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

Kendrick, John Edward

    Related profiles found in government register
  • Kendrick, John Edward
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 18 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ

      IIF 1
    • icon of address 5 Yeoford Drive, Altrincham, Cheshire, WA14 4UP

      IIF 2
  • Kendrick, John Edward
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 5 Yeoford Drive, Altrincham, Cheshire, WA14 4UP

      IIF 3
  • Kendrick, John Edward
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 18 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ

      IIF 4 IIF 5 IIF 6
  • Kendrick, John Edward
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 18 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ

      IIF 7 IIF 8 IIF 9
  • Kendrick, John Edward
    British accountant born in July 1960

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 10 IIF 11
  • Kendrick, John Edward
    British

    Registered addresses and corresponding companies
  • Kendrick, John Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Yeoford Drive, Altrincham, Cheshire, WA14 4UP

      IIF 20
  • Kendrick, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5 Yeoford Drive, Altrincham, Cheshire, WA14 4UP

      IIF 21
  • Kendrick, John Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 22 IIF 23
  • Kendrick, John Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 24
  • Kendrick, John Edward
    British wa14 4vp

    Registered addresses and corresponding companies
    • icon of address 5 Yeoford Drive, Altrincham, Cheshire, WA14 4UP

      IIF 25
  • Kendrick, John Edward
    British born in July 1966

    Resident in England

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

      IIF 26
  • Kendrick, John Edward
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kendrick, John Edward
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kendrick, John Edward
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 46 IIF 47 IIF 48
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 49 IIF 50 IIF 51
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 55
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 56
  • Kendrick, John Edward
    British financial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 57
  • Kendrick, John Edward
    British group finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Stanhope Road, Bowdon, Altrincham, Cheshire, WA14 3JU

      IIF 58 IIF 59
  • Kendrick, John Edward
    British managing director born in July 1966

