logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Neil Day

    Related profiles found in government register
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 1
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 2
    • icon of address 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 3
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 4
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 5 IIF 6 IIF 7
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 8
    • icon of address Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 9
  • Day, Gary Neil
    British group land design & planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 10 IIF 11
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 12
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 13
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 14
  • Day, Gary Neil
    English director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 15
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 16 IIF 17
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 18
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 22 IIF 23 IIF 24
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 26
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 27
  • Mr Neil Gary Day
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 28 IIF 29
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 32
    • icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 33
    • icon of address Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 34
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 35 IIF 36
  • Day, Neil Gary
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 37
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 38
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 39
    • icon of address Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 40 IIF 41
    • icon of address Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 42
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 46 IIF 47
    • icon of address Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 48
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 49
    • icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 50 IIF 51
    • icon of address Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 52 IIF 53
    • icon of address Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    CHURCHILL RETIREMENT PLC - 2024-06-27
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 17 - Director → ME
  • 2
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    EMLOR HOMES LIMITED - 2003-03-20
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 10 - Director → ME
  • 3
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 16 - Director → ME
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    448 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,870 GBP2020-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 45 - Director → ME
  • 12
    icon of address 302 Charminster Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 9 - Director → ME
  • 13
    MCCARTHY & STONE PLC - 2009-04-24
    MCCARTHY & STONE LIMITED - 2007-03-30
    MCCARTHY & STONE PLC - 2007-01-04
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED - 2009-04-24
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 15
    DAY & DAY LIMITED - 2010-11-08
    icon of address 8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 15 - Director → ME
  • 18
    YOUNIQUE (TB) LTD - 2020-02-18
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 51 - Director → ME
  • 21
    OGD ACCOUNTANCY LIMITED - 2013-07-11
    icon of address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -98,469 GBP2022-12-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 23 - Director → ME
  • 2
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 24 - Director → ME
  • 3
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 25 - Director → ME
  • 4
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    icon of address 19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2008-12-09 ~ 2012-02-03
    IIF 12 - Director → ME
  • 5
    icon of address 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,432 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ 2022-03-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-01-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    SPEED 8753 LIMITED - 2001-06-26
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2020-10-31
    IIF 8 - Director → ME
  • 7
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    icon of address Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,163 GBP2020-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 19 - Director → ME
  • 8
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,633 GBP2021-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 22 - Director → ME
  • 9
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31 GBP2021-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 21 - Director → ME
  • 10
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    19,089 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-12
    IIF 6 - Director → ME
  • 12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-12
    IIF 4 - Director → ME
  • 13
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2020-10-30
    IIF 7 - Director → ME
  • 14
    STONELY 6 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-30
    IIF 13 - Director → ME
  • 15
    icon of address 13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,902 GBP2024-03-29
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-25
    IIF 54 - Director → ME
  • 16
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-31
    IIF 39 - Director → ME
  • 17
    icon of address C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ 2013-03-31
    IIF 40 - Director → ME
  • 18
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-31
    IIF 37 - Director → ME
  • 19
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    icon of calendar 2012-09-06 ~ 2013-06-30
    IIF 35 - Director → ME
  • 20
    icon of address Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-07-19 ~ 2021-11-04
    IIF 42 - Director → ME
  • 21
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2020-10-31
    IIF 2 - Director → ME
  • 22
    RAINBOW HOMES (WILLIAMS WHARF) LTD - 2014-12-01
    icon of address Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-31
    IIF 41 - Director → ME
  • 23
    icon of address Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-03-31
    IIF 36 - Director → ME
  • 24
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-02-05
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.