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

Sutton, Alan John

    Related profiles found in government register
  • Sutton, Alan John
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 1
    • icon of address 412 Palatine Rd, Northenden, Manchester, M22 4JT

      IIF 2
  • Sutton, Alan John
    British chartered accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 3 IIF 4
  • Sutton, Alan John
    British estate agent born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 5
  • Sutton, Alan John
    British manager born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Palatine Road, Manchester, M22 4FZ

      IIF 6
  • Sutton, Alan John
    British accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 7
  • Sutton, Alan John
    British chartered accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address 1a Elmridge Drive, Hale Barns, Altrincham, Cheshire, WA15 0JE

      IIF 8
    • icon of address Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 9 IIF 10 IIF 11
    • icon of address Braker Tilly, Brazennose House Lincoln Square, Manchester, Lancashire, M2 5BL

      IIF 14
  • Sutton, Alan John
    British company director born in April 1948

    Registered addresses and corresponding companies
  • Sutton, Alan John
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 18 IIF 19
  • Sutton, Alan John
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silk House, 1 London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 20
  • Sutton, Alan John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silk House, One London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 21
  • Sutton, Alan John
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silk House, 1 London Road, Prestbury, Cheshire, SK10 4EP, United Kingdom

      IIF 22
  • Sutton, Alan
    British accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 23
  • Sutton, Alan
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 24 IIF 25
  • Sutton, Alan
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 26
  • Sutton, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 27
    • icon of address One, London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 28 IIF 29 IIF 30
  • Sutton, Alan John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Bollinbrook Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0PY

      IIF 31
    • icon of address The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 32
  • Sutton, Alan John
    British filex

    Registered addresses and corresponding companies
    • icon of address One, London Road, Prestbury, Macclesfield, Cheshire, SK10 4EP

      IIF 33
  • Mr Alan John Sutton
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG

      IIF 34
    • icon of address 372, Palatine Road, Manchester, Greater Manchester, M22 4FZ, England

      IIF 35
    • icon of address 372, Palatine Road, Manchester, M22 4FZ, England

      IIF 36 IIF 37
  • Sutton, Alan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, WA14 2QG, United Kingdom

      IIF 38
  • Sutton, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Springhill, 386 Hale Road, Hale Barns, Cheshire, WA15 8TD

      IIF 39
  • Sutton, Alan John

    Registered addresses and corresponding companies
    • icon of address 372, Palatine Road, Northenden, Manchester, M22 4FZ

      IIF 40
    • icon of address The Silk House, 1 London Road, Prestbury, Cheshire, SK11 0JX

      IIF 41
  • Mr Alan Sutton
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, WA14 2QG, United Kingdom