    Resident in England

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

      IIF 60
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, United Kingdom

      IIF 61
  • Kendrick, John Edward

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1994-02-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    CATCHFAITH LIMITED - 1994-04-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1994-02-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 26 - Director → ME
  • 5
    BROOMCO (3705) LIMITED - 2005-03-14
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    JACOB PROJECTS LIMITED - 2013-06-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 52 - Director → ME
  • 6
    RE:CO PROPERTIES LIMITED - 2018-04-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 53 - Director → ME
  • 7
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 56 - Director → ME
Ceased 41
  • 1
    ELAN HOMES GROUND RENTS LIMITED - 2012-08-07
    ABACUS LAND (OXIP) 2 LIMITED - 2013-05-13
    DAVID MCLEAN HOMES (LAND) LIMITED - 2008-11-25
    SPIRITBUSY LIMITED - 2006-09-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2012-07-20
    IIF 59 - Director → ME
    icon of calendar 1994-02-01 ~ 2007-02-09
    IIF 23 - Secretary → ME
  • 2
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2023-03-29
    IIF 55 - Director → ME
  • 3
    SEALTOOLS LIMITED - 1997-02-24
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 1997-05-31
    IIF 25 - Secretary → ME
  • 4
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1998-10-26
    IIF 3 - Director → ME
    icon of calendar 1994-07-15 ~ 1996-09-09
    IIF 21 - Secretary → ME
  • 5
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2002-10-02 ~ 2006-07-08
    IIF 36 - Director → ME
  • 6
    ELAN GWENT LIMITED - 2010-11-10
    EVER 2237 LIMITED - 2003-11-17
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    icon of address 10 King Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    icon of calendar 2008-08-29 ~ 2010-10-14
    IIF 46 - Director → ME
    icon of calendar 2008-08-29 ~ 2009-06-30
    IIF 24 - Secretary → ME
  • 7
    J. W. SHARMAN LIMITED - 2004-02-19
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2007-02-09
    IIF 57 - Director → ME
  • 8
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2007-02-09
    IIF 15 - Secretary → ME
  • 9
    BROOMCO (1563) LIMITED - 2004-04-13
    DAVID MCLEAN LIMITED - 2013-01-23
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-28 ~ 2008-12-04
    IIF 28 - Director → ME
    icon of calendar 1998-08-05 ~ 2008-12-04
    IIF 19 - Secretary → ME
  • 10
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 43 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2025-08-01
    IIF 33 - Director → ME
  • 11
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-13
    IIF 30 - Director → ME
  • 12
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    ELAN REAL ESTATE LIMITED - 2012-10-12
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-11-01
    IIF 37 - Director → ME
    icon of calendar 2008-11-19 ~ 2025-08-01
    IIF 49 - Director → ME
  • 13
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2025-08-01
    IIF 50 - Director → ME
    icon of calendar 1995-05-30 ~ 2007-02-09
    IIF 29 - Director → ME
    icon of calendar 1995-05-30 ~ 2007-02-09
    IIF 13 - Secretary → ME
  • 14
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2025-08-01
    IIF 61 - Director → ME
  • 15
    JENNY PROJECTS LIMITED - 2013-06-21
    BROOMCO (3733) LIMITED - 2005-04-20
    MCLEAN PROJECTS LIMITED - 2009-07-15
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2008-12-04
    IIF 47 - Director → ME
    icon of calendar 2009-02-23 ~ 2025-08-01
    IIF 60 - Director → ME
  • 16
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2025-08-01
    IIF 51 - Director → ME
    icon of calendar 1995-11-03 ~ 2008-11-19
    IIF 16 - Secretary → ME
  • 17
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2009-03-02
    IIF 58 - Director → ME
  • 18
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-13
    IIF 31 - Director → ME
    icon of calendar 2009-07-29 ~ 2025-08-01
    IIF 54 - Director → ME
  • 19
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2009-03-02
    IIF 11 - Director → ME
  • 20
    DMN (ALTRINCHAM) LTD - 2009-03-18
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-02
    IIF 41 - Director → ME
  • 21
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-01 ~ 2007-02-09
    IIF 22 - Secretary → ME
  • 22
    HAULACE LIMITED - 1982-12-13
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1998-10-15
    IIF 12 - Secretary → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-05-05
    IIF 45 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-10-02 ~ 2006-11-13
    IIF 44 - Director → ME
  • 25
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-12-04
    IIF 35 - Director → ME
  • 26
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-12-04
    IIF 42 - Director → ME
  • 27
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    icon of calendar 2003-01-21 ~ 2009-03-02
    IIF 10 - Director → ME
  • 28
    MASSHOUSE RESIDENTIAL BLOCK LIMITED - 2006-06-28
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2008-12-04
    IIF 34 - Director → ME
  • 29
    icon of address Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2008-12-04
    IIF 40 - Director → ME
  • 30
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2006-11-13
    IIF 43 - Director → ME
  • 31
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    LANGTREE MCLEAN LIMITED - 2009-03-17
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    TBI DIRECT LIMITED - 2004-09-23
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2009-02-27
    IIF 9 - Director → ME
  • 32
    COPSETIME LIMITED - 1997-06-23
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2002-04-15
    IIF 8 - Director → ME
    icon of calendar 1997-05-13 ~ 2002-04-15
    IIF 62 - Secretary → ME
  • 33
    BROOMCO (2624) LIMITED - 2001-12-20
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-04-15
    IIF 5 - Director → ME
    icon of calendar 2001-11-28 ~ 2002-04-15
    IIF 67 - Secretary → ME
  • 34
    COPSESHARE LIMITED - 1997-06-23
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2002-04-15
    IIF 1 - Director → ME
    icon of calendar 1997-05-01 ~ 2002-04-15
    IIF 65 - Secretary → ME
  • 35
    BROOMCO (2626) LIMITED - 2001-12-20
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-04-15
    IIF 4 - Director → ME
    icon of calendar 2001-11-28 ~ 2002-04-15
    IIF 63 - Secretary → ME
  • 36
    COPSESOLVE LIMITED - 1997-06-23
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2002-04-15
    IIF 6 - Director → ME
    icon of calendar 1997-05-01 ~ 2002-04-15
    IIF 66 - Secretary → ME
  • 37
    BROOMCO (1610) LIMITED - 1999-06-17
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2002-04-15
    IIF 7 - Director → ME
    icon of calendar 1999-02-26 ~ 2002-04-15
    IIF 64 - Secretary → ME
  • 38
    BROOMCO (3419) LIMITED - 2006-03-03
    icon of address Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    930,366 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2006-01-13
    IIF 48 - Director → ME
  • 39
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2006-11-13
    IIF 39 - Director → ME
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-10-21
    IIF 38 - Director → ME
  • 41
    MB82 LIMITED - 1997-04-17
    icon of address The Gatehouse Tagomago Park, Ocean Way, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2000-01-27
    IIF 2 - Director → ME
    icon of calendar 1997-04-09 ~ 2000-01-27
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.