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

Mallon, David

    Related profiles found in government register
  • Mallon, David
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 1
  • Mallon, David
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 2
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 3
  • Mallon, David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 4
    • 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 5
    • 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 6 IIF 7
    • Old Granada Studios, Atherton Street, Manchester, M3 3GS, England

      IIF 8
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 9
    • Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 10
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 11 IIF 12 IIF 13
  • Mallon, David
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 18 IIF 19
  • Mallon, David
    British design born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 15, 42-44 Sackville Street, Manchester, M1 3NF

      IIF 20
  • Mallon, David
    British designer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 21
    • 20, Dale Street, Manchester, M1 1EZ, United Kingdom

      IIF 22
    • Apartment 15, 42 - 44 Sackville Street, Manchester, Lancs, M1 3NF, England

      IIF 23
  • Mallon, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 24
    • 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 25
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 26
    • Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 27
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 28
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 29
    • Old Granada Studios, Atherton Street, Manchester, M3 3GS, England

      IIF 30
    • Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 31
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 32 IIF 33 IIF 34
  • Mallon, David
    British fashion advisor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mallon, David
    British founder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 36
  • Mallon, David
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dte House, Hollins Mount, Bury, Lancashire, BL9 8AT, England

      IIF 37
  • Mallon, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dale Street, Manchester, M1 1EZ, England

      IIF 38
  • Mallon, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 39
  • Mr David Mallon
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15144823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 107, Promenade, Cheltenham, GL50 1NW, England

      IIF 41
    • Bolton Arena, Arena Approach, Horwich, BL6 6LB, United Kingdom

      IIF 42
    • Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 43
    • 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 53, Church Rd, Urmston, Manchester, Lancashire, M41 9FH

      IIF 46
    • 53, Church Road, Urmston, Manchester, M41 9FH, England

      IIF 47 IIF 48
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 49
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 50
    • Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6ND, England

      IIF 51
    • 44, Mount Pleasant, Wilmslow, SK9 4AP, England

      IIF 52 IIF 53 IIF 54
  • David Mallon
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Highfield Court, Hyde Road, Mottram, Hyde, SK14 6NG, England

      IIF 66
  • Mr David Mallon
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Dale Street, Manchester, M1 1EZ

      IIF 67
  • Mr David Mallon
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Granada Studios, 2 Atherton Street, Manchester, M3 3GS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    44 Mount Pleasant, Wilmslow, England
    Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    82 Reddish Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    44 Mount Pleasant, Wilmslow, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    53 Church Road, Urmston, Manchester, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    Unit 3 Century Park Pacific Road, Broadheath, Altrincham, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    Unit 3 Century Park Atlantic Street, Broadheath, Altrincham, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    53 Church Road, Urmston, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    53 Church Rd, Urmston, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -28,291 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    The Mount Plunge Road, Ramsbottom, Bury, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    16 Mayfield Road, Mobberley, Knutsford, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20 Dale Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 38 - director → ME
  • 12
    20 Dale Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,276 GBP2016-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    Flat 21 White Friar Court, Blackfriars Road, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    107 Promenade, Cheltenham, England
    Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    3 Altrincham Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2023-09-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    Woodhill, Squirrel's Jump, Alderley Edge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2023-09-19 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    The Laurels 2 East Moor, Ellenbrook Worsley, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    Old Granada Studios, Atherton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -104,079 GBP2020-06-30
    Officer
    2020-01-17 ~ now
    IIF 30 - director → ME
  • 19
    Flat 10 Highfield Court Hyde Road, Mottram, Hyde, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    Lattice Cottage River Road, Taplow, Maidenhead, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    44 Mount Pleasant, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 22
    16 Mayfield Road, Mobberley, Knutsford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    Bolton Arena, Arena Approach, Horwich, England
    Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    4385, 15136845 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    4385, 15144823 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    Bowden Hall Bowden Lane, Marple, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    3 Altrincham Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 24 - director → ME
  • 30
    AMODA LIMITED - 2013-02-21
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 21 - director → ME
  • 31
    1st Floor Northern Assurance Buildings, 9 - 21 Princess Street Albert Square, Manchester, Lancs
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 23 - director → ME
  • 32
    First Floor Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -158,695 GBP2024-03-31
    Officer
    2020-01-14 ~ now
    IIF 29 - director → ME
  • 33
    Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -47,990 GBP2023-07-31
    Officer
    2023-09-01 ~ now
    IIF 31 - director → ME
  • 34
    44 Mount Pleasant, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2023-09-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ABSOLUTION MENSWEAR LIMITED - 2013-07-19
    CREATIVE WSUK LIMITED - 2010-11-18
    The Exchange, 5 Bank Street, Bury
    Corporate (2 parents)
    Equity (Company account)
    53,932 GBP2024-03-31
    Officer
    2013-12-12 ~ 2015-02-06
    IIF 37 - director → ME
  • 2
    Old Granada Studios, 2 Atherton Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ 2018-10-15
    IIF 39 - director → ME
    Person with significant control
    2017-09-25 ~ 2018-10-15
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    Old Granada Studios, Atherton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -104,079 GBP2020-06-30
    Officer
    2017-12-18 ~ 2018-07-15
    IIF 8 - director → ME
  • 4
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate
    Officer
    1999-03-03 ~ 2004-01-06
    IIF 20 - director → ME
  • 5
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,237 GBP2023-07-31
    Officer
    2015-02-10 ~ 2024-05-23
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.