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

Duke Of Buccleuch & Queensberry, Walter Francis John

    Related profiles found in government register
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British comapny director born in September 1923

    Registered addresses and corresponding companies
    • Bowhill, Selkirk, TD7 5ET

      IIF 1
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British company director born in September 1923

    Registered addresses and corresponding companies
  • Duke Of Buccleuch & Queensberry, Walter Francis John
    British director born in September 1923

    Registered addresses and corresponding companies
  • Blelloch, Ian James Stevenson
    British financial consultant born in March 1961

    Registered addresses and corresponding companies
  • Blelloch, Ian James Stevenson
    British company director

    Registered addresses and corresponding companies
    • Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 10
  • Blelloch, Ian James Stevenson
    British comapny director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Farthings, Marcham, Abingdon, OX13 6QD, England

      IIF 11
  • Blelloch, Ian James Stevenson
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX

      IIF 12
    • The Symington Building, Adam & Eve Street, Market Harborough, LE16 7AG, United Kingdom

      IIF 13
  • Blelloch, Ian James Stevenson
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, Kingston Road, Frilford, Abingdon, Oxfordshire, OX13 5NX

      IIF 14
    • Chapel Cottage, Kingston Road, Frilford, Oxfordshire, OX13 5NX, United Kingdom

      IIF 15
  • Dwan, John Bernard
    British

    Registered addresses and corresponding companies
    • 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 16
  • Dwan, John Bernard
    British sports development officer

    Registered addresses and corresponding companies
    • 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 17
  • Mr John Bernard Dwan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL

      IIF 18 IIF 19 IIF 20
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 21
    • C/o B12.5 Tameside House, Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 22
    • C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 23
    • The Courtyard Cafe, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 24
    • The Courtyard, Wythenshawe Park, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 25
  • Bean, Jon
    British comapny director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haven Business Centre, Wortley Rd, Rotherham, S61 1LZ, United Kingdom

      IIF 26
  • Bean, Jon
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ncti House, Wortley Road, Rotherham, S61 1LZ, United Kingdom

      IIF 27
  • Dwan, John Bernard

    Registered addresses and corresponding companies
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 28
  • Dwan, John Bernard
    British comapny director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 29
  • Dwan, John Bernard
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dwan, John Bernard
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 33
    • 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 34 IIF 35 IIF 36
  • Dwan, John Bernard
    British project manager local authorit born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 37
  • Dwan, John Bernard
    British sports development manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 38
  • Dwan, John Bernard
    British sports development officer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Southlands Avenue, Peel Green, Manchester, M30 7GL

      IIF 39
  • Mr Ian James Stevenson Blelloch
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Parklands, Railton Road, Guildford, GU2 9JX, England

      IIF 40
  • Bean, Jon

    Registered addresses and corresponding companies
    • Haven Business Centre, Wortley Rd, Rotherham, S61 1LZ, United Kingdom

      IIF 41
  • Dwan, John

    Registered addresses and corresponding companies
    • 5, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 42 IIF 43
  • Mr John Dwan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Southlands Avenue, Eccles, Manchester, M30 7GL, England

