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
    Kendrick, John Edward
    Director born in July 1966
    Individual (14 offsprings)
    Officer
    2008-11-19 ~ now
    OF - director → CIF 0
  • 2
    Humphreys-jones, Michael John Henry
    Financial Controller born in August 1984
    Individual (41 offsprings)
    Officer
    2025-03-31 ~ now
    OF - director → CIF 0
    Humphreys- Jones, Michael John Henry
    Individual (41 offsprings)
    Officer
    2025-03-31 ~ now
    OF - secretary → CIF 0
  • 3
    Mccarthy, David Shaun
    Director born in June 1970
    Individual (44 offsprings)
    Officer
    2025-03-31 ~ now
    OF - director → CIF 0
  • 4
    Rafferty, Robert John
    Director born in March 1969
    Individual (37 offsprings)
    Officer
    2018-01-31 ~ now
    OF - director → CIF 0
  • 5
    Halliwell, Paul Leonard
    Director born in July 1969
    Individual (11 offsprings)
    Officer
    2015-04-23 ~ now
    OF - director → CIF 0
  • 6
    ELAN HOMES HOLDINGS LTD. - now
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Demain, Andrew Charles
    Director born in September 1968
    Individual
    Officer
    2004-12-15 ~ 2007-02-09
    OF - director → CIF 0
  • 2
    Kendrick, John Edward
    Company Director born in July 1966
    Individual (14 offsprings)
    Officer
    2002-10-02 ~ 2003-11-01
    OF - director → CIF 0
  • 3
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1996-06-24 ~ 1996-07-05
    OF - nominee-director → CIF 0
  • 4
    Dean, Richard Nicholas
    Company Director born in October 1971
    Individual (42 offsprings)
    Officer
    2002-10-02 ~ 2004-12-15
    OF - director → CIF 0
  • 5
    Reil, Francis Patrick
    Company Director born in March 1957
    Individual (7 offsprings)
    Officer
    2002-10-02 ~ 2011-09-30
    OF - director → CIF 0
  • 6
    Marston, Philip James
    Homes Sales Director born in April 1972
    Individual (5 offsprings)
    Officer
    2007-02-09 ~ 2008-06-10
    OF - director → CIF 0
  • 7
    Flood, Robert William
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    2008-11-24 ~ 2015-10-31
    OF - director → CIF 0
  • 8
    Bravington, Adrian Mark
    Homes Finance Director born in March 1969
    Individual (10 offsprings)
    Officer
    2006-01-17 ~ 2025-03-13
    OF - director → CIF 0
    Bravington, Adrian Mark
    Director
    Individual (10 offsprings)
    Officer
    2008-11-19 ~ 2025-03-14
    OF - secretary → CIF 0
  • 9
    Cowen, Philip Gordon
    Solicitor born in June 1944
    Individual (2 offsprings)
    Officer
    2001-03-13 ~ 2002-10-02
    OF - director → CIF 0
    Cowen, Philip Gordon
    Individual (2 offsprings)
    Officer
    1996-07-05 ~ 1998-07-16
    OF - secretary → CIF 0
  • 10
    Mccarthy, David Shaun
    Technical Director born in June 1970
    Individual (44 offsprings)
    Officer
    2006-03-17 ~ 2008-06-10
    OF - director → CIF 0
  • 11
    Summers, David William
    Director born in February 1984
    Individual (3 offsprings)
    Officer
    2021-01-28 ~ 2024-01-31
    OF - director → CIF 0
  • 12
    Shepherd, Simon James
    Chartered Accountant born in January 1957
    Individual (6 offsprings)
    Officer
    1999-06-18 ~ 2002-04-24
    OF - director → CIF 0
    Shepherd, Simon James
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    1999-06-18 ~ 2002-04-24
    OF - secretary → CIF 0
  • 13
    Ingram, Jonathan Clive
    Property Developer born in February 1959
    Individual (1 offspring)
    Officer
    1997-07-16 ~ 2002-09-11
    OF - director → CIF 0
  • 14
    Warner, David Renton
    Chartered Accountant born in June 1947
    Individual (6 offsprings)
    Officer
    2002-03-18 ~ 2002-10-02
    OF - director → CIF 0
    Warner, David Renton
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    1998-07-16 ~ 1999-06-18
    OF - secretary → CIF 0
    2002-03-18 ~ 2002-10-02
    OF - secretary → CIF 0
  • 15
    Mcgeehan, Lawrence
    Sales Director born in September 1964
    Individual (1 offspring)
    Officer
    2004-12-15 ~ 2007-02-09
    OF - director → CIF 0
  • 16
    Garnett, Simon Paul
    Individual
    Officer
    2002-10-02 ~ 2008-08-29
    OF - secretary → CIF 0
  • 17
    Cohen, Anthony Harry Edwad
    Company Director born in June 1950
    Individual (1 offspring)
    Officer
    1996-07-05 ~ 2002-10-02
    OF - director → CIF 0
  • 18
    Halliwell, Paul Leonard
    Commercial Director born in July 1969
    Individual (11 offsprings)
    Officer
    2006-03-17 ~ 2007-06-29
    OF - director → CIF 0
    Halliwell, Paul Leonard
    Regional Md born in July 1969
    Individual (11 offsprings)
    2008-06-10 ~ 2008-11-21
    OF - director → CIF 0
  • 19
    84 Temple Chambers, Temple Avenue, London
    Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-06-24 ~ 1996-07-05
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

ELAN HOMES LIMITED

Previous names
ELAN REAL ESTATE LIMITED - 2012-10-12
ELAN HOMES MANCHESTER LIMITED - 2010-05-10
DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
EGERTON ESTATES LIMITED - 2004-05-10
FELTCOURT LIMITED - 1996-07-16
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ELAN HOMES LIMITED
    Info
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    Registered number 03215914
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJ
    Private Limited Company incorporated on 1996-06-24 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • ELAN HOMES LIMITED
    S
    Registered number 03215914
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ
    Private Limited Company in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2016-07-18 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 2
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2018-02-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    2nd Floor 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2024-06-10 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 5
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2023-03-31 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 6
    Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2022-01-07 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    Oak Hosue, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2018-07-23 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 8
    2nd Floor 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2024-06-10 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 9
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2017-06-09 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2023-03-14 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 11
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 13
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    BROOMCO (3705) LIMITED - 2005-03-14
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
  • 14
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 15
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
  • 16
    RE:CO PROPERTIES LIMITED - 2018-04-04
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
  • 17
    4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 18
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Person with significant control
    2016-12-06 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
  • 19
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 20
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 21
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2024-11-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 22
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (4 parents)
    Person with significant control
    2024-11-05 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 23
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Has significant influence or controlOE
  • 24
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2023-09-13 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 25
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Person with significant control
    2023-08-25 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 26
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2023-08-14 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 27
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2023-08-25 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 28
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 29
    8-10 East Prescot Road, Liverpool, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 30
    Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 31
    2nd Floor 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2024-06-10 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 32
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2023-03-31 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
  • 33
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-08-28 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 34
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 35
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2017-09-25 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 36
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2024-01-18 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 37
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Person with significant control
    2024-01-17 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 38
    Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-12-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 39
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-12-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 40
    2nd Floor 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2024-06-10 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 41
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2021-07-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2021-03-12 ~ 2023-03-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2017-11-01
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2018-11-28 ~ 2023-08-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2019-02-18 ~ 2022-01-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-09-01 ~ 2021-05-06
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    Premier Estates, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (17 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-09-01 ~ 2017-10-09
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2018-11-21 ~ 2022-02-08
    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
  • 8
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2020-07-28
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2020-09-30 ~ 2025-03-18
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2017-04-03 ~ 2022-11-29
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 11
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2017-04-06 ~ 2019-02-08
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 12
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2018-02-26 ~ 2023-09-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 13
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2020-05-15 ~ 2025-03-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2017-02-21 ~ 2023-04-25
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-30
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 16
    116 Duke Street Duke Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-06-12
    CIF 30 - Ownership of shares – 75% or more OE
  • 17
    116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-06 ~ 2017-06-12
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-12-03
    CIF 29 - Has significant influence or control OE
  • 19
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2020-09-30 ~ 2025-03-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 20
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2017-04-03 ~ 2018-09-04
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2018-11-21 ~ 2024-07-08
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 22
    BROOMCO (3070) LIMITED - 2004-02-27
    29 Bourchier Way, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2023-03-23
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 23
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    2016-10-07 ~ 2020-04-08
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
© 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.