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

Hitchmough, Jon Joseph

    Related profiles found in government register
  • Hitchmough, Jon Joseph
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Woolton Road, Woolton, Merseyside, L25 6RE, United Kingdom

      IIF 1
  • Hitchmough, Jon Joseph
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Canal Street, Liverpool, Merseyside, L20 8AB, England

      IIF 2
    • 13, Canal Street, Liverpool, Merseyside, L20 8AB, United Kingdom

      IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 13, Canal Street, Merseyside, Liverpool, L20 8AB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hitchmough, Jon Joseph
    British vehicle hire born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 9
  • Hitchmough, Jon Joseph
    British vehicle suppliers born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 10
  • Hitchmough, Jon
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 12 IIF 13
  • Hitchmough, Jon
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 14 IIF 15
  • Hitchmough, Jon Joseph
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Office Village, Chester Business Park, Chester, Cheshire, CH4 9QP, England

      IIF 16
    • 13-17 Canal Street, Bootle, Liverpool, Merseyside, L20 2AB, England

      IIF 17
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 18
  • Mr Jon Hitchmough
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Unit 15, Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, L40 8HN, United Kingdom

      IIF 20 IIF 21
    • Unit 15, Hurlston Court, Scarisbrick, L40 8HN, United Kingdom

      IIF 22 IIF 23
  • Mr Jon Joseph Hitchmough
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 13, Canal Street, Merseyside, Liverpool, L20 8AB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 255, Woolton Road, Woolton, Merseyside, L25 6RE, United Kingdom

      IIF 28
  • Kieran Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 29 IIF 30
    • Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 31
  • Malone, Kieran
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 32
  • Malone, Kieran
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Queens Drive, Liverpool, L15 7NE, United Kingdom

      IIF 33
  • Mr Kieran Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Queens Drive, Liverpool, L15 7NE, United Kingdom

      IIF 34
  • Kieran Michael Malone
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 35
  • Malone, Kieran Michael
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 36
    • Sedulo Liverpool Limited, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 37
    • Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 38
  • Malone, Kieran Michael
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 39
  • Malone, Kieran Michael
    British none born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Queens Drive, Wavertree, Liverpool, L15 7NE, England

      IIF 40
  • Malone, Kieran Michael
    British property developer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Buidings, 21 - 23 Bridge Street, Birkenhead, CH41 1AS, England

      IIF 41
  • Malone, Kieran Michael
    British vehicle hire born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 42
  • Malone, Kieran Michael
    British vehicle suppliers born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Canal Street, Bootle, Merseyside, L20 8AB, United Kingdom

      IIF 43
  • Mr Jon Joseph Hitchmough
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Malone, Kieran
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Maxwell Hodge, 14 Castle Street, Liverpool, Merseyside, L2 0SG, England

      IIF 49
  • Malone, Kieran
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91, Whitton Drive, Giffnock, Glasgow, G46 6EQ, Scotland

      IIF 50
  • Malone, Kieran
    British fitness trainer born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Oakbank Street, Glasgow, G20 7LU, Scotland

      IIF 51
  • Mr Kieran Malone
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queens Drive, Wavertree, Liverpool, L15 7NE, England

      IIF 52
  • Mr Kieran Malone
    British born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Oakbank Street, Glasgow, G20 7LU, Scotland

      IIF 53
    • 91, Whitton Drive, Glasgow, G46 6EQ, Scotland

      IIF 54
  • Malone, Kieran Michael
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool, 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom

      IIF 55
  • Kieran Malone
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 56
  • Mr Kieran Michael Malone
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo Buidings, 21 - 23 Bridge Street, Birkenhead, CH41 1AS, England

      IIF 57
    • C/o Sedulo Liverpool, 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom

      IIF 58
    • Sedulo Liverpool Limited, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 59
    • Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL, England

      IIF 60
  • Malone, Kieran Michael
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 61
    • C/o Sedulo Liverpool Limited, 5th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 62
    • Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    23 Goodlass Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,443 GBP2017-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    13 Canal Street, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    13 Canal Street, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 43 - Director → ME
    IIF 10 - Director → ME
  • 5
    13 Canal Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 6
    Unit 2 Bridge Road, Bridge Road Ind Estate, Wednesbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    C/o Sedulo Liverpool Limited 5th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Prospect House, Columbus Quay, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 10
    Sedulo Liverpool Limited Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,723 GBP2024-02-29
    Officer
    2018-03-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    91 Whitton Drive, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,539 GBP2020-04-30
    Officer
    2018-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    2 Faringdon Close, Hunts Cross, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-03 ~ 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
  • 13
    JACL FASHION LTD - 2025-10-20
    Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Dock 1, Big Padlock Self Storage Dairy Business Park, Long Lane, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Sedulo Liverpool, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106,168 GBP2024-02-28
    Officer
    2020-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    Sedulo Liverpool Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,655 GBP2024-02-29
    Officer
    2020-02-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-02-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,700 GBP2024-02-29
    Officer
    2022-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    Unit 3 Office Village, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o Sedulo Liverpool 5th Floor, Walker House Exchange Flags, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    7 Oakbank Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2-10 St Johns Road, Bootle, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,301 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    52 James Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    323 GBP2018-04-30
    Officer
    2011-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    Sedulo Liverpool Walker House, Exchange Flags, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,499 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    C/o Sedulo Liverpool Limited 5th Floor, Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PINEWISE LIMITED - 2018-08-21
    Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    2025-05-01 ~ now
    IIF 61 - Director → ME
  • 26
    Unit 15 Hurlston Court, Scarisbrick Business Park, Scarisbrick, West Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    The Secret Warehouse, Syren Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 29
    13 Canal Street, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 42 - Director → ME
    IIF 9 - Director → ME
Ceased 4
  • 1
    JEDWARD PROPERTY (LIVERPOOL) LIMITED - 2013-08-05
    3 Lewis Walk, Kirkby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ 2014-03-19
    IIF 18 - Director → ME
  • 2
    Waterloo Buildings, 21 - 23 Bridge Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,682 GBP2019-08-30
    Officer
    2017-08-14 ~ 2020-05-22
    IIF 40 - Director → ME
    Person with significant control
    2017-08-14 ~ 2020-05-22
    IIF 52 - Has significant influence or control OE
  • 3
    3rd Floor Atlantic House, 18 - 22 Hamilton Street, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,532,024 GBP2025-02-28
    Officer
    2018-11-05 ~ 2020-05-22
    IIF 41 - Director → ME
    Person with significant control
    2018-11-05 ~ 2020-05-22
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2017-05-08 ~ 2018-01-09
    IIF 7 - Director → ME
    Person with significant control
    2017-05-08 ~ 2018-01-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.