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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beecroft, Daniel Gordon John

    Related profiles found in government register
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in England

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

      IIF 1
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 2
    • 12/14 Macon Court, Crewe, CW1 6EA, England

      IIF 3
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 4 IIF 5 IIF 6
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 10 IIF 11
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 12
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 13
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 17
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 18
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 19
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 20
  • Beecroft, Daniel Gordon
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 21 IIF 22
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 23
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 24
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 25
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 26
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 27
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 28 IIF 29
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 30
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 31
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 32
  • Beecroft, Daniel Gordon
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 33
  • Beecroft, Daniel Gordon John
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 34
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 35
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 36 IIF 37
  • Beecroft, Daniel Gordon
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 38
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 39
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in United Kingdom

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

      IIF 40
  • Beecroft, Daniel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, Daniel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 46
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 47
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 48
  • Beecroft, David Neild
    British born in October 1978

    Resident in England

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

      IIF 49 IIF 50
  • Beecroft, David Nield
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 51 IIF 52
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 53
  • Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 54
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

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

      IIF 55
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 56 IIF 57 IIF 58
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 61 IIF 62
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 69
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 70
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 71
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 72
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 73
  • Beecroft, Daniel Gordon John

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

      IIF 74
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 75
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 76
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 77 IIF 78 IIF 79
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 81
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 82
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 83
  • Daniel Gordon Beecroft
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 84
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 85
  • Beecroft, David Neild
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Macon Court, Crewe Road, Crewe, Cheshire, CW1 6EA

      IIF 86 IIF 87
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 88 IIF 89
  • Beecroft, David Neild
    British director born in October 1978

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 90
  • Mr David Nield Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 91 IIF 92
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 93 IIF 94
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 95
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 96
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 97
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 98 IIF 99
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, David Nield
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 113
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 114 IIF 115
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 116
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 117 IIF 118 IIF 119
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 120
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 121
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 122 IIF 123 IIF 124
  • Beecroft, David Nield
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 125
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 126
  • Beecroft, David Nield
    British plant operator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 127
  • Daniel Gordon John Beecroft
    British born in February 1983

    Resident in United Kingdom

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

      IIF 128
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in United Kingdom

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

      IIF 129
  • Beecroft, David

    Registered addresses and corresponding companies
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 130
  • David Beecroft
    British born in October 1978

