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

Hargreaves, John Jason

    Related profiles found in government register
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 1
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Hargreaves, John Jason
    British company director born in July 1968

    Registered addresses and corresponding companies
    • 29 East Mead, Aughton, Ormskirk, Lancashire, L39 5ES

      IIF 8
  • Hargreaves, John Jason
    born in July 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Rue De La Porcelaine 8, Nylon, 1260, Switzerland

      IIF 9
  • Hargreaves, John Jason
    British director born in July 1968

    Resident in United Kingdom

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

      IIF 10
  • Hargreaves, John Jason
    British entrepreneur-company director born in July 1968

    Resident in United Kingdom

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

      IIF 11
  • Hargreaves, John Jason
    British managing director born in July 1968

    Resident in United Kingdom

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

      IIF 12 IIF 13 IIF 14
  • Hargreaves, Jason
    British company director born in July 1968

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

      IIF 15
  • Hargreaves, Jason
    British head of sourcing born in July 1968

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

      IIF 16
  • 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 17 IIF 18 IIF 19
    • Alpha House, Regis Road, Kentish Town, London, NW5 3EW, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
  • Hargreaves, John
    British director born in January 1944

    Registered addresses and corresponding companies
  • 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 33
  • John Jason Hargreaves
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, MK1 9SH, England

      IIF 34
  • 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 35
  • Mr John Jason Hargreaves
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 36
  • 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 37 IIF 38
  • 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 39
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 40
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 41
    • 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 42
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 43
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 44
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 45 IIF 46 IIF 47
    • Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 49 IIF 50 IIF 51
    • Suite 7a, The Courtyard, Earl Rd, Cheadle Hulme, SK8 6GN, United Kingdom

      IIF 52
    • Suite 7a, The Courtyard, Earl Road, Cheadle Hulme, SK8 6GN, England

      IIF 53 IIF 54
    • 2, Royal College Street, London, NW1 0NH

      IIF 55
  • 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 56
  • Mr John Jason Hargreaves
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, England

      IIF 57
    • Suite 7a, No 1 The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Corporate (6 parents)
    Person with significant control
    2023-06-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,300,025 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -96,000 GBP2024-02-29
    Person with significant control
    2022-04-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -74 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 5
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -2,314,202 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    HPO1 NOMINEES LIMITED - 2010-01-03
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -6,994 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -97,067 GBP2022-02-28
    Person with significant control
    2020-12-06 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 8
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Person with significant control
    2020-12-18 ~ now
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 9
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    Suite 7a The Courtyard, Earl Rd, Cheadle Hulme, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    Witan Gate House, 500-600 Witan Gate House, Milton Keynes, England, England
    Dissolved corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 13
    MICROSENS BIOPHAGE LIMITED - 2020-02-04
    204 Cambridge Science Park Milton Road, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,879 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2019-01-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    2nd Floor Clarendon House, Victoria Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2010-05-13 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 15
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    3rd Floor, Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -213,270 GBP2016-05-31
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    3rd Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-05 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 18
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    274,571 GBP2023-12-31
    Person with significant control
    2019-10-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -35,692,000 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    BRAMBLEGATE LIMITED - 1996-09-27
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    -24,817,000 GBP2024-02-29
    Officer
    2021-07-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -685,571 GBP2022-10-31
    Person with significant control
    2016-06-30 ~ 2019-12-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    JAYMAX LIMITED - 2010-01-03
    JAYMAX HOSIERY LIMITED - 1985-07-09
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 14 - director → ME
    ~ 2007-11-01
    IIF 26 - director → ME
  • 3
    PERIOGLEAD LIMITED - 1981-12-31
    Suite 7a The Courtyard, Earl Road, Cheadle Hulme, England
    Corporate (3 parents)
    Equity (Company account)
    -987,321 GBP2022-02-28
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 12 - director → ME
    1998-03-13 ~ 2007-11-01
    IIF 27 - director → ME
    ~ 1996-03-31
    IIF 32 - director → ME
  • 4
    CHIEFCO HOLDINGS PLC - 1995-03-16
    DE FACTO 373 LIMITED - 1994-11-14
    Gloucester House, 72 London Road, St. Albans, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-07 ~ 2005-05-04
    IIF 16 - director → ME
    2001-07-20 ~ 2005-05-04
    IIF 23 - director → ME
  • 5
    MATALAN FINANCE LIMITED - 2010-03-25
    MISSOURI BIDCO LIMITED - 2010-03-15
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents, 1 offspring)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 17 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 4 - director → ME
    2006-10-10 ~ 2007-11-01
    IIF 24 - director → ME
  • 6
    MATALAN NO.1 LIMITED - 2001-12-18
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 7 - director → ME
    2001-07-11 ~ 2007-11-01
    IIF 30 - director → ME
  • 7
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 5 - director → ME
    2001-07-11 ~ 2007-11-01
    IIF 28 - director → ME
  • 8
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents, 7 offsprings)
    Officer
    2022-08-24 ~ 2022-09-23
    IIF 18 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 2 - director → ME
    ~ 2007-11-01
    IIF 33 - director → ME
  • 9
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Corporate (6 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 20 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 13 - director → ME
    ~ 2007-11-01
    IIF 29 - director → ME
  • 10
    COBCO (360) LIMITED - 2001-02-19
    Matalan Limited, Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Corporate (6 parents)
    Officer
    2014-01-08 ~ 2020-09-14
    IIF 6 - director → ME
    2001-02-22 ~ 2007-11-01
    IIF 31 - director → ME
  • 11
    MATALAN GROUP LIMITED - 2023-01-19
    MISSOURI PIKCO LIMITED - 2010-03-15
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2022-08-24 ~ 2022-09-25
    IIF 19 - director → ME
    2014-01-08 ~ 2020-09-14
    IIF 3 - director → ME
    2006-10-23 ~ 2007-11-01
    IIF 25 - director → ME
  • 12
    204 Cambridge Science Park Milton Road, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    214 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-08-07
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    NEWCO FASHIONS LIMITED - 2006-03-13
    5 Meadows Close, Hazel Grove, Stockport, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,682 GBP2023-12-31
    Officer
    2006-06-08 ~ 2013-01-09
    IIF 15 - director → ME
  • 14
    Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Officer
    2014-09-04 ~ 2019-08-07
    IIF 21 - director → ME
  • 15
    Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,958,672 GBP2023-12-31
    Officer
    2018-01-01 ~ 2019-08-07
    IIF 22 - director → ME
  • 16
    FEARLESS FOOTWEAR LIMITED - 2008-10-07
    NO FEAR FOOTWEAR LIMITED - 2005-03-04
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Corporate (6 parents)
    Equity (Company account)
    201,225 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHROMEPARK LIMITED - 2010-08-27
    Warehouse Brasserie, 30 West Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    1995-10-12 ~ 2000-06-14
    IIF 8 - 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.