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

Mccarthy, Shaun David

    Related profiles found in government register
  • Mccarthy, Shaun David
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Shaun David
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 8
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 11
  • Mccarthy, Shaun David
    British technical director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 12
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 116 Duke Street, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 15
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesefield, Cheshire, SK10 1AT

      IIF 16
    • icon of address Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 17
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 18 IIF 19 IIF 20
    • icon of address 2, Joyce Way, Whitchurch, Shropshire, SY13 1TZ, United Kingdom

      IIF 23
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 24
    • icon of address 2, Joyce Way, Whitchurch, Shropshire, SY13 1TZ, England

      IIF 25 IIF 26
    • icon of address 2, Joyce Way, Whitchurch, Shropshire, SY13 1TZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 2, Joyce Way, Whitchurch, Whitchurch, Shropshire, SY13 1TZ, United Kingdom

      IIF 34
  • Mccarthy, David Shaun
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 35
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 36 IIF 37
    • icon of address 45, Summer Row, Birmingham, Midlands, B3 1JJ

      IIF 38 IIF 39
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, Cheshire, England And Wales, CH65 9HQ, United Kingdom

      IIF 40
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 41 IIF 42
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 46
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 47
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, Cheshire, CH65 5HQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 51 IIF 52
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 53
    • icon of address 10, Min Y Ddol, Penyffordd, Flintshire, CH4 0EB

      IIF 54
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 55
    • icon of address 2 Joyce Way, Whitchurch, Salop, SY13 1TZ

      IIF 56
  • Mccarthy, David Shaun
    British group technical director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Joyce Way, Whitchurch, Salop, SY13 1TZ

      IIF 57
  • Mccarthy, David Shaun
    British homes technical director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, David Shaun
    British operations director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, David Shaun
    British technical director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Shaun David
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 90
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 94
    • icon of address Oak House, Lloyd Drivve, Ellesmereport, Cheshire, CH65 9HQ, United Kingdom

      IIF 95
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 96
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 97 IIF 98
  • Mccarthy, David Shaun
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mccarthy, David Shaun
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mccarthy, David Shaun
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 123
  • Mccarthy, David Shaun
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 124
  • Mccarthy, David Shaun
    British technical director born in June 1970

    Registered addresses and corresponding companies
  • Mccartney, David Shaun
    British technical director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 2 Joyce Way, Salop, Whitchurch, Cheshire, SY13 1TZ

