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

Jennings, James Scott

    Related profiles found in government register
  • Jennings, James Scott
    British chief executive born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 1 IIF 2
  • Jennings, James Scott
    British chief executive officer born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 3
  • Jennings, James Scott
    British company director born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 4 IIF 5
  • Jennings, James Scott
    British director of commercial develop born in December 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Broomfield House, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 6 IIF 7 IIF 8
  • Jennings, James Scott
    British company director born in December 1957

    Registered addresses and corresponding companies
  • Jennings, James Scott
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP

      IIF 13
  • Jennings, James Scott
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Greater Manchester, BL9 0DN, England

      IIF 14
    • icon of address Smith Green Depot, Stoney Lane, Ellel, LA2 0PX

      IIF 15
    • icon of address Belvidere House, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 16
    • icon of address 1a, Huddersfield Road, Mirfield, West Yorkshire, WF14 9HP

      IIF 17
  • Jennings, James Scott
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 18
  • Jennings, James Scott
    British strategy consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, M17 1DB

      IIF 19
  • Jennings, James Scott
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvidere House, Wagon Road, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 20
  • Jennings, James Scott
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 21
  • Jennings, James Scott
    British consultant and company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sharks High Performance Training Centre, Carrington Lane, Carrington, Manchester, M31 4AB, England

      IIF 22
  • Jennings, James Scott
    British none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgeley Park, Hardcastle Road, Edgeley, Stockport, Cheshire, SK3 9DD, England

      IIF 23
  • Mr James Scott Jennings
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Green Depot, Stoney Lane, Ellel, LA2 0PX

      IIF 24
    • icon of address Belvidere House, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 25
    • icon of address Belvidere House, Wagon Road, Dolphinholme, Lancaster, LA2 9DH, England

      IIF 26
    • icon of address 1a, Huddersfield Road, Mirfield, West Yorkshire, WF14 9HP

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Belvidere Barn, Dolphinholme, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,673 GBP2024-07-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -99,819 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    794,362 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Belvidere House Wagon Road, Dolphinholme, Lancaster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170 GBP2016-07-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Smith Green Depot, Stoney Lane, Ellel
    Active Corporate (2 parents)
    Equity (Company account)
    68,201 GBP2024-04-29
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 1a Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    135,185 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Belvidere Barn, Dolphinholme, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,673 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-03-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2016-06-08
    IIF 2 - Director → ME
  • 3
    MYTRAVEL POINTS LIMITED - 2013-07-16
    INHOCO 2087 LIMITED - 2000-07-10
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-10-31
    IIF 8 - Director → ME
  • 4
    AIRTOURS THE HOLIDAY MAKERS LIMITED - 2013-07-16
    INHOCO 859 LIMITED - 1998-12-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-10-23
    IIF 4 - Director → ME
  • 5
    EST EST EST LIMITED - 1995-08-21
    INHOCO 397 LIMITED - 1995-03-22
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-17 ~ 1996-10-31
    IIF 9 - Director → ME
  • 6
    INHOCO 345 LIMITED - 1994-07-29
    GENESIS RESTAURANTS LIMITED - 1997-04-25
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-13 ~ 1996-10-31
    IIF 13 - Director → ME
  • 7
    INHOCO 350 LIMITED - 1994-09-07
    icon of address Sovereign House, Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1996-10-31
    IIF 11 - Director → ME
  • 8
    EST EST EST RESTAURANTS LIMITED - 2007-07-18
    LILLEY'S RESTAURANT LIMITED - 1995-08-21
    LIVING VENTURES RESTAURANTS LTD - 2013-09-17
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1995-08-03 ~ 1996-10-31
    IIF 10 - Director → ME
  • 9
    INHOCO 852 LIMITED - 1998-12-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2007-10-31
    IIF 6 - Director → ME
  • 10
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 2007-11-01 ~ 2016-06-08
    IIF 1 - Director → ME
  • 11
    icon of address Smith Green Depot, Stoney Lane, Ellel
    Active Corporate (2 parents)
    Equity (Company account)
    68,201 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2012-03-13 ~ 2016-07-01
    IIF 23 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-06-30
    IIF 3 - Director → ME
  • 13
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    icon of address 10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,045,812 GBP2024-10-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-10-31
    IIF 12 - Director → ME
  • 14
    CLOUD SHINE LIMITED - 2018-06-20
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,736 GBP2024-05-31
    Officer
    icon of calendar 2018-10-25 ~ 2024-05-31
    IIF 18 - Director → ME
  • 15
    SHARKS COMMUNITY TRUST - 2022-07-14
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    icon of address Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2023-01-06
    IIF 22 - Director → ME
  • 16
    AIRTOURS MANAGEMENT SERVICES LIMITED - 2001-08-20
    INHOCO 876 LIMITED - 1999-03-05
    PARKWAY MANAGEMENT SERVICES LIMITED - 2007-10-08
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents, 158 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2007-10-31
    IIF 7 - Director → ME
  • 17
    BGWS (TRADING) LIMITED - 2005-10-03
    INHOCO 3170 LIMITED - 2005-03-04
    icon of address Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2008-11-14
    IIF 5 - Director → ME
  • 18
    icon of address The Cornerhouse, Fourth Avenue, Trafford Park, Manchester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,187,767 GBP2021-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2022-07-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.