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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Dewhurst, Andrew Paul
    Born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Scott, James
    Born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Hartley, Jeremy Peter
    Born in October 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Hague, Nicholas James
    Born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Rawlinson, Deborah Jane
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ now
    OF - Secretary → CIF 0
  • 6
    BU4U LIMITED - 2011-11-23
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Dewhurst, Andrew Paul
    Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2017-01-06
    OF - Director → CIF 0
  • 2
    Collier, Michael Edward
    Solicitor born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2009-12-04
    OF - Director → CIF 0
  • 3
    Carter, James Francis
    Chartered Surveyor born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2025-01-13
    OF - Director → CIF 0
  • 4
    Ward, Neil Geoffrey
    Solicitor born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2011-10-20
    OF - Director → CIF 0
  • 5
    Wright, Richard Eric
    Company Director born in July 1937
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2018-12-03
    OF - Director → CIF 0
  • 6
    Barnsley, John Malcolm
    Chartered Surveyor born in August 1942
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 7
    Jenkinson, Leonard Frank
    Director born in February 1942
    Individual
    Officer
    icon of calendar 1998-05-14 ~ 2002-03-01
    OF - Director → CIF 0
  • 8
    Miller, Janette Michele
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-29 ~ 2009-12-04
    OF - Secretary → CIF 0
  • 9
    Lavin, Andrew Michael
    Chartered Surveyor born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-20 ~ 2010-03-17
    OF - Director → CIF 0
  • 10
    Guy, Peter Kenneth
    Quantity Surveyor born in June 1956
    Individual
    Officer
    icon of calendar 1998-05-14 ~ 2011-10-20
    OF - Director → CIF 0
  • 11
    Gundry, Allan
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2013-02-11 ~ 2022-05-31
    OF - Director → CIF 0
  • 12
    Brighouse, David William
    Individual
    Officer
    icon of calendar ~ 1997-06-29
    OF - Secretary → CIF 0
  • 13
    Isherwood, Mark Stuart
    Quantity Surveyor born in August 1946
    Individual
    Officer
    icon of calendar 1998-05-14 ~ 2006-06-30
    OF - Director → CIF 0
  • 14
    Lowe, Sarah Joelle
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2016-06-22
    OF - Secretary → CIF 0
  • 15
    Hirst, Karen Jane
    Born in March 1968
    Individual
    Officer
    icon of calendar 2016-09-09 ~ 2025-10-31
    OF - Director → CIF 0
  • 16
    Evenson, Christopher Mark
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2018-06-30
    OF - Director → CIF 0
  • 17
    Forrest, Peter Graham
    Company Director born in June 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-10-20
    OF - Director → CIF 0
parent relation
Company in focus

MAPLE GROVE DEVELOPMENTS LIMITED

Previous names
ERIC WRIGHT COMMERCIAL LTD. - 2002-12-13
MAPLE GROVE DEVELOPMENTS LIMITED - 1998-04-27
MAPLEGRADE LIMITED - 1981-12-31
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MAPLE GROVE DEVELOPMENTS LIMITED
    Info
    ERIC WRIGHT COMMERCIAL LTD. - 2002-12-13
    MAPLE GROVE DEVELOPMENTS LIMITED - 2002-12-13
    MAPLEGRADE LIMITED - 2002-12-13
    Registered number 01577201
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire PR5 6AW
    PRIVATE LIMITED COMPANY incorporated on 1981-07-30 (44 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • MAPLE GROVE DEVELOPMENTS LIMITED
    S
    Registered number 01577201
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressSceptre House, Sceptre Way, Bamber Bridge Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BOOTHS (PENRITH) LIMITED - 2012-07-03
    icon of addressBooths Central Office, Longridge Road, Ribbleton, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -138,088 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2014-11-11 ~ now
    CIF 4 - LLP Designated Member → ME
  • 4
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2014-11-11 ~ now
    CIF 3 - LLP Designated Member → ME
  • 5
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-02-03 ~ now
    CIF 2 - LLP Designated Member → ME
  • 6
    icon of address2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-02-03 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 7
  • 1
    MAPLE GROVE BLACKBURN LIMITED - 2025-02-05
    icon of addressBlackburn With Darwen Council, King William Street, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-12-23
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    1,637 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-08-28
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    PIMCO 2378 LIMITED - 2006-01-06
    icon of addressSceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address3370 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    BUSINESS HOMES B2 LIMITED - 2003-05-08
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2022-12-22
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE

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.