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

Mr Daniel Beecroft

    Related profiles found in government register
  • 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 1
  • 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 2
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 3
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 8
  • 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 9
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 10
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 15
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 16
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 20
  • 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 21
  • 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 22
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 26
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 32
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 33 IIF 34
  • 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 35 IIF 36
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 37 IIF 38
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 39
  • 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 40
  • 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 41
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 42 IIF 43
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 44
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 48
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 49
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 50 IIF 51 IIF 52
  • 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 53
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

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

      IIF 57 IIF 58 IIF 59
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 62 IIF 63
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 70
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 71
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 72
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 73
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 74
  • 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 75
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 76
  • 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 77 IIF 78
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

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

      IIF 80
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 81
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 82
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 83
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 84 IIF 85
  • 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 86
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 87
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 88
  • 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 89
  • 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 95
  • 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 96
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 97
    • 12/14 Macon Court, Crewe, CW1 6EA, England

      IIF 98
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 99 IIF 100 IIF 101
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 105 IIF 106
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 107
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 108
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 112
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 113
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118 IIF 119
  • 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 120 IIF 121
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 122
  • Beecroft, David Neild
    British director born in October 1978

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

      IIF 123
  • 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 124
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

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

      IIF 126 IIF 127
  • 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 128
  • 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 129 IIF 130
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 131 IIF 132
  • Beecroft, David

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

      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 21 - Director → ME
    2023-05-19 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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 105 - 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 119 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    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 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
  • 4
    BCROFT FARMS LIMITED
    16267768 16267787
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 120 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    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
  • 5
    BEECROFT BROS LTD
    08206070
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2012-09-07 ~ now
    IIF 50 - Director → ME
    IIF 85 - Director → ME
    2012-09-07 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    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
  • 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 49 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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 104 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 79 - Director → ME
    1997-04-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - 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 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 73 - 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
  • 10
    CREWE (DB) SITE LLP
    OC375537
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    IIF 129 - 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 113 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more 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 46 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2016-05-24 ~ 2023-06-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – 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 77 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 116 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 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 91 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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 112 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more 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 54 - Director → ME
    2020-01-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-01-22 ~ 2025-06-16
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-22 ~ 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
    IIF 10 - 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 122 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 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 88 - 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
  • 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 80 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-03-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ENVIRO SKIP HIRE LTD
    06089264
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2007-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 - 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 52 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - 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 - Ownership of shares – 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 94 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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 43 - 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 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - 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 95 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - 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 89 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 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 97 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 53 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - 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 124 - LLP Designated Member → ME
    IIF 130 - LLP Designated Member → ME
  • 30
    LUDFORD LLP
    OC382024
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 131 - LLP Designated Member → ME
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - 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 ~ dissolved
    IIF 110 - Director → ME
    2014-12-16 ~ 2021-10-20
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-01-21
    IIF 29 - 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
  • 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 101 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 98 - 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 111 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 99 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 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 106 - Director → ME
    IIF 123 - 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 107 - 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 48 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – 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 87 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    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
  • 40
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-07 ~ dissolved
    IIF 86 - Director → ME
    2013-04-25 ~ 2019-09-06
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TXM HOLDINGS LTD
    15363306
    12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more 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 115 - 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 102 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more 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 100 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 114 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors 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 126 - LLP Designated Member → ME
    IIF 132 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - 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 108 - 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 92 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 49
    XYZ 2023 LTD
    15155739 08680727... (more)
    128 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 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 90 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 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 April 2026 and licensed under the Open Government Licence v3.0.