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

Singh, Harwinder

    Related profiles found in government register
  • Singh, Harwinder
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 3
    • icon of address Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 4
    • icon of address 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 5
  • Singh, Harwinder
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 6
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 7
    • icon of address 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 8
    • icon of address 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 9 IIF 10
    • icon of address 24, Brooke Avanue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 11
  • Singh, Harwinder
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 12
    • icon of address 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 13
  • Singh, Harwinder
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston Park House, Aston By Budworth, Northwich, Cheshire, CW9 6LT, England

      IIF 14
    • icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 15
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 16
    • icon of address 29, Richards Way, Slough, SL1 5EU, England

      IIF 17
  • Singh, Harwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hesketh Avenue, Bolton, BL1 8RP, United Kingdom

      IIF 18
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 19
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS

      IIF 20
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 21 IIF 22
    • icon of address Aston Park House, Aston By Budworth, Northwich, CW9 6LT, England

      IIF 23
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 24 IIF 25
  • Singh, Harwinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 26
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 27
  • Mr Harwinder Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 28
    • icon of address 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 32
    • icon of address 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 33 IIF 34
    • icon of address Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 35
    • icon of address 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 24, Brooke Avanue, Wilmslow, SK9 3LS, United Kingdom

      IIF 39
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 40
  • Singh, Hharwinder
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 41
  • Singh, Ravinder
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 42
  • Singh, Ravinder
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 43
  • Singh, Ravinder
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, England

      IIF 44
    • icon of address 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, United Kingdom

      IIF 45
  • Singh, Ravinder
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 2 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 49
    • icon of address Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 50
  • Singh, Rauihder
    British businessman born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Salisbury House, St. Stephen Road, Salford, Manchester, M3 6AX, Uk

      IIF 51
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • icon of address 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 52
    • icon of address 2 Salisbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 53
  • Mr Harwinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 54
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 55
    • icon of address 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 56
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 57
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 58 IIF 59
    • icon of address Aston Park House, Aston By Budworth, Northwich, Cheshire, CW9 6LT, England

      IIF 60
    • icon of address Mary's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 61
    • icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 62
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 63
  • Mr Harwinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 64
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 65
  • Mr Ravinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 66
    • icon of address 2 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 67
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 68
    • icon of address 7 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Talbot Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2024-05-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 28 Premier Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,541 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 223 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122,029 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,292 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -896,266 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    G C PROPERTY 2 LIMITED - 2020-03-12
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 29 Richards Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,420 GBP2024-06-30
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 22 Silverlea Road, Lostock Gralam, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 7 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address 189 Mauldeth Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    SUPREME CLOTHING LTD - 2022-03-21
    icon of address Aston Park House, Aston By Budworth, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,695 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 60 Parkstone Avenue, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-01
    IIF 8 - Director → ME
  • 2
    icon of address Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-02-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-02-02
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-02
    IIF 24 - Director → ME
  • 4
    icon of address 2 Salisbury House, St Stephen Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-06
    IIF 53 - Secretary → ME
  • 5
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-09-01
    IIF 2 - Director → ME
  • 6
    HSR SWINTON LTD - 2025-04-14
    icon of address Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2025-08-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2025-08-27
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 4385, 10600578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 20 - Director → ME
  • 8
    icon of address 383 Durnsford Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-01
    IIF 18 - Director → ME
  • 9
    icon of address Fmb Group, Unit 3 Maple House Business Park, Queensway Business Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,862 GBP2020-07-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-02-06
    IIF 51 - Director → ME
  • 10
    NORTH PROPERTY DEVELOPMENT LTD - 2020-04-14
    icon of address Maxron House Unit M3, Green Lane, Green Lane , Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2021-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-04-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2020-03-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of address 189 Mauldeth Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2014-05-07
    IIF 52 - Secretary → ME
  • 12
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-02-01
    IIF 13 - Director → ME
    icon of calendar 2021-09-20 ~ 2022-07-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2022-07-16
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2018-10-01
    IIF 7 - Director → ME
    icon of calendar 2019-01-20 ~ 2019-09-04
    IIF 25 - Director → ME
    icon of calendar 2018-07-18 ~ 2019-09-04
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-09-04
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    icon of calendar 2020-12-12 ~ 2021-03-12
    IIF 19 - Director → ME
    icon of calendar 2018-12-14 ~ 2020-11-15
    IIF 12 - Director → ME
    icon of calendar 2018-12-01 ~ 2019-03-31
    IIF 48 - Director → ME
    icon of calendar 2018-06-27 ~ 2018-12-01
    IIF 46 - Director → ME
    icon of calendar 2019-08-15 ~ 2021-03-12
    IIF 47 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-04-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-07-03
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-07-03 ~ 2021-03-12
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-24 ~ 2022-04-18
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-27 ~ 2019-08-15
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-12 ~ 2021-03-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    icon of address 19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2024-05-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 60 Parkstone Avenue, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-25
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.