      IIF 44
    • The Courtyard, Wythenshawe Park, Wythenshawe Road, Manchester, M23 0AB, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    Haven Business Centre, Wortley Road, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 26 - director → ME
    2013-01-29 ~ dissolved
    IIF 41 - secretary → ME
  • 2
    Unit 3 Parklands, Railton Road, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    232,370 GBP2023-10-31
    Officer
    2002-10-25 ~ now
    IIF 12 - director → ME
    2002-10-25 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    5 Southlands Avenue, Eccles, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,458 GBP2020-03-31
    Officer
    2014-06-01 ~ dissolved
    IIF 32 - director → ME
    2014-06-01 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    2016-12-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    31 Hillingdon Road, Stretford, Manchester, England
    Corporate (3 parents)
    Officer
    2021-01-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Chapel Cottage, Kingston Road, Frilford, Oxfordshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,296 GBP2016-04-30
    Officer
    2014-01-06 ~ dissolved
    IIF 15 - director → ME
  • 6
    5 Southlands Avenue, Eccles, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -30,469 GBP2024-03-31
    Officer
    2005-02-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SPORT FOR LIFE INTERNATIONAL LIMITED - 2011-01-04
    5 Southlands Avenue, Eccles, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2020-03-31
    Officer
    2006-07-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    5 Southlands Avenue, Eccles, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,110 GBP2020-03-31
    Officer
    2006-07-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    5 Southlands Avenue, Peel Green Eccles, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -434 GBP2020-04-30
    Officer
    2004-04-08 ~ dissolved
    IIF 39 - director → ME
    2004-04-08 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    12 Park Lane, Tilehurst, Reading, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    532 GBP2024-06-30
    Officer
    1993-03-31 ~ 1992-12-31
    IIF 8 - director → ME
    1993-03-31 ~ 1996-01-16
    IIF 9 - director → ME
  • 2
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents, 4 offsprings)
    Officer
    ~ 2003-10-31
    IIF 4 - director → ME
  • 3
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (4 parents)
    Officer
    ~ 2003-10-31
    IIF 7 - director → ME
  • 4
    MARSHRISE LIMITED - 1986-05-16
    Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-01-01 ~ 2018-08-15
    IIF 30 - director → ME
  • 5
    Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 2007-09-04
    IIF 5 - director → ME
  • 6
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (5 parents, 11 offsprings)
    Officer
    ~ 2007-09-04
    IIF 6 - director → ME
  • 7
    Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents, 1 offspring)
    Officer
    ~ 2007-09-04
    IIF 2 - director → ME
  • 8
    B.Q. WOODS LIMITED - 2003-10-24
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (4 parents)
    Officer
    ~ 2003-10-31
    IIF 1 - director → ME
  • 9
    5 Southlands Avenue, Eccles, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,458 GBP2020-03-31
    Officer
    2005-12-05 ~ 2013-12-12
    IIF 35 - director → ME
  • 10
    20 Burton Close, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,184 GBP2022-06-30
    Officer
    2021-07-29 ~ 2022-11-23
    IIF 31 - director → ME
    2020-08-21 ~ 2022-11-23
    IIF 43 - secretary → ME
    Person with significant control
    2021-07-30 ~ 2022-11-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    Buccleuch Weatherhouse, Bowhill, Selkirk
    Corporate (3 parents)
    Officer
    ~ 2003-10-31
    IIF 3 - director → ME
  • 12
    The Symington Building, Adam & Eve Street, Market Harborough, United Kingdom
    Corporate (4 parents)
    Officer
    2020-07-30 ~ 2024-03-20
    IIF 13 - director → ME
  • 13
    CITYCLIMB COMMUNITY INTEREST COMPANY - 2012-11-26
    C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, England
    Corporate (3 parents)
    Officer
    2009-01-20 ~ 2020-07-24
    IIF 38 - director → ME
    Person with significant control
    2016-04-10 ~ 2020-06-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o Begbies Traynor, 340 Deansgate, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,973 GBP2021-05-31
    Officer
    2012-07-18 ~ 2020-01-27
    IIF 29 - director → ME
    2012-07-17 ~ 2020-01-27
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE CONSTANZA PROJECT - 2005-05-25
    4th Floor Woolwich House, 61 Mosley Street, Manchester, England
    Corporate (13 parents, 1 offspring)
    Officer
    2008-09-02 ~ 2013-03-24
    IIF 16 - secretary → ME
  • 16
    The Blue Containers, Wortley Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2011-05-11
    IIF 27 - director → ME
  • 17
    9 The Farthings, Marcham, Abingdon, England
    Corporate (6 parents)
    Equity (Company account)
    814,167 GBP2023-12-31
    Officer
    2016-10-10 ~ 2022-03-31
    IIF 11 - director → ME
    2009-09-22 ~ 2013-04-09
    IIF 14 - director → 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.