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

Mawby, John David

    Related profiles found in government register
  • Mawby, John David
    British

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 1 IIF 2
  • Mawby, John David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 3
  • Mawby, John David
    British company secretary

    Registered addresses and corresponding companies
  • Mawby, John David
    British director finance

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 13 IIF 14
  • Mawby, John David
    British proposed director

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 15
  • Mawby, John David
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 16
  • Mawby, John David
    British company secretary born in August 1947

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 17 IIF 18 IIF 19
  • Mawby, John David
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 20
  • Mawby, John David
    British director finance born in August 1947

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 21 IIF 22
  • Mawby, John David

    Registered addresses and corresponding companies
    • icon of address The Homestead Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    PANTALAIMON LIMITED - 2005-11-22
    OXFORD PRESENTS LIMITED - 2002-04-15
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2008-04-04
    IIF 2 - Secretary → ME
  • 2
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-03
    IIF 18 - Director → ME
    icon of calendar 2000-12-19 ~ 2008-04-04
    IIF 9 - Secretary → ME
    icon of calendar 1997-09-26 ~ 1997-10-03
    IIF 4 - Secretary → ME
  • 3
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2000-12-19
    IIF 17 - Director → ME
    icon of calendar 1997-09-26 ~ 2000-12-19
    IIF 7 - Secretary → ME
  • 4
    MATTEL GROUP LIMITED - 2017-11-20
    HACKPLIMCO (NO.SEVENTEEN) PUBLIC LIMITED COMPANY - 1994-06-14
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-15 ~ 1995-12-12
    IIF 16 - Director → ME
    icon of calendar 1994-06-15 ~ 1995-11-01
    IIF 3 - Secretary → ME
  • 5
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2004-11-24
    IIF 11 - Secretary → ME
  • 6
    BMB MENSWEAR LIMITED - 2005-03-18
    IBIS (610) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -7,372,000 GBP2023-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2008-04-04
    IIF 12 - Secretary → ME
  • 7
    IBIS (607) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,754,000 GBP2023-12-31
    Officer
    icon of calendar 2000-11-28 ~ 2008-04-04
    IIF 8 - Secretary → ME
  • 8
    FISHER PRICE TOYS LIMITED - 1996-08-28
    FELIX PET FOODS LIMITED - 1990-11-05
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-12-12
    IIF 21 - Director → ME
    icon of calendar 1994-01-01 ~ 1995-11-01
    IIF 14 - Secretary → ME
  • 9
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2004-11-24
    IIF 1 - Secretary → ME
  • 10
    DAWNROLL LIMITED - 1988-01-04
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-03
    IIF 19 - Director → ME
    icon of calendar 1997-09-26 ~ 1997-10-03
    IIF 6 - Secretary → ME
  • 11
    HESTAIR KIDDICRAFT LIMITED - 1990-01-19
    KIDDICRAFT LIMITED - 1977-12-31
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-12-12
    IIF 22 - Director → ME
    icon of calendar 1994-01-01 ~ 1995-11-01
    IIF 13 - Secretary → ME
  • 12
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-12-12
    IIF 20 - Director → ME
    icon of calendar ~ 1995-11-01
    IIF 23 - Secretary → ME
  • 13
    BMB TRADING LIMITED - 2007-04-17
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-04-04
    IIF 15 - Secretary → ME
  • 14
    BMB RETAIL LIMITED - 2010-10-25
    GREENWOODS RETAIL LIMITED - 2001-04-05
    IBIS (611) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2008-04-04
    IIF 24 - Secretary → ME
  • 15
    GARMENT RENTALS LIMITED - 2001-08-10
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-25 ~ 2000-12-31
    IIF 5 - Secretary → ME
  • 16
    BAIRD CORPORATEWEAR LIMITED - 2001-07-19
    CAREER APPAREL LIMITED - 1998-11-13
    DECOROUS GARMENTS LIMITED - 1982-07-22
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2000-12-19
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.