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

Mr Jonathon David Beeson

    Related profiles found in government register
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 6
    • icon of address Netherfield House, Nursery Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TX, United Kingdom

      IIF 7
    • icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 8
    • icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, United Kingdom

      IIF 9
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 George House, Princes Court, Nantwich, CW5 6GD, United Kingdom

      IIF 10
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 11
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 12 IIF 13
    • icon of address Basford Old Creamery, Newcastle Road, Crewe, CW2 5NQ, United Kingdom

      IIF 14
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 15
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 16
    • icon of address 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD

      IIF 17
    • icon of address 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 18
    • icon of address 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 19
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 20 IIF 21 IIF 22
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 23
    • icon of address Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 24
    • icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 25
  • Beeson, Jonathon David
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 26
    • icon of address Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 27
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 28 IIF 29
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 36
  • Beeson, Jonathan David
    British builder born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 37
    • icon of address Park House, Farm, Park Lane, Hatherton, Nantwich, Cheshire, CW5 7QX

      IIF 38
  • Beeson, Jonathan David
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit P Herald Park, Herald Drive, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 39
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 40 IIF 41
  • Beeson, Jonathon
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 42
  • Beeson, Jonathon David
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 43
  • Beeson, Jonathon David
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Legat Owen Nantwich, Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 44
  • Beeson, Jonathon David
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acrescroft, Forty Acres Lane, Twemlow, Holmes Chapel, Crewe, CW4 8DU, United Kingdom

      IIF 45
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 46
    • icon of address Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 47
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 48
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 49
    • icon of address Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 50
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 51 IIF 52 IIF 53
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 54
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 55
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 56 IIF 57
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 58
    • icon of address 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 59
    • icon of address 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 60 IIF 61
    • icon of address Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 62 IIF 63
  • Beeson, Jonathan David
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 64
  • Beeson, Jonathon David
    British director born in August 1978

    Registered addresses and corresponding companies
    • icon of address Holmshaw Farm, Holmshaw Lane Oakhanger, Crewe, Cheshire, CW1 5XF

      IIF 65
  • Beeson, Jonathan David

    Registered addresses and corresponding companies
    • icon of address Shandon House, Groby Road, Crewe, Cheshire, CW1 4NA

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,084,982 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,267 GBP2024-07-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 9 George House, Princes Court Beam Heath Way, Nantwich
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,838,845 GBP2024-01-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address C/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346 Chester Road, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-04
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GREENHAM DEVELOPMENTS LIMITED - 2021-09-09
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,505,781 GBP2024-01-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -677,252 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,425 GBP2024-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,550 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    9,032,972 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    EVER 2024 LIMITED - 2003-04-28
    icon of address Seymour Mews House, Seymour Mews, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,143 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 35 - Director → ME
  • 20
    PIONEER DESIGN AND BUILD LIMITED - 2014-10-02
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,303 GBP2024-07-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    REFURB SOLUTIONS LIMITED - 2009-07-09
    PEARCE`S BAKERY LIMITED - 2005-10-14
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 38 - Director → ME
  • 22
    LOTHLORIAN LIMITED - 2014-10-02
    LAMPTON DEVELOPMENTS LTD - 2002-08-22
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,808,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,738 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address 9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    icon of calendar 2019-09-07 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address 31 Wellington Rd, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30,872,668 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 48 - Director → ME
  • 29
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,460,533 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -227,425 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    232,227 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 34 - Director → ME
Ceased 15
  • 1
    icon of address Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    616,533 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1b Cold Meece Estate, Cold Meece, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,855 GBP2024-06-30
    Officer
    icon of calendar 2011-05-26 ~ 2012-09-19
    IIF 39 - Director → ME
  • 3
    icon of address 1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,476 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-05-01
    IIF 65 - Director → ME
  • 4
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-04-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    369,819 GBP2024-04-30
    Officer
    icon of calendar 2017-01-03 ~ 2019-01-09
    IIF 57 - Director → ME
  • 7
    icon of address 6 Kettle Lane, Buerton, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-09-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-09-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (12 parents)
    Equity (Company account)
    63 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2018-06-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 15 - Has significant influence or control OE
  • 9
    icon of address Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,143 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PIONEER DESIGN AND BUILD LIMITED - 2014-10-02
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,303 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-08-02
    IIF 37 - Director → ME
  • 11
    LOTHLORIAN LIMITED - 2014-10-02
    LAMPTON DEVELOPMENTS LTD - 2002-08-22
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,808,348 GBP2023-12-31
    Officer
    icon of calendar 2002-07-24 ~ 2014-10-03
    IIF 64 - Director → ME
    icon of calendar 2004-03-29 ~ 2004-05-06
    IIF 66 - Secretary → ME
  • 12
    icon of address 5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2019-03-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-12
    IIF 19 - Has significant influence or control OE
  • 13
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    icon of calendar 2012-10-24 ~ 2019-09-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30,872,668 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2021-06-10
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.