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

Minton, Ian

    Related profiles found in government register
  • Minton, Ian
    British businessman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 1
  • Minton, Ian
    British developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 2 IIF 3
  • Minton, Ian
    British manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 4
  • Minton, Ian
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dunnock Way, Biddulph, ST8 7UQ, United Kingdom

      IIF 5
  • Minton, Ian
    English director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Blossom, Farmhouse, Bye Lane, Down Holland, L39 7LS, United Kingdom

      IIF 6
    • 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 7
    • 7, Aughton Street, Ormskirk, Lancashire, L39 3BH, United Kingdom

      IIF 8
  • Minton, Ian
    English manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Drake Close, Aughton, Ormskirk, Lancs, L39 5QL

      IIF 9
  • Minton, Ian
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 10
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, L30 6UZ, United Kingdom

      IIF 11
  • Mr Ian Minton
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dunnock Way, Biddulph, ST8 7UQ, United Kingdom

      IIF 12
  • Mr Ian Minton
    English born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 16
  • Minton, Ian
    British

    Registered addresses and corresponding companies
  • Minton, Ian Michael
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 19
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, L30 6UZ, United Kingdom

      IIF 20
    • Lymedale Business Centre, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF

      IIF 21
  • Minton, Ian Michael
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kirklake Road, Formby, Liverpool, L37 2JE, United Kingdom

      IIF 22
    • C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 23
    • C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 24
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Liverpool, L30 6UZ, England

      IIF 25
    • Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 26
    • Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, L9 5AY, England

      IIF 27
    • 3, Hardman Street, Manchester, M3 3AT

      IIF 28
  • Ian Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 29
  • Mr Ian Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, L30 6UZ, United Kingdom

      IIF 30
  • Mr Ian Minton
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 31
  • Ian Michael Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 32
  • Minton, Ian

    Registered addresses and corresponding companies
    • 16 Drake Close, Aughton, Lancashire, L39 5QL

      IIF 33
    • 16, Drake Close, Aughton, Lancashire, L39 5QL, United Kingdom

      IIF 34
    • 16 Kirklake Road, Formby, Merseyside, L37 2JE, England

      IIF 35
    • 83, Victoria Road, Formby, Liverpool, L37 1LJ, England

      IIF 36
    • 3, Mairscough Lane, Downholland, Ormskirk, Lancashire, L39 7HT, England

      IIF 37
  • Mr Ian Michael Minton
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kirklake Road, Formby, Liverpool, L37 2JE, United Kingdom

      IIF 38
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 7 Hursldton Court, Smithy Lane, Scarisbrick, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 7 - Director → ME
    2013-12-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    2018-12-07 ~ now
    IIF 19 - Director → ME
  • 4
    Unit 4 Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-06 ~ now
    IIF 20 - Director → ME
  • 5
    3 Mairscough Lane, Downholland, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    2 Dunnock Way, Biddulph, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Officer
    2019-01-23 ~ now
    IIF 21 - Director → ME
  • 8
    44a Liverpool Road, Lydiate, Merseyside
    Active Corporate (4 parents)
    Officer
    2006-07-17 ~ now
    IIF 2 - Director → ME
    2006-07-17 ~ now
    IIF 33 - Secretary → ME
  • 9
    16 Drake Close, Aughton, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    2004-04-13 ~ dissolved
    IIF 4 - Director → ME
    2004-04-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    R2 Rapide Studios, Penn Street, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    16 Kirklake Road, Formby, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,811 GBP2022-06-30
    Officer
    2018-06-08 ~ now
    IIF 10 - Director → ME
    2018-06-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    SKINNY TONIC LIMITED - 2019-05-14
    Unit 8a Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    7 Aughton Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 14
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    5,104 GBP2015-04-30
    Officer
    2013-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HAPPY DRINKS CO LIMITED - 2022-03-04
    Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 16
    SKINNY DRINKS GROUP LIMITED - 2021-03-28
    Unit 4 Mersey Reach, Dunningsbridge Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 27 - Director → ME
  • 17
    Unit 4 Mersey Reach, Dunnings Bridge Road, Merseyside, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FRUTREE LIMITED - 2016-11-14
    3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -533,418 GBP2016-05-01 ~ 2017-04-30
    Officer
    2016-07-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    MOSSLAND HOMES GB LIMITED - 2007-07-04
    45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2006-03-17 ~ 2006-12-06
    IIF 3 - Director → ME
    2006-03-17 ~ 2006-12-06
    IIF 18 - Secretary → ME
  • 2
    7 Hurlston Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, Lancashire, England
    Dissolved Corporate
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 34 - Secretary → ME
  • 3
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Person with significant control
    2018-09-21 ~ 2018-12-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    3 Mairscough Lane, Downholland, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2012-10-03
    IIF 9 - Director → ME
  • 5
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Person with significant control
    2019-10-29 ~ 2020-06-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Sumner House, St Thomas's Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ 2012-05-03
    IIF 6 - Director → ME
  • 7
    R2 Rapide Studios, Penn Street, Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2021-03-10
    IIF 22 - Director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-08-21 ~ 2009-11-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    FRUTREE LIMITED - 2016-11-14
    3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -533,418 GBP2016-05-01 ~ 2017-04-30
    Officer
    2015-09-30 ~ 2016-02-10
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.