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 5
  • 1
    Mccarthy, David Shaun
    Born in June 1970
    Individual (44 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Rafferty, Robert John
    Born in March 1969
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Humphreys-jones, Michael John Henry
    Born in August 1984
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
    Humphreys- Jones, Michael John Henry
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Halliwell, Paul Leonard
    Born in July 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Bell, Andrew
    Born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 2
    Bravington, Adrian Mark
    Homes Finance Director born in March 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2025-03-13
    OF - Director → CIF 0
    Bravington, Adrian Mark
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2025-03-13
    OF - Secretary → CIF 0
  • 3
    Kendrick, John Edward
    Accountant born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2025-08-01
    OF - Director → CIF 0
  • 4
    Summers, David William
    Director born in February 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2024-01-31
    OF - Director → CIF 0
  • 5
    Flood, Robert William
    Director born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-11-27
    OF - Director → CIF 0
    icon of calendar 2009-11-27 ~ 2015-10-31
    OF - Director → CIF 0
  • 6
    Reil, Francis Patrick
    Director born in March 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2011-09-30
    OF - Director → CIF 0
  • 7
    Guy, Nigel Raymond Allen
    Born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-09 ~ 2018-01-31
    OF - Director → CIF 0
  • 8
    BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED
    icon of address1, Churchill Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address1, Churchill Place, London, England
    Active Corporate (12 parents, 111 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ELAN HOMES HOLDINGS LTD.

Previous names
ELAN HOMES LIMITED - 2012-10-12
BROOMCO (4168) LIMITED - 2008-11-17
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • ELAN HOMES HOLDINGS LTD.
    Info
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2012-10-12
    Registered number 06732886
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham B3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2008-10-24 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • ELAN HOMES HOLDINGS LTD.
    S
    Registered number 06732886
    icon of address2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • ELAN HOMES HOLDINGS LTD.
    S
    Registered number 06732886
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ
    Private Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address20a Victoria Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressStonemead House, London Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of addressOak Hosue, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of addressOak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 12
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    BROOMCO (3705) LIMITED - 2005-03-14
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    JACOB PROJECTS LIMITED - 2013-06-24
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    ELAN REAL ESTATE LIMITED - 2012-10-12
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 16
    RE:CO PROPERTIES LIMITED - 2018-04-04
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    JENNY PROJECTS LIMITED - 2013-06-21
    BROOMCO (3733) LIMITED - 2005-04-20
    MCLEAN PROJECTS LIMITED - 2009-07-15
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 20
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 22
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Has significant influence or controlOE
  • 24
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 26
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressOak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address21-22 Tapton Way, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 33
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressOak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 36
    icon of address31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 38
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 39
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 28 - Has significant influence or controlOE
  • 40
    icon of addressOak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ 2025-08-14
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 2
    icon of address2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-03-31
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of addressPremier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-11
    CIF 61 - Ownership of shares – 75% or more OE
  • 5
    icon of address31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-08-01
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 6
    icon of address31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-01-06
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of addressChiltern House 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-08-11
    CIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of addressC/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-05-06
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressPremier Estates, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-09
    CIF 65 - Ownership of shares – 75% or more OE
  • 10
    icon of address31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-21 ~ 2022-02-08
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 11
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-03-18
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2022-11-29
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 14
    icon of address31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-02-08
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ 2023-09-01
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 16
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2025-03-18
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    icon of addressOak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-09-17
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 18
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-21 ~ 2023-04-25
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 19
    icon of address3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-09-09
    CIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    icon of address384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address116 Duke Street Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    CIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-06-12
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    CIF 57 - Has significant influence or control OE
  • 24
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ 2025-03-27
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 25
    icon of address31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-09-04
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 26
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-07-08
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 27
    BROOMCO (3070) LIMITED - 2004-02-27
    icon of address29 Bourchier Way, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 28
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-04-08
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors 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.