    Resident in United Kingdom

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

      IIF 131
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 132
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 133
child relation
Offspring entities and appointments 50
  • 1
    128 DEGREES LTD
    14881811
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 40 - Director → ME
    2023-05-19 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 2
    ADP SURFACE SOLUTIONS LIMITED
    - now 05211403
    ADVANCED DRIVES AND PATHS LIMITED
    - 2012-07-26 05211403
    Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 10 - Director → ME
  • 3
    ASSET REALISATION GROUP LIMITED
    14328857
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 44 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BCROFT FARMS LIMITED
    16267768 16267787
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 8 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    BEECROFT BROS LTD
    08206070
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2012-09-07 ~ now
    IIF 29 - Director → ME
    IIF 122 - Director → ME
    2012-09-07 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BEECROFT ENTERPRISES LIMITED
    - now 11589606
    ENVIRO SKIP HIRE GROUP LIMITED
    - 2018-11-21 11589606 11260436
    Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEECROFT FARMS LIMITED
    16267787 16267768
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 9 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIDDULPH SANDS LIMITED
    03345437
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2001-03-01 ~ now
    IIF 23 - Director → ME
    1997-04-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BULKBAGS DIRECT LIMITED
    09542970
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2015-04-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CREWE (DB) SITE LLP
    OC375537
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    IIF 35 - LLP Designated Member → ME
  • 11
    DBI FUNDING LTD
    - now 15831721
    DBI LENDING LTD
    - 2024-08-14 15831721
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    DBI HOLDINGS LTD
    - now 07262491 15363689
    LAND RECOVERY ENTERPRISES LIMITED
    - 2024-06-21 07262491
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-05-24 ~ now
    IIF 26 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2016-05-24 ~ 2023-06-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DBI LOGISTICS LIMITED
    - now 12445816
    LAND RECOVERY LOGISTICS LIMITED
    - 2024-06-07 12445816
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    DBI PROPERTIES LTD
    - now 15363689
    DBI HOLDINGS LTD
    - 2024-06-18 15363689 07262491
    7-9 Herald Drive, Macon Court, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-12-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 15
    DBI TRANSPORTATION LIMITED
    - now 13286143
    BB VEHICLE RENTALS LIMITED
    - 2024-07-08 13286143
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 42 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DBI WIDNES LIMITED
    16804899
    7-9 Macon Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 17
    DBWS INVESTMENTS LIMITED
    - now 12419179
    GREENFIELDS (CAMBRIDGE) LIMITED
    - 2025-06-19 12419179
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-01-22 ~ 2025-06-16
    IIF 126 - Director → ME
    2020-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-01-22 ~ 2025-06-16
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 18
    DNB (CHESHIRE) LIMITED
    16255754
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    EAST MIDLANDS AGGREGATES LTD
    14123356
    4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 32 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ENVIRO SKIP HIRE GROUP LTD
    - now 11260436 11589606
    TRANSFLEET LTD
    - 2018-11-21 11260436
    7-9 Macon Court, Crewe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-16 ~ now
    IIF 24 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-19 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ENVIRO SKIP HIRE LTD
    06089264
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2007-02-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ENVIRO WASTE RAIL LIMITED
    08990024
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2014-04-10 ~ now
    IIF 124 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ESH RAIL SERVICES LTD
    - now 14888129
    DBI RAIL LIMITED
    - 2026-02-13 14888129
    LAND RECOVERY RAIL AND CIVILS LTD
    - 2024-06-12 14888129
    LAND RECOVERY RAILS AND CIVILS LTD
    - 2023-06-05 14888129
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 24
    H.S.S. ENGINEERING LIMITED
    - now 00334483
    H.S.S. (SANDS AND ENGINEERING) LIMITED - 1990-07-01
    HINCKLEY'S SILICA SANDS LIMITED - 1977-12-31
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    1998-03-24 ~ now
    IIF 115 - Director → ME
  • 25
    HOUGH BB LIMITED
    09488071
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LAND RECOVERY (DEWSBURY) LTD
    - now 14249871
    WS PROPERTY CO 1 LIMITED
    - 2023-08-25 14249871
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 46 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 27
    LAND RECOVERY LIMITED
    01648166
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 33 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 28
    LAND RECOVERY RAIL LIMITED
    07540782
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 2 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 125 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LEEK (DB) SITE LLP
    OC375536
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    IIF 87 - LLP Designated Member → ME
  • 30
    LUDFORD LLP
    OC382024
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MGBT LIMITED
    - now 09357097
    LAND RECOVERY CONSTRUCTION LTD
    - 2024-06-13 09357097
    LAND RECOVERY TORFAEN LIMITED
    - 2016-10-12 09357097
    HASLINGTON GREEN LIMITED
    - 2016-05-31 09357097
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 49 - Director → ME
    2014-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-01-21
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ORCHARD GREEN DEVELOPMENTS LIMITED
    - now 09108732
    RENEWLAND DB SITE LIMITED
    - 2017-01-20 09108732
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-06-30 ~ now
    IIF 6 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ORCHARD GREEN HOMES LIMITED
    - now 09357750
    ORCHARD GREEN CHESHIRE LIMITED
    - 2015-02-18 09357750
    12/14 Macon Court, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ 2015-08-20
    IIF 3 - Director → ME
  • 34
    PF ENTERPRISES (CHESHIRE) LIMITED
    10391273
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    RADWAY GREEN PROPERTIES LTD
    16034736
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 36
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 11 - Director → ME
    IIF 90 - Director → ME
  • 37
    SPD 1 LIMITED
    06776030 10897285
    7 - 9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-02-04 ~ 2025-06-11
    IIF 12 - Director → ME
  • 38
    STAFFORDSHIRE WASTE LIMITED
    10129743
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-18 ~ now
    IIF 120 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    TOTAL CONCRETE MARINE AND CIVILS DIVISION LIMITED
    11377023
    Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-25 ~ 2019-09-06
    IIF 14 - Director → ME
    2019-09-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TXM HOLDINGS LTD
    15363306
    12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 42
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2025-02-04 ~ 2025-05-21
    IIF 20 - Director → ME
  • 43
    WESTON DOCKS SITE 1 LTD
    16034671 16034706
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 44
    WESTON DOCKS SITE 2 LTD
    16034706 16034671
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 45
    WHITEMOSS ENVIRONMENTAL LTD
    16902544
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 46
    WHITEMOSS GARDEN CENTRE LLP
    OC398761
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-11 ~ now
    IIF 36 - LLP Designated Member → ME
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 47
    WHITEMOSS QUARRY
    - now 07287572
    WHITEMOSS QUARRY LIMITED
    - 2010-06-18 07287572
    67 High Street, Chobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 48
    WINTERLEY POOL FARM LIMITED
    14187435
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    XYZ 2023 LTD
    15155739 06131596... (more)
    128 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    XYZ LOGISTICS LIMITED
    13735109
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.