      IIF 42
  • Mr Alan John Sutton
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 372 Palatine Road, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,011 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 3
    HAMSARD 2042 LIMITED - 1999-12-14
    CASUAL DINING LIMITED - 2015-02-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,837 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ILEDAM LTD - 2020-07-19
    icon of address Unit 39 Meridian Business Centre, King Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,143 GBP2019-08-31
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 412 Palatine Rd, Northenden, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Renshaw Chartered Certified Accountants, Grosvenor House, The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grosvenor House, 45 The Downs, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    STOCKPORT WHOLESALE JEWELLERY LTD - 2020-08-06
    icon of address Unit 11 Vale Park, Hazelbottom Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or controlOE
Ceased 23
  • 1
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    icon of address Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-11-26
    IIF 4 - Director → ME
    icon of calendar 2006-10-09 ~ 2010-11-26
    IIF 32 - Secretary → ME
  • 2
    icon of address The Dower House, Pownall Park, Wilmslow, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1999-09-30 ~ 2002-07-31
    IIF 9 - Director → ME
    icon of calendar 2002-10-14 ~ 2004-02-06
    IIF 27 - Secretary → ME
  • 3
    M 2 DEVELOPMENTS LIMITED - 2007-07-09
    414 WILMSLOW ROAD LIMITED - 2017-08-22
    icon of address 8a Manor Close, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,774 GBP2024-06-30
    Officer
    icon of calendar 2008-01-01 ~ 2010-11-12
    IIF 29 - Secretary → ME
  • 4
    icon of address Oury Clark, Herschel House, 58 Herschel Street, Slough Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2004-11-23
    IIF 24 - Director → ME
    icon of calendar 2002-06-21 ~ 2002-07-31
    IIF 17 - Director → ME
  • 5
    HAMSARD 2042 LIMITED - 1999-12-14
    CASUAL DINING LIMITED - 2015-02-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-07-31
    IIF 16 - Director → ME
  • 6
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,837 GBP2024-01-31
    Officer
    icon of calendar 2010-03-29 ~ 2011-03-21
    IIF 21 - Director → ME
  • 7
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-03-21
    IIF 22 - Director → ME
  • 8
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -311,580 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2007-08-29
    IIF 23 - Director → ME
  • 9
    FLETCHER INTERNATIONAL SPORTS BOATS LIMITED - 1998-11-05
    icon of address Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2002-07-31
    IIF 18 - Director → ME
  • 10
    SILVERHURST LIMITED - 1995-02-16
    icon of address Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1998-03-01
    IIF 14 - Director → ME
  • 11
    icon of address 414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,196 GBP2021-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2010-11-12
    IIF 28 - Secretary → ME
  • 12
    MEDICAL TAX ADVISOR LIMITED - 1997-02-27
    HOME EVENT FINANCIAL SERVICES LIMITED - 2000-08-07
    icon of address 8a Manor Close, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2023-04-05
    Officer
    icon of calendar 2007-08-31 ~ 2010-11-12
    IIF 30 - Secretary → ME
  • 13
    HOMES4U.CO.UK PLC - 2001-06-01
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2010-11-12
    IIF 41 - Secretary → ME
  • 14
    icon of address Stake House End Farm, 64 Chancery Lane, Kerridge, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2011-03-21
    IIF 20 - LLP Designated Member → ME
  • 15
    UK VALUERS LIMITED - 2006-03-23
    VISALINK LIMITED - 2001-06-06
    BLANTYRE INVESTMENTS LIMITED - 2006-03-06
    icon of address D T E House, Hollins Mount, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-27 ~ 2002-07-31
    IIF 12 - Director → ME
    icon of calendar 2001-03-27 ~ 2002-07-31
    IIF 31 - Secretary → ME
    icon of calendar 2002-10-14 ~ 2004-02-06
    IIF 39 - Secretary → ME
  • 16
    HOMES 4 U FINANCIAL SERVICES LIMITED - 2009-04-29
    icon of address 414 Wilmslow Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,401 GBP2021-09-30
    Officer
    icon of calendar 2003-10-22 ~ 2010-11-12
    IIF 33 - Secretary → ME
  • 17
    icon of address Renshaw Chartered Certified Accountants, Grosvenor House, The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-04-25
    IIF 5 - Director → ME
    icon of calendar 2010-10-10 ~ 2011-01-31
    IIF 40 - Secretary → ME
  • 18
    LIGHTWEIGHT POWERTRAINS LIMITED - 1998-05-08
    ALTCOM 101 LIMITED - 1996-04-15
    icon of address Unit C, Orbital Way, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-04-29 ~ 2002-07-31
    IIF 13 - Director → ME
  • 19
    icon of address 30 Hawthorn Lane, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-02-03 ~ 2010-12-31
    IIF 3 - Director → ME
  • 20
    icon of address C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2002-07-31
    IIF 11 - Director → ME
  • 21
    OAKSTAN ENGINEERS LIMITED - 2000-11-07
    TORR VALE MILL LIMITED - 2013-04-24
    icon of address Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -847,215 GBP2024-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2002-07-31
    IIF 15 - Director → ME
    icon of calendar 2003-12-23 ~ 2006-05-08
    IIF 25 - Director → ME
  • 22
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 2003-01-13 ~ 2003-07-15
    IIF 8 - Director → ME
    icon of calendar 1998-10-05 ~ 2000-11-09
    IIF 10 - Director → ME
  • 23
    WIGAN FOOTBALL CLUB LIMITED(THE) - 2008-07-08
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,864,912 GBP2024-11-30
    Officer
    icon of calendar 1997-08-19 ~ 1997-08-19
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.