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 Daniel Beecroft

    Related profiles found in government register
  • 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 1
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 2
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 7
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 8
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 9
  • Mr Daniel Gordon 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 10
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 11
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 12 IIF 13
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 20
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 21
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 22
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

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

      IIF 23
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 27
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 33
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 34 IIF 35
  • 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 36 IIF 37
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 38 IIF 39
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 40
  • 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 41
  • 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 42
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 49
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 50
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

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

      IIF 51
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 52
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 53
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 54 IIF 55 IIF 56
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 57
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 58 IIF 59
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 60
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 61
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

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

      IIF 63 IIF 64 IIF 65
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 66
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 67
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 68 IIF 69
  • 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 70
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 71
  • 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 72
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 73 IIF 74 IIF 75
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 77
  • 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 78
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 79
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 80 IIF 81
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

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

      IIF 82 IIF 83 IIF 84
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 85
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 86
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 87
  • Beecroft, Daniel Gordon John
    British director born in February 1983

    Resident in England

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

      IIF 88 IIF 89
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

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

      IIF 90
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 91
  • 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 92
  • 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 93
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 94
  • Beecroft, David Neild
    British director born in October 1978

    Resident in England

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

      IIF 95 IIF 96
  • Beecroft, David Nield
    British company director born in October 1978

    Resident in England

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

      IIF 97
  • Beecroft, David Nield
    British director born in October 1978

    Resident in England

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

      IIF 98 IIF 99
  • Beecroft, Daniel Gordon
    born in February 1983

    Resident in England

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

      IIF 100
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 101
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 102 IIF 103
  • 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 104
  • 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 105 IIF 106
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 107 IIF 108
  • Beecroft, David Neild
    British director born in October 1978

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

      IIF 109
  • Beecroft, Daniel Gordon John
    British director 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 110
  • 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 111
  • 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 112
    • 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, England

      IIF 117
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      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 managing director born in October 1978

    Resident in United Kingdom

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

      IIF 125
  • 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 126
  • Beecroft, David

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

      IIF 127
child relation
Offspring entities and appointments
Active 40
  • 1
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 110 - director → ME
    2023-05-19 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 76 - director → ME
    IIF 96 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 Crewe Road, Haslington, Crewe, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 88 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    95,712 GBP2023-09-30
    Officer
    2012-09-07 ~ now
    IIF 69 - director → ME
    IIF 122 - director → ME
    2012-09-07 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    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
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ENVIRO SKIP HIRE GROUP LIMITED - 2018-11-21
    Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 121 - director → ME
    Person with significant control
    2018-09-26 ~ 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
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    128 Crewe Road, Haslington, Crewe, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 89 - director → ME
    IIF 99 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2023-06-30
    Officer
    2001-03-01 ~ now
    IIF 71 - director → ME
    1997-04-07 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 101 - llp-designated-member → ME
    IIF 105 - llp-designated-member → ME
  • 10
    DBI LENDING LTD - 2024-08-14
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    2010-05-24 ~ now
    IIF 60 - director → ME
    IIF 114 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    LAND RECOVERY LOGISTICS LIMITED - 2024-06-07
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    DBI HOLDINGS LTD - 2024-06-18
    7-9 Herald Drive, Macon Court, Crewe, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    LAND RECOVERY RAIL AND CIVILS LTD - 2024-06-12
    LAND RECOVERY RAILS AND CIVILS LTD - 2023-06-05
    White Moss Quarry, Radway Green, Crewe, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    BB VEHICLE RENTALS LIMITED - 2024-07-08
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 74 - director → ME
    IIF 118 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 16
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    TRANSFLEET LTD - 2018-11-21
    7-9 Macon Court, Crewe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,094,351 GBP2021-03-31
    Officer
    2018-03-16 ~ now
    IIF 61 - director → ME
    IIF 116 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-03-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Norton Way, Sandbach, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,229,843 GBP2021-04-30
    Officer
    2007-02-20 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 80 - 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 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 68 - director → ME
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7-9 Macon Court, Crewe, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 62 - director → ME
    IIF 117 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    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
    Corporate (2 parents)
    Equity (Company account)
    96,000 GBP2023-06-30
    Officer
    1998-03-24 ~ now
    IIF 125 - director → ME
  • 22
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    811,518 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 23
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 100 - llp-designated-member → ME
    IIF 106 - llp-designated-member → ME
  • 24
    128 Crewe Road, Haslington, Crewe, Cheshire
    Corporate (2 parents)
    Officer
    2013-01-30 ~ now
    IIF 103 - llp-designated-member → ME
    IIF 107 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    RENEWLAND DB SITE LIMITED - 2017-01-20
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    108,117 GBP2023-06-30
    Officer
    2014-06-30 ~ now
    IIF 56 - director → ME
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,647 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 86 - director → ME
  • 30
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-05-18 ~ now
    IIF 66 - director → ME
    IIF 120 - director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-05-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2019-09-07 ~ dissolved
    IIF 52 - director → ME
  • 33
    12 Hay Hill, London, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 34
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 85 - director → ME
  • 35
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 36
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 37
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 102 - llp-designated-member → ME
    IIF 108 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2022-06-22 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 39
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 40
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,738 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ADVANCED DRIVES AND PATHS LIMITED - 2012-07-26
    Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 58 - director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    2016-05-24 ~ 2023-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 - 6 Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -123,760 GBP2023-05-31
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 67 - director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    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
  • 4
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 72 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 70 - director → ME
    1999-11-01 ~ 2024-05-31
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 53 - director → ME
    2018-05-01 ~ 2024-05-31
    IIF 112 - director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    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
    IIF 93 - 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
  • 7
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 59 - director → ME
    IIF 109 - director → ME
  • 9
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2013-04-25 ~ 2019-09-06
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.