    31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2019-12-17 ~ 2023-07-21
    IIF 12 - Director → ME
  • 15
    RAMSHORN INVESTMENTS LIMITED
    09969622
    54 St. John Street, Ashbourne, England
    Active Corporate (6 parents)
    Officer
    2019-05-21 ~ 2024-09-12
    IIF 7 - Director → ME
  • 16
    SALE SHARKS FOUNDATION
    - now 07461043
    SHARKS COMMUNITY TRUST
    - 2022-07-14 07461043
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (25 parents)
    Officer
    2021-06-23 ~ 2022-11-09
    IIF 14 - Director → ME
  • 17
    THE PLAYERS ACADEMY LTD
    - now 10056529
    XPRO ACADEMY LIMITED - 2018-06-05
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2018-07-12 ~ 2018-10-09
    IIF 4 - Director → ME
  • 18
    TIKA-APP LTD
    14668906
    171 Duke Street, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    VECAPITAL LTD
    - now 10042942
    VENCAPITAL LIMITED
    - 2017-02-17 10042942
    Mosley Hall Business Centre, Chelford Road, Knutsford, England
    Active Corporate (1 parent)
    Officer
    2016-03-04 ~ now
    IIF 15 - Director → ME
    2016-03-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    VECAPITAL PROPERTY COMPANY LIMITED
    11218510
    1 Goose Green, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-02-21 ~ 2023-11-16
    IIF 19 - Director → ME
    Person with significant control
    2018-02-21 ~ 2023-11-16
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VECAPITAL TRUSTEE COMPANY LIMITED
    11214273
    1 Goose Green, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.