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

Mr John Hargreaves

    Related profiles found in government register
  • Mr John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • First Floor, Block C, Houston Palace, 7 Avenue Princess Grace, Monaco

      IIF 1
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 2
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 3
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 4
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 5
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 6
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 7 IIF 8 IIF 9
    • Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 11 IIF 12 IIF 13
    • Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 14
    • Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 15 IIF 16
    • 2, Royal College Street, London, NW1 0NH

      IIF 17
  • John Hargreaves
    British born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 18 IIF 19
  • John Hargreaves
    British born in January 1944

    Registered addresses and corresponding companies
    • Block C, First Floor, Houston Palace, 7 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 20
  • Mr Jason Hargreaves
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AR, England

      IIF 21
  • Hargreaves, John
    British director born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ

      IIF 22 IIF 23 IIF 24
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, England

      IIF 26
  • Hargreaves, John
    British none born in January 1944

    Resident in Monaco

    Registered addresses and corresponding companies
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 27
  • Hargreaves, John
    British born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 28
  • Hargreaves, John
    British chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 29
  • Hargreaves, John
    British company director born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 30 IIF 31
  • Hargreaves, John
    British director born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 32 IIF 33 IIF 34
    • The Coach House Tarn House Farm, Off Barton Lane Barton, Preston, Lancashire, PR3 5AX

      IIF 37
  • Hargreaves, John
    British director & group chairman born in January 1944

    Registered addresses and corresponding companies
    • 1st Floor, Block C, Houston Palace, 1 Avenue Princess Grace, Monaco, Mc 98000

      IIF 38
  • Hargreaves, Jason
    British company director born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 39
  • Hargreaves, Jason
    British head of sourcing born in July 1968

    Registered addresses and corresponding companies
    • 328 The Colonnades, Albert Dock, Liverpool, L3 4AB

      IIF 40
child relation
Offspring entities and appointments 29
  • 1
    ALCMY LIMITED
    14915898
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (6 parents)
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COBCO 644 LIMITED
    05164654 05166398... (more)
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    COMFORT SHOES LIMITED
    14052576
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (5 parents)
    Person with significant control
    2022-04-19 ~ 2025-12-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    DOWNING RESIDENTIAL (MERCIA) LIMITED
    10025183
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 5
    ESEGE LIMITED
    07528380
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ 2019-12-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    HPO NOMINEES LIMITED
    06672405 01274137... (more)
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    HPO1 NOMINEES LIMITED - now
    JAYMAX LIMITED
    - 2010-01-03 01274137 07058536
    JAYMAX HOSIERY LIMITED
    - 1985-07-09 01274137
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (30 parents)
    Officer
    ~ 2007-11-01
    IIF 32 - Director → ME
  • 8
    JAYMAX LIMITED
    - now 07058536 01274137
    HPO1 NOMINEES LIMITED - 2010-01-03
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    JMAX KNOWSLEY LTD
    13064849
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (3 parents)
    Person with significant control
    2020-12-06 ~ now
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 10
    JONMAR LIMITED
    - now 01572578
    PERIOGLEAD LIMITED
    - 1981-12-31 01572578
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Active Corporate (25 parents)
    Officer
    1998-03-13 ~ 2007-11-01
    IIF 33 - Director → ME
    ~ 1996-03-31
    IIF 37 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 11
    LEE COOPER GROUP LIMITED
    - now 02984862 00629804
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (43 parents)
    Officer
    2001-11-07 ~ 2005-05-04
    IIF 40 - Director → ME
    2001-07-20 ~ 2005-05-04
    IIF 29 - Director → ME
  • 12
    MARO DEVELOPMENTS LIMITED
    04460238
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    MATALAN FINANCE PLC
    - now 05962488
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED
    - 2010-03-15 05962488
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (24 parents, 1 offspring)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 22 - Director → ME
    2006-10-10 ~ 2007-11-01
    IIF 30 - Director → ME
  • 14
    MATALAN HOLDING COMPANY LIMITED
    - now 04250515
    MATALAN NO.1 LIMITED
    - 2001-12-18 04250515
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (30 parents)
    Officer
    2001-07-11 ~ 2007-11-01
    IIF 36 - Director → ME
  • 15
    MATALAN INVESTMENTS LIMITED
    04250527
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (29 parents)
    Officer
    2001-07-11 ~ 2007-11-01
    IIF 34 - Director → ME
  • 16
    MATALAN LIMITED
    - now 01579910 01528796
    MATALAN PLC
    - 2007-01-16 01579910 01528796
    J.H. HOLDINGS LIMITED
    - 1994-08-18 01579910
    FERRAGLEAD LIMITED
    - 1982-03-19 01579910
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (44 parents, 8 offsprings)
    Officer
    2022-08-24 ~ 2022-09-23
    IIF 23 - Director → ME
    ~ 2007-11-01
    IIF 38 - Director → ME
  • 17
    MATALAN RETAIL LTD.
    - now 02103564
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD.
    - 1998-03-03 02103564
    MATALAN (CASH & CARRY) LIMITED
    - 1992-12-10 02103564
    MATALAN (SALFORD) LIMITED
    - 1988-08-12 02103564
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (36 parents)
    Officer
    ~ 2007-11-01
    IIF 35 - Director → ME
    2022-08-24 ~ 2022-09-25
    IIF 25 - Director → ME
  • 18
    MATALAN TRAVEL LIMITED
    - now 04137221
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Active Corporate (30 parents)
    Officer
    2001-02-22 ~ 2007-11-01
    IIF 28 - Director → ME
  • 19
    MGR REALISATIONS LIMITED
    - now 05974909
    MATALAN GROUP LIMITED
    - 2023-01-19 05974909
    MISSOURI PIKCO LIMITED
    - 2010-03-15 05974909
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2006-10-23 ~ 2007-11-01
    IIF 31 - Director → ME
    2022-08-24 ~ 2022-09-25
    IIF 24 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 20
    MICROSENS DIAGNOSTICS LIMITED
    08600106
    204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    MICROSENSDX LIMITED
    - now 03797261
    MICROSENS BIOPHAGE LIMITED
    - 2020-02-04 03797261
    204 Cambridge Science Park Milton Road, Cambridge, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2019-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    NABARRO PROPERTIES LIMITED
    OE025416
    2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2010-05-13 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares - More than 25% OE
    IIF 20 - Ownership of voting rights - More than 25% OE
  • 23
    NEWCO HOLDINGS LIMITED
    - now 05577906
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-06-08 ~ 2013-01-09
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SELECT LICENSING LIMITED
    09167965
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-04 ~ 2019-08-07
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 25
    SHIFT COMMERCE LIMITED
    09888710
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-01-01 ~ 2019-08-07
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHIFT RETAIL LIMITED
    12271417
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-10-21 ~ now
    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
  • 27
    STEPTRONIC FOOTWEAR LIMITED
    - now 05190925
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WOLSEY ACQUISITIONS UK LIMITED
    07399720
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    WOLSEY LIMITED
    - now 03246062
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.