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

Falder, John Stuart

    Related profiles found in government register
  • Falder, John Stuart
    British chief executive born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 1
  • Falder, John Stuart
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, Lancashire, M40 7RU, United Kingdom

      IIF 2
    • The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, M11 2DT, England

      IIF 3
    • Unit 3, Wood Street, Openshaw, Manchester, M11 2FB

      IIF 4
  • Falder, John Stuart
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Faraday Park, West Portway Industrial Estate, Andover, Hampshire, SP10 3SA

      IIF 5
    • Hmg Paints, Collyhurst Road, Manchester, M40 7RU, England

      IIF 6
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU, United Kingdom

      IIF 7
    • The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, M11 2DT, England

      IIF 8
    • Unit G, Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire, B78 3RW, England

      IIF 9
    • Unit 5, Mandarin Court, Centre Park, Warrington, WA1 1GG

      IIF 10
  • Falder, John Stuart
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 11
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 12
  • Falder, Jonathan Stuart
    British commercial director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mallard Way, Hillside Road, Knutsford, WA16 6TH, United Kingdom

      IIF 13
  • Falder, Jonathan Stuart
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, Lancashire, M40 7RU, United Kingdom

      IIF 14
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 15
  • Falder, Jonathan Stuart
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU, England

      IIF 16
    • 707c, Street 3, Thorp Arch Estate, Wetherby, LS23 7FF, England

      IIF 17
  • Falder, Jonathan Stuart
    British technician born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hillside Road, Knutsford, Cheshire, WA16 6TH, United Kingdom

      IIF 18
  • Falder, John Stuart
    British chief executive

    Registered addresses and corresponding companies
    • 23 Hillside Road, Knutsford, Cheshire, WA16 6TH

      IIF 19
  • Falder, John Stuart
    British technical director

    Registered addresses and corresponding companies
    • Unit 3, Wood Street, Openshaw, Manchester, M11 2FB

      IIF 20
  • Mr John Stuart Falder
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 21
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU, United Kingdom

      IIF 22
  • Falder, John Stuart

    Registered addresses and corresponding companies
    • The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, M11 2DT, England

      IIF 23 IIF 24
  • Mr Jonathan Stuart Falder
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Works, Collyhurst Road, Manchester, Lancashire, M40 7RU, United Kingdom

      IIF 25
  • John Falder
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hmg Paints, Collyhurst, Manchester, M40 7RU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    2003-02-28 ~ now
    IIF 6 - director → ME
  • 2
    Riverside Works, Collyhurst Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-03 ~ now
    IIF 7 - director → ME
  • 3
    Higham View, Legh Road, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,496 GBP2023-12-31
    Officer
    2018-09-13 ~ now
    IIF 13 - director → ME
  • 4
    MANCHESTER COMMUNICATION ACADEMY - 2016-09-22
    Greater Manchester Academies Trust, 1 Silchester Drive, Manchester, England
    Corporate (14 parents)
    Person with significant control
    2022-09-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Riverside Works, Collyhurst Road, Manchester
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    3,256,855 GBP2023-09-30
    Officer
    ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    A.P. COATINGS LIMITED - 1992-05-06
    CMK AUTO SUPPLIES LIMITED - 1990-01-15
    ANNUALARROW LIMITED - 1987-03-19
    Faraday Park, West Portway Industrial Estate, Andover, Hampshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    652,410 GBP2024-07-31
    Officer
    2010-11-24 ~ now
    IIF 5 - director → ME
  • 7
    MARJAYS LIMITED - 2000-08-14
    Riverside Works, Collyhurst Road, Manchester
    Corporate (7 parents)
    Equity (Company account)
    10,717,280 GBP2023-09-30
    Officer
    2000-07-26 ~ now
    IIF 1 - director → ME
    2020-01-01 ~ now
    IIF 15 - director → ME
  • 8
    Riverside Works, Collyhurst Road, Manchester, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -34,123 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 2 - director → ME
    IIF 14 - director → ME
    Person with significant control
    2018-10-17 ~ now
    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
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 9
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Corporate (8 parents, 1 offspring)
    Officer
    2016-01-13 ~ now
    IIF 8 - director → ME
    2016-01-13 ~ now
    IIF 24 - secretary → ME
  • 10
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-12-09 ~ now
    IIF 3 - director → ME
    2013-10-31 ~ now
    IIF 23 - secretary → ME
  • 11
    Far Fold Barn, Cowpe Road, Rossendale, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 18 - director → ME
  • 12
    CHALK PAINT LIMITED - 2016-09-28
    707c Street 3, Thorp Arch Estate, Wetherby, England
    Corporate (4 parents)
    Equity (Company account)
    -55,445 GBP2023-09-30
    Officer
    2016-10-11 ~ now
    IIF 17 - director → ME
Ceased 7
  • 1
    Riverside Works, Collyhurst Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2016-08-03 ~ 2021-08-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 2
    First Floor 720 Mandarin Court, Centre Park, Warrington, Cheshire, England
    Corporate (14 parents, 4 offsprings)
    Officer
    2017-02-01 ~ 2019-01-17
    IIF 10 - director → ME
  • 3
    MARJAYS LIMITED - 2000-08-14
    Riverside Works, Collyhurst Road, Manchester
    Corporate (7 parents)
    Equity (Company account)
    10,717,280 GBP2023-09-30
    Officer
    2000-07-26 ~ 2001-06-08
    IIF 19 - secretary → ME
  • 4
    Unit G Riverside Industrial Estate, Atherstone Street, Fazeley, Tamworth, Staffordshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    816,758 GBP2023-12-31
    Officer
    2001-12-13 ~ 2022-03-03
    IIF 9 - director → ME
  • 5
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-02-25 ~ 2024-02-14
    IIF 11 - director → ME
  • 6
    Riverside Works, Collyhurst Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    8,174 GBP2023-03-31
    Officer
    2013-03-08 ~ 2015-11-23
    IIF 16 - director → ME
  • 7
    BRADITE LIMITED - 2009-10-28
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    1996-05-23 ~ 2014-03-04
    IIF 4 - director → ME
    1996-05-23 ~ 2014-03-04
    IIF 20 - secretary → ME
© 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.