      IIF 128
  • Mr David Shaun Mccarthy
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 102 - Director → ME
  • 3
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 123 - Director → ME
  • 6
    icon of address Oak Hosue, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 99 - Director → ME
  • 8
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 104 - Director → ME
  • 9
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 92 - Director → ME
  • 10
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 35 - Director → ME
  • 11
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 103 - Director → ME
  • 12
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 109 - Director → ME
  • 13
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 113 - Director → ME
  • 14
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 122 - Director → ME
  • 15
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 112 - Director → ME
  • 16
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 110 - Director → ME
  • 17
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 124 - Director → ME
  • 18
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 105 - Director → ME
  • 19
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 106 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 114 - Director → ME
  • 22
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 111 - Director → ME
  • 23
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 107 - Director → ME
  • 24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 108 - Director → ME
  • 25
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 93 - Director → ME
  • 26
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 94 - Director → ME
  • 28
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address 2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 100 - Director → ME
  • 30
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 119 - Director → ME
  • 33
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 118 - Director → ME
  • 34
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 91 - Director → ME
  • 35
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 116 - Director → ME
  • 36
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 115 - Director → ME
  • 37
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 36 - Director → ME
  • 38
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 117 - Director → ME
  • 39
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 120 - Director → ME
  • 40
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 13 - Director → ME
  • 41
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 37 - Director → ME
  • 43
    icon of address 2nd Floor 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 101 - Director → ME
  • 44
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 5 - Director → ME
Ceased 82
  • 1
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-03-22
    IIF 27 - Director → ME
  • 2
    icon of address 154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2012-09-18
    IIF 39 - Director → ME
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2008-06-10
    IIF 57 - Director → ME
    icon of calendar 2025-02-28 ~ 2025-03-13
    IIF 121 - Director → ME
  • 4
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-12 ~ 2020-08-13
    IIF 19 - Director → ME
  • 5
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2007-10-01
    IIF 85 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-10
    IIF 63 - Director → ME
  • 7
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-12-07
    IIF 80 - Director → ME
  • 8
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2020-09-02
    IIF 32 - Director → ME
  • 9
    icon of address Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-11-23
    IIF 14 - Director → ME
  • 10
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-10-01
    IIF 75 - Director → ME
  • 11
    icon of address Premier Estates, Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-04
    IIF 17 - Director → ME
  • 12
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2008-06-10
    IIF 127 - Director → ME
  • 13
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-09-11
    IIF 25 - Director → ME
  • 14
    icon of address 2 St. Clements Court, Weston, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,583 GBP2024-10-31
    Officer
    icon of calendar 2006-03-17 ~ 2007-11-29
    IIF 76 - Director → ME
  • 15
    icon of address One Derby Square, One Derby Square, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 89 - Director → ME
  • 16
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2006-03-17 ~ 2006-10-31
    IIF 77 - Director → ME
  • 17
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2023-05-17
    IIF 97 - Director → ME
  • 18
    JENNINGS HOMES LIMITED - 2006-06-01
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-06-10
    IIF 71 - Director → ME
  • 19
    J. W. SHARMAN LIMITED - 2004-02-19
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 66 - Director → ME
  • 20
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 81 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2008-06-10
    IIF 64 - Director → ME
  • 22
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2022-01-02
    IIF 9 - Director → ME
  • 23
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-06-25
    IIF 26 - Director → ME
  • 24
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 70 - Director → ME
  • 25
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 69 - Director → ME
  • 26
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-02-09 ~ 2008-06-10
    IIF 59 - Director → ME
  • 27
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2021-05-06
    IIF 20 - Director → ME
  • 28
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-09-12
    IIF 23 - Director → ME
  • 29
    icon of address Premier Estates, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2017-05-15
    IIF 12 - Director → ME
  • 30
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2022-02-08
    IIF 98 - Director → ME
  • 31
    icon of address C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-10-28
    IIF 65 - Director → ME
  • 32
    icon of address The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-04-12
    IIF 82 - Director → ME
  • 33
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2008-06-10
    IIF 72 - Director → ME
  • 34
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-18
    IIF 42 - Director → ME
  • 35
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-04-30
    IIF 40 - Director → ME
  • 36
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-02-04
    IIF 28 - Director → ME
  • 37
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2008-06-10
    IIF 58 - Director → ME
  • 38
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2023-09-01
    IIF 31 - Director → ME
  • 39
    icon of address The Grooms' Quarters Barker Hades Road, Letwell, Worksop, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-08-01
    IIF 44 - Director → ME
  • 40
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-01-04
    IIF 47 - Director → ME
  • 41
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-06-08 ~ 2008-06-10
    IIF 78 - Director → ME
  • 42
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 73 - Director → ME
  • 43
    icon of address Premier Estates Limited, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 86 - Director → ME
  • 44
    icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-02-27
    IIF 54 - Director → ME
  • 45
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2025-03-18
    IIF 11 - Director → ME
  • 46
    icon of address 8-10 East Prescot Road, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-12-09
    IIF 95 - Director → ME
  • 47
    icon of address 20 Nadder Meadow, South Molton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-06-10
    IIF 1 - Director → ME
  • 48
    icon of address Brightley Barton, Brightley, Umberleigh, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-06-10
    IIF 2 - Director → ME
  • 49
    icon of address Brightley Barton, Brightley, Umberleigh, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-06-10
    IIF 3 - Director → ME
  • 50
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-05-21
    IIF 60 - Director → ME
  • 51
    icon of address The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-09-19
    IIF 38 - Director → ME
  • 52
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-08-26 ~ 2023-04-25
    IIF 21 - Director → ME
    icon of calendar 2017-02-21 ~ 2021-04-29
    IIF 18 - Director → ME
  • 53
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-12-17 ~ 2019-09-09
    IIF 53 - Director → ME
  • 54
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    17,776 GBP2024-02-28
    Officer
    icon of calendar 2006-03-17 ~ 2007-08-21
    IIF 84 - Director → ME
  • 55
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-10-31
    IIF 83 - Director → ME
  • 56
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2008-06-10
    IIF 62 - Director → ME
  • 57
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-10-19
    IIF 30 - Director → ME
  • 58
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-28
    IIF 34 - Director → ME
  • 59
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2017-06-28
    IIF 15 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2024-12-03
    IIF 52 - Director → ME
  • 61
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-27
    IIF 41 - Director → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-12-17 ~ 2011-03-01
    IIF 45 - Director → ME
  • 63
    icon of address Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-05-18 ~ 2008-06-10
    IIF 67 - Director → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-10-01
    IIF 50 - Director → ME
  • 65
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-15
    IIF 55 - Director → ME
  • 66
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2008-06-10
    IIF 61 - Director → ME
  • 67
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2024-07-05
    IIF 96 - Director → ME
  • 68
    icon of address 7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2008-06-10
    IIF 125 - Director → ME
  • 69
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-07-10
    IIF 24 - Director → ME
  • 70
    icon of address C/o Managing Estates Ltd, Riverside House River Lane, Saltney, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-09-25
    IIF 46 - Director → ME
    icon of calendar 2007-10-18 ~ 2008-06-10
    IIF 56 - Director → ME
  • 71
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2006-03-21 ~ 2007-07-12
    IIF 126 - Director → ME
  • 72
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-03-17 ~ 2007-09-21
    IIF 87 - Director → ME
  • 73
    icon of address 2nd 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 2023-08-01 ~ 2025-04-01
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 74
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,264 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 79 - Director → ME
  • 75
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    14,397 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2008-01-30
    IIF 88 - Director → ME
  • 76
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-10
    IIF 68 - Director → ME
  • 77
    BROOMCO (3070) LIMITED - 2004-02-27
    icon of address 29 Bourchier Way, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2007-12-17 ~ 2009-05-07
    IIF 128 - Director → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2020-04-08
    IIF 33 - Director → ME
  • 79
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-09-02
    IIF 22 - Director → ME
  • 80
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-03-17 ~ 2007-09-28
    IIF 74 - Director → ME
  • 81
    icon of address 349 Rubery Lane Rubery, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2011-09-01
    IIF 43 - Director → ME
  • 82
    icon of address Premier Estates, Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2015-04-30
    IIF 16 - 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.