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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sale, John

    Related profiles found in government register
  • Sale, John
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 1
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 2
  • Sale, John
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2TE, England

      IIF 3
  • Sale, John
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ladderedge, Leek, ST13 7AD, England

      IIF 4
    • Unit D4, Dewsbury Road, Fenton Industrial Estate, Stoke On Trent, Staffs, ST4 2TE, United Kingdom

      IIF 5
  • Sale, John Richard
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 6
    • 41, Old Road, Barlaston, Stoke-on-trent, ST12 9EN, England

      IIF 7
  • Mr John Sale
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Dewsbury Road, Fenton Industrial Estate, Stoke On Trent, Staffs, ST4 2TE, United Kingdom

      IIF 8
    • 16, Shinwell Grove, Meir, Stoke-on-trent, ST3 7UG, England

      IIF 9
    • 4, Millers View, Cheadle, Stoke-on-trent, ST10 1XP, England

      IIF 10
    • Unit D4, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2TE, England

      IIF 11
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 12
  • Sale, John
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Villa, 41 Old Road, Barlaston, Staffordshire, ST12 9EN, United Kingdom

      IIF 13
    • The Villas, 41 Old Road, Barlaston, Staffordshire, ST12 9EN, United Kingdom

      IIF 14
  • Sale, John
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millers View, Cheadle, Stoke On Trent, Staffs, ST10 1XP, England

      IIF 15 IIF 16 IIF 17
    • Unit D4, Dewsbury Road, Fenton Industrial Estate, Stoke On Trent, Staffs, ST4 2TE, United Kingdom

      IIF 18
  • Sale, John Richard Mycock
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 19 IIF 20
  • Mr John Richard Sale
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 21
    • 41, Old Road, Barlaston, Stoke-on-trent, ST12 9EN, England

      IIF 22
  • John Sale
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Millers View, Cheadle, Stoke On Trent, Staffs, ST10 1XP, England

      IIF 23 IIF 24
  • Mr John Sale
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Villa, 41 Old Road, Barlaston, Staffordshire, ST12 9EN, United Kingdom

      IIF 25
  • John Richard Mycock Sale
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Marsh Parade, Newcastle, ST5 1BT, England

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    BLACK SWAN LIMITED
    13888868
    9 Ladderedge, Leek, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    CLAYCAST DEVELOPMENTS LTD
    16294840
    9 Ladderedge, Leek, England
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-05 ~ 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 OE
  • 3
    GINSENG DEVELOPMENTS LIMITED
    10762826
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2017-05-10 ~ 2021-10-29
    IIF 18 - Director → ME
    Person with significant control
    2017-05-10 ~ 2021-10-29
    IIF 24 - Has significant influence or control OE
  • 4
    HIM BUILDING LIMITED
    12938188
    Unit D4 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    HIM GROUP LIMITED
    - now 08648819
    (HIM) HOME IMPROVEMENT MAINTENANCE LIMITED
    - 2017-07-06 08648819
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    HIM LETTINGS LIMITED
    - now 10444909
    HOME IMPROVEMENTS & MAINTENANCE LETTINGS LIMITED
    - 2017-07-06 10444909
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 7
    HIM REFURBS LIMITED
    09443295
    Audley House, 35 Marsh Parade, Newcastle, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-11-23
    IIF 17 - Director → ME
  • 8
    HYPE BUILDING ARC LTD
    16671893
    35 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    HYPE BUILDING LTD
    13094913
    35 Marsh Parade, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2022-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    HYPE INVEST LIMITED
    - now 11668238
    HIM SOURCING LIMITED
    - 2021-11-02 11668238
    GINSENG LETTINGS LIMITED
    - 2020-05-29 11668238
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-03 ~ 2022-07-19
    IIF 1 - Director → ME
  • 11
    IRIS SALE PROPERTY LTD
    15739765
    35 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    NEW WILL CARE LTD
    14625502
    Dsi Business Recovery, 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    2023-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SALEVEX HOLDINGS LTD
    17100634
    35 Marsh Parade, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    SALEVEX PROPERTY LTD
    17101842
    35 Marsh Parade, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2026-03-18 ~ now
    IIF 20 - Director → ME
  • 15
    SILVERDALE BIRCH LIMITED
    13892026
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.