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

Riley, John Michael

    Related profiles found in government register
  • Riley, John Michael
    British chartered accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, John Michael
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 4
  • Riley, John Michael
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riley, John Michael
    British chartered accountant born in November 1950

    Registered addresses and corresponding companies
    • The British School, Eaton Road, Tarporley, Cheshire, CW6 0BP

      IIF 10
  • Riley, John Michael
    British company director born in November 1950

    Registered addresses and corresponding companies
  • Riley, John Michael
    British

    Registered addresses and corresponding companies
    • 10, Stoneacre Court, Swinton, Manchester, M27 4AP

      IIF 17
  • Riley, John Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 18
    • 10 Stoneacre Court, Swinton, Lancashire, M27 4AP

      IIF 19 IIF 20 IIF 21
  • Riley, John Michael
    British company director

    Registered addresses and corresponding companies
    • 10 Stoneacre Court, Swinton, Lancashire, M27 4AP

      IIF 22
  • Mr John Michael Riley
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 23 IIF 24
    • Barton Hall, Hardy St, Eccles, Manchester, Lancs, M30 7NB, England

      IIF 25
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 26
  • Riley, John Michael

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    POLYARCH PRODUCTS LIMITED - 1994-02-22
    HITMEL LIMITED - 1989-03-21
    Po Box 93, Snape Road, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 2
    DUNCAN STREET HOLDINGS LIMITED - 2009-07-06
    BROOMCO (3886) LIMITED - 2005-09-30
    Alex House 260-268 Chapel Street, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ dissolved
    IIF 1 - Director → ME
    2009-05-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    BROOMCO (1749) LIMITED - 1999-02-08
    Alex House 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-11-24 ~ dissolved
    IIF 3 - Director → ME
    2009-05-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    PARK LANE CONSERVATORIES LIMITED - 2009-11-18
    PEAKAIM LIMITED - 2008-07-16
    PARK LANE CONSERVATORIES LIMITED - 2007-01-19
    ARTBETTER LIMITED - 1990-05-16
    Alex House, 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,680 GBP2023-12-31
    Officer
    ~ now
    IIF 4 - Director → ME
    2009-05-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    ILIMART LIMITED - 2009-11-18
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2009-08-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    PARK LANE CONSERVATORIES LIMITED - 2008-07-16
    PEAKAIM LIMITED - 2007-01-19
    Alex House, 260-268 Chapel Street, Salford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-01-01 ~ now
    IIF 7 - Director → ME
    2014-01-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 8
    Alex House, 260/268 Chapel, Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-12-31
    Officer
    2007-08-31 ~ dissolved
    IIF 9 - Director → ME
    2009-05-18 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    ILIMART LIMITED - 2006-11-20
    Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2006-10-19 ~ 2011-12-14
    IIF 2 - Director → ME
    2009-05-15 ~ 2011-12-14
    IIF 20 - Secretary → ME
  • 2
    Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    ~ 1998-04-27
    IIF 16 - Director → ME
  • 3
    SPHERESECTOR LIMITED - 1992-10-26
    PINE RIVER PLASTICS LIMITED - 1991-04-05
    SPHERESECTOR LIMITED - 1990-12-10
    27 Echo House, Haigh Park, Whitehill Industrial Estate, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,515 GBP2024-08-31
    Officer
    ~ 1992-10-08
    IIF 10 - Director → ME
  • 4
    PARK LANE CONSERVATORIES LIMITED - 2009-11-18
    PEAKAIM LIMITED - 2008-07-16
    PARK LANE CONSERVATORIES LIMITED - 2007-01-19
    ARTBETTER LIMITED - 1990-05-16
    Alex House, 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,680 GBP2023-12-31
    Officer
    2001-10-23 ~ 2008-04-16
    IIF 22 - Secretary → ME
  • 5
    Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    1991-12-20 ~ 1998-04-27
    IIF 11 - Director → ME
  • 6
    MOTTRAM INVESTMENTS LIMITED - 2000-07-11
    INHOCO 679 LIMITED - 1998-05-08
    Quantum House Salmon Fields, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    1998-02-23 ~ 1998-07-06
    IIF 8 - Director → ME
  • 7
    RESERVEFORCE LIMITED - 1990-05-22
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-07-06
    IIF 14 - Director → ME
  • 8
    MOTTRAM GROUP (HOLDINGS) LIMITED - 2000-07-11
    SPECTUS WINDOWS LIMITED - 1990-05-25
    WEIRTRON LIMITED - 1980-12-31
    Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-07-06
    IIF 15 - Director → ME
  • 9
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    ~ 1998-04-27
    IIF 13 - 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.