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

Mainman, Ian Howard

    Related profiles found in government register
  • Mainman, Ian Howard
    British

    Registered addresses and corresponding companies
    • icon of address 17 Planetree Road, Hale, Altrincham, Cheshire, WA15 9NS

      IIF 1 IIF 2 IIF 3
    • icon of address Planetrees, 17 Planetree Road, Hale, Cheshire, WA15 9JN

      IIF 4
    • icon of address Plantrees, 17 Planetree Road, Hale, Cheshire, WA15 9JN

      IIF 5
  • Mainman, Ian Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Planetrees, 17 Planetree Road, Hale, Cheshire, WA15 9JN

      IIF 6 IIF 7
  • Mainman, Ian Howard
    British solicitor born in May 1954

    Registered addresses and corresponding companies
  • Mainman, Ian Howard

    Registered addresses and corresponding companies
    • icon of address 17 Planetree Road, Hale, Altrincham, Cheshire, WA15 9NS

      IIF 20
    • icon of address Its Technologygroup, The Heath, The Heath Business And Technology Park, Runcorn, Cheshire, WA74QX, England

      IIF 21
    • icon of address The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, Great Britain

      IIF 22
  • Mainman, Ian Howard
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Pinewood Court, South Downs Rd, Hale, Altrincham, Cheshire, WA14 3HY

      IIF 23
  • Mainman, Ian Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Its Technologygroup, The Heath, The Heath Business And Technology Park, Runcorn, Cheshire, WA74QX, England

      IIF 24
    • icon of address The Heath Business & Technical Park, Heath Road South, Runcorn, Cheshire, WA7 4QQ, England

      IIF 25
    • icon of address The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, Great Britain

      IIF 26
    • icon of address The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 27
    • icon of address The Heath Business Park, The Heath Business Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 28
    • icon of address Suites 2-3, Quebec Building Offices, Bury Street, Salford, M3 7DY, England

      IIF 29
  • Mainman, Ian Howard
    British lawyer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH, England

      IIF 30
  • Mainman, Ian Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Pinewood Court, South Downs Road, Hale, Altrincham, Cheshire, WA14 3HY, England

      IIF 31
  • Mr Ian Howard Mainman
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Pinewood Court, South Downs Road, Hale, Altrincham, Cheshire, WA14 3HY

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 13 Pinewood Court South Downs Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,268 GBP2022-10-31
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Ian Mainman, The Heath The Heath Business And Technology Park, Runcorn, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 33 Waterside Business Oark, Modwen Road, Salford, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-08-12 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Rhf Solicitors, Suites 2-3 Quebec Building Offices, Bury Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 29 - Director → ME
Ceased 22
  • 1
    CLASSICRATE LIMITED - 1998-03-09
    icon of address Unit 0adamson Industrial Estate, Croft Street, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,630 GBP2018-01-31
    Officer
    icon of calendar 1998-02-04 ~ 1998-02-19
    IIF 12 - Director → ME
  • 2
    icon of address Second Floor, 36 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,978 GBP2016-11-30
    Officer
    icon of calendar 2003-11-03 ~ 2006-02-10
    IIF 3 - Secretary → ME
  • 3
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    PRESSUREBOOST LIMITED - 1994-05-13
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 1994-01-11 ~ 1995-06-30
    IIF 18 - Director → ME
  • 4
    BYOTROL PLC - 2024-06-04
    BYOTROL LIMITED - 2005-05-17
    HALLCO 1146 LIMITED - 2005-04-13
    icon of address Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2008-11-21
    IIF 8 - Director → ME
    icon of calendar 2006-08-31 ~ 2008-01-29
    IIF 6 - Secretary → ME
  • 5
    HALLCO 1188 LIMITED - 2005-07-21
    icon of address Riverside Works, Collyhurst Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,812 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ 2009-02-23
    IIF 15 - Director → ME
    icon of calendar 2006-08-31 ~ 2008-01-29
    IIF 7 - Secretary → ME
  • 6
    icon of address Corinthian Tax Llp Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,948 GBP2024-10-31
    Officer
    icon of calendar 1997-11-28 ~ 1998-04-05
    IIF 13 - Director → ME
  • 7
    SUPERBEFFORT LIMITED - 1995-07-17
    icon of address Unit 10 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,256 GBP2024-06-30
    Officer
    icon of calendar 1995-06-29 ~ 1995-07-04
    IIF 19 - Director → ME
  • 8
    LINEQUOTE LIMITED - 1993-08-11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-07-08
    IIF 16 - Director → ME
  • 9
    ITS HAMMERSMITH AND FULHAM LTD - 2014-08-01
    ITS (CITY SERVE ) LIMITED - 2014-06-10
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,976 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2014-06-26
    IIF 28 - Director → ME
  • 10
    GDCO 105 LIMITED - 2012-02-17
    icon of address C/o, Bell Advisory, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-06-09
    IIF 25 - Director → ME
  • 11
    ITS NETWORKS (UK) LIMITED - 2014-08-07
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -21,560,695 GBP2022-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-06-26
    IIF 27 - Director → ME
  • 12
    ITS UTILITIES SOLUTIONS LIMITED - 2013-06-12
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,028 GBP2022-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-06-26
    IIF 26 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-11-07
    IIF 22 - Secretary → ME
  • 13
    icon of address Suite 3 The Warrant House, High Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2003-07-09
    IIF 11 - Director → ME
  • 14
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-11-28 ~ 2010-04-07
    IIF 20 - Secretary → ME
  • 15
    WORTHYFORMAT LIMITED - 1995-10-27
    icon of address Glide Property Management Suite One, 3 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 1995-10-18 ~ 1995-11-27
    IIF 17 - Director → ME
  • 16
    SM-ARC CO LIMITED - 2006-01-17
    icon of address Mcr, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-02
    IIF 1 - Secretary → ME
  • 17
    icon of address Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2006-03-10
    IIF 4 - Secretary → ME
  • 18
    CHARTERBOURNE LIMITED - 2002-03-18
    icon of address Apartment 11, Edale 1b Groby Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-04-04
    IIF 14 - Director → ME
  • 19
    icon of address Salford Film Festival, 46 Eden Avenue, Edenfield Ramsbottom, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2006-01-30
    IIF 5 - Secretary → ME
  • 20
    ACTIONSTEP LIMITED - 2001-06-21
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2023-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-04-16
    IIF 2 - Secretary → ME
  • 21
    RED WHARF BAY MANAGEMENT COMPANY LIMITED - 2005-02-24
    BILLESFORD LIMITED - 2002-05-15
    icon of address East Wing Leighton House, Leighton Road, Neston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,277 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2003-04-28
    IIF 9 - Director → ME
  • 22
    EQUALTERM LIMITED - 1998-04-28
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire West & Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1998-10-11
    IIF 10 - 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.