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

Hargreaves, John

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

    Resident in Monaco

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

      IIF 1 IIF 2 IIF 3
    • icon of address Alpha House, Regis Road, Kentish Town, London, NW5 3EW, England

      IIF 5
  • Hargreaves, John
    British none born in January 1944

    Resident in Monaco

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

      IIF 6
  • Hargreaves, John
    British chairman born in January 1944

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

      IIF 7
  • Hargreaves, John
    British company director born in January 1944

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

      IIF 8 IIF 9
  • 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
    • icon of address 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 17
  • Hargreaves, Jason
    British company director born in July 1968

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

      IIF 18
  • Hargreaves, Jason
    British head of sourcing born in July 1968

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

      IIF 19
  • Hargreaves, John Jason
    British company director born in July 1968

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

      IIF 20
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in England

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

      IIF 21
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • John Hargreaves
    British born in January 1944

    Resident in Monaco

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

      IIF 28 IIF 29
  • Mr John Hargreaves
    British born in January 1944

    Resident in Monaco

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

      IIF 30
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 31
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 32
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 33
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 34
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 35
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 43
    • icon of address Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 44 IIF 45
    • icon of address 2, Royal College Street, London, NW1 0NH

      IIF 46
  • Hargreaves, John Jason
    born in July 1968

    Resident in Switzerland

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

      IIF 47
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 48
  • Hargreaves, John Jason
    British entrepreneur-company director born in July 1968

    Resident in United Kingdom

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

      IIF 49
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
  • John Hargreaves
    British born in January 1944

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

      IIF 53
  • Mr Jason Hargreaves
    British born in July 1968

    Resident in England

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

      IIF 54
  • John Jason Hargreaves
    British born in July 1968

    Resident in England

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

      IIF 55
  • Mr John Jason Hargreaves
    British born in November 1971

    Resident in England

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

      IIF 56
  • Mr John Jason Hargreaves
    British born in July 1968

    Resident in United Kingdom

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

      IIF 57
    • icon of address Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    146,288 GBP2023-06-05 ~ 2024-06-30
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    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
  • 2
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,298,204 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,594 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    HPO1 NOMINEES LIMITED - 2010-01-03
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,994 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 8
    PERIOGLEAD LIMITED - 1981-12-31
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MICROSENS BIOPHAGE LIMITED - 2020-02-04
    icon of address 204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,879 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2010-05-13 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 15
    NEWCO FASHIONS LIMITED - 2006-03-13
    icon of address 5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 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
    icon of calendar 2016-05-18 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 18
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,669 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    BRAMBLEGATE LIMITED - 1996-09-27
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2024-02-29
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -685,571 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-12-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    JAYMAX HOSIERY LIMITED - 1985-07-09
    JAYMAX LIMITED - 2010-01-03
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-11-01
    IIF 10 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 52 - Director → ME
  • 3
    PERIOGLEAD LIMITED - 1981-12-31
    icon of address Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    icon of calendar 1998-03-13 ~ 2007-11-01
    IIF 11 - Director → ME
    icon of calendar ~ 1996-03-31
    IIF 16 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 50 - Director → ME
  • 4
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    icon of address Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2005-05-04
    IIF 19 - Director → ME
    icon of calendar 2001-07-20 ~ 2005-05-04
    IIF 7 - Director → ME
  • 5
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-24 ~ 2022-09-25
    IIF 1 - Director → ME
    icon of calendar 2006-10-10 ~ 2007-11-01
    IIF 8 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 24 - Director → ME
  • 6
    MATALAN NO.1 LIMITED - 2001-12-18
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2007-11-01
    IIF 14 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 27 - Director → ME
  • 7
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2007-11-01
    IIF 12 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 25 - Director → ME
  • 8
    FERRAGLEAD LIMITED - 1982-03-19
    J.H. HOLDINGS LIMITED - 1994-08-18
    MATALAN PLC - 2007-01-16
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-08-24 ~ 2022-09-23
    IIF 2 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 22 - Director → ME
    icon of calendar ~ 2007-11-01
    IIF 17 - Director → ME
  • 9
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 51 - Director → ME
    icon of calendar ~ 2007-11-01
    IIF 13 - Director → ME
    icon of calendar 2022-08-24 ~ 2022-09-25
    IIF 4 - Director → ME
  • 10
    COBCO (360) LIMITED - 2001-02-19
    icon of address Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 26 - Director → ME
    icon of calendar 2001-02-22 ~ 2007-11-01
    IIF 15 - Director → ME
  • 11
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2022-09-25
    IIF 3 - Director → ME
    icon of calendar 2014-01-08 ~ 2020-09-14
    IIF 23 - Director → ME
    icon of calendar 2006-10-23 ~ 2007-11-01
    IIF 9 - Director → ME
  • 12
    icon of address 204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    214 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    NEWCO FASHIONS LIMITED - 2006-03-13
    icon of address 5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2024-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2013-01-09
    IIF 18 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2014-09-04 ~ 2019-08-07
    IIF 5 - Director → ME
  • 15
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-07
    IIF 6 - Director → ME
  • 16
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHROMEPARK LIMITED - 2010-08-27
    icon of address Warehouse Brasserie, 30 West Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-12 ~ 2000-06-14
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.