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

Mr Mark Openshaw Blower

    Related profiles found in government register
  • Mr Mark Openshaw Blower
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 1
  • Mr Mark Oppenshaw-blower
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA

      IIF 2
  • Mr Andrew Mark John Openshaw-blower
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 3
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 4
    • icon of address Turner Parkinson Llp, Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Andrew Mark John Openshaw-blower
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turner Parkinson Llp Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 8 IIF 9
    • icon of address 71, Harboro Road, Sale, M33 6GE, England

      IIF 10
  • Openshaw Blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA

      IIF 11
    • icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 12
  • Openshaw-blower, Andrew Mark John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG

      IIF 13
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA

      IIF 14
    • icon of address 248a, Kempnough Hall Road, Worsley, Manchester, M28 2GN, England

      IIF 15
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 16
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, M3 3BA, United Kingdom

      IIF 17
  • Openshaw Blower, Andrew Mark John

    Registered addresses and corresponding companies
  • Openshaw Blower, Andrew Mark John
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Ivy House, Woodhouse Lane, Dunham Massey, Cheshire, WA14 4SB

      IIF 25
  • Openshaw Blower, Andrew Mark John
    British solicitor born in February 1963

    Registered addresses and corresponding companies
  • Openshaw Blower, Andrew Mark John
    British

    Registered addresses and corresponding companies
  • Openshaw Blower, Andrew Mark John
    British solicitor

    Registered addresses and corresponding companies
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Registered addresses and corresponding companies
    • icon of address Ivy House, Woodhouse Lane, Dunham Massey, Cheshire, WA14 4SB

      IIF 37
  • Openshaw-blower, Andrew Mark John
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 38
  • Openshaw-blower, Andrew Mark John
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 43
    • icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, England

      IIF 44
    • icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, ST5 0QW, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -57,169 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 3
    DAXNER (UK & IRELAND) LIMITED - 2014-02-11
    icon of address 248a Kempnough Hall Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,003 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-04-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    TURNER PARKINSON LIMITED - 2005-04-18
    AMBERTRAVEL LIMITED - 2002-06-07
    icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address 13 Bro Gwynfaen, Croeslan, Llandysul, Ceredigion
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2009-09-01
    IIF 34 - Secretary → ME
  • 2
    HALEWOOD INTERNATIONAL MARKET STRATEGIES LIMITED - 2009-05-16
    REPOSEVALUE LIMITED - 1998-02-02
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-22 ~ 1998-02-16
    IIF 26 - Director → ME
  • 3
    EGERTON LODGE PROPERTY SERVICES LIMITED - 2005-04-18
    EGERTON LODGE NURSING HOME LIMITED - 1999-04-08
    icon of address Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 1999-08-14
    IIF 27 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-04-09
    IIF 33 - Secretary → ME
  • 4
    VINYLSMART LIMITED - 2001-01-03
    icon of address Suite F 3rd Floor Victoria Mill, Compstall Mill Estate Andrew Street, Compstall Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-19
    IIF 25 - Director → ME
  • 5
    NICETOP LIMITED - 1997-04-30
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,961 GBP2021-12-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-02-20
    IIF 18 - Secretary → ME
  • 6
    M HULME CAR SALES LTD - 2023-12-07
    KROOK.RINGS LIMITED - 2023-04-03
    icon of address 3 Market Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2024-09-30
    Officer
    icon of calendar 1992-09-03 ~ 2012-08-31
    IIF 30 - Secretary → ME
  • 7
    SINGLECHASE LIMITED - 1997-04-09
    OASIS AIR CONDITIONING (YORKSHIRE) LIMITED - 2000-02-02
    icon of address Oxford Court Oxford Road, Gomersal, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,208,190 GBP2024-04-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-05-12
    IIF 21 - Secretary → ME
  • 8
    HIFX LIMITED - 2004-01-26
    HIFX LIMITED - 2014-07-30
    HIFX PLC - 2014-07-04
    WILDCHANGE LIMITED - 1998-04-09
    icon of address Maxis 1 Western Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-18 ~ 1999-06-30
    IIF 19 - Secretary → ME
  • 9
    SOLESCAPE LIMITED - 1998-04-16
    icon of address Lindeth Howe Hotel, Lindeth Drive, Bowness On, Windermere, Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,995 GBP2024-03-31
    Officer
    icon of calendar 1998-04-14 ~ 1998-05-01
    IIF 20 - Secretary → ME
  • 10
    NESTOR DEVELOPMENTS LIMITED - 2023-02-27
    icon of address 80-82 Seel Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,213,901 GBP2024-07-30
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 24 - Secretary → ME
  • 11
    icon of address Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,055 GBP2016-10-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 29 - Secretary → ME
  • 12
    icon of address 124 Acomb Road, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-05-05
    IIF 16 - Director → ME
  • 13
    icon of address 248a Kempnough Hall Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,586 GBP2025-03-31
    Officer
    icon of calendar 2013-09-13 ~ 2014-02-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    UNITEDHIRE LIMITED - 1998-08-24
    icon of address Unit 2 Northpoint Industrial Estate, Globe Lane, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    819,432 GBP2025-03-31
    Officer
    icon of calendar 1998-04-29 ~ 1998-08-28
    IIF 22 - Secretary → ME
  • 15
    WAKECO (267) LIMITED - 2005-01-10
    icon of address The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1996-10-23 ~ 1996-10-23
    IIF 23 - Secretary → ME
  • 17
    icon of address Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2001-01-15 ~ 2019-05-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    icon of address 71 Harboro Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2019-10-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    NUMBERSWIFT LIMITED - 1996-07-02
    icon of address 52 Charlecote Road, Poynton, Stockport, Cheshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    7,137 GBP2024-06-30
    Officer
    icon of calendar 1996-04-09 ~ 1996-06-13
    IIF 28 - Director → ME
    icon of calendar 1996-04-09 ~ 1996-06-13
    IIF 32 - Secretary → ME
  • 20
    THE AMERICAN POTATO COMPANY LIMITED - 2008-07-29
    IDAGROWN LIMITED - 2002-02-26
    TORUP LIMITED - 1998-08-12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2004-04-01
    IIF 36 - Secretary → ME
  • 21
    SHAREQUOTE LIMITED - 2012-02-08
    icon of address 24 Queen Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2022-12-31
    Officer
    icon of calendar 2008-10-22 ~ 2010-06-18
    IIF 37 - Director → ME
  • 22
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2018-06-29
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 7 - Has significant influence or control OE
  • 23
    icon of address Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2013-02-15 ~ 2018-06-29
    IIF 45 - Director → ME
  • 24
    68 PALL MALL NO. 8 LIMITED - 1997-05-07
    icon of address The Old Police Station Hind Hill Street, Office Ff08, Heywood, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2000-08-01
    IIF 35 - Secretary → ME
  • 25
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-10-04
    IIF 31 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.