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

Beecroft, Daniel Gordon

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

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

      IIF 4
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

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

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

      IIF 7
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 8 IIF 9
  • 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 10
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 11
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 17
    • 12/14 Macon Court, Crewe, CW1 6EA, England

      IIF 18
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 19 IIF 20 IIF 21
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 25 IIF 26
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 27
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 28
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 32
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 33
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 34
  • 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 35
  • 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 41
  • 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 42
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

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

      IIF 44 IIF 45
  • 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 46 IIF 47
  • 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 48 IIF 49
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

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

      IIF 53
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 54 IIF 55 IIF 56
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 58
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 59
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 63
  • 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 64 IIF 65
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 66 IIF 67
  • Beecroft, David Neild
    British director born in October 1978

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

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

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

      IIF 73
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 77
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 78
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 79 IIF 80 IIF 81
  • 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 82
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 83
  • 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 84
  • 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 85
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 86
  • 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 87
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 88 IIF 89 IIF 90
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 93 IIF 94
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 101
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 102
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 103
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 104
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 105
  • 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 106 IIF 107
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 108 IIF 109
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 110
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 124
  • Beecroft, David

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

      IIF 125
  • 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 126
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

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

      IIF 128 IIF 129
  • 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 130
  • 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 131
  • 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 132
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 41
  • 1
    128 DEGREES LTD
    14881811
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 51 - Director → ME
    2023-05-19 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 2
    ASSET REALISATION GROUP LIMITED
    14328857
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 47 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BCROFT FARMS LIMITED
    16267768 16267787
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 48 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 4
    BEECROFT BROS LTD
    08206070
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,201 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 9 - Director → ME
    IIF 79 - Director → ME
    2012-09-07 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEECROFT FARMS LIMITED
    16267787 16267768
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 24 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    BIDDULPH SANDS LIMITED
    03345437
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,342 GBP2024-06-30
    Officer
    1997-04-07 ~ now
    IIF 71 - Director → ME
    2001-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – 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
  • 8
    BULKBAGS DIRECT LIMITED
    09542970
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CREWE (DB) SITE LLP
    OC375537
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    IIF 64 - LLP Designated Member → ME
  • 10
    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 33 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 11
    DBI HOLDINGS LTD
    - now 07262491 15363689
    LAND RECOVERY ENTERPRISES LIMITED
    - 2024-06-21 07262491
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    2010-05-24 ~ now
    IIF 6 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 12
    DBI LOGISTICS LIMITED
    - now 12445816
    LAND RECOVERY LOGISTICS LIMITED
    - 2024-06-07 12445816
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    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)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    DBI RAIL LIMITED
    - now 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)
    Equity (Company account)
    -271,960 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 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)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 74 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - 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 32 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 17
    DBWS INVESTMENTS LIMITED
    - now 12419179
    GREENFIELDS (CAMBRIDGE) LIMITED
    - 2025-06-19 12419179
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%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 50 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 19
    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)
    Net Assets/Liabilities (Company account)
    2,322,107 GBP2024-04-30
    Officer
    2018-03-16 ~ now
    IIF 73 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-03-16 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ENVIRO SKIP HIRE LTD
    06089264
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,195,656 GBP2024-04-30
    Officer
    2007-02-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ENVIRO WASTE RAIL LIMITED
    08990024
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 8 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 (2 parents)
    Equity (Company account)
    96,000 GBP2024-06-30
    Officer
    1998-03-24 ~ now
    IIF 72 - Director → ME
  • 23
    HOUGH BB LIMITED
    09488071
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,425 GBP2024-05-31
    Officer
    2015-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LEEK (DB) SITE LLP
    OC375536
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    IIF 65 - LLP Designated Member → ME
  • 25
    LUDFORD LLP
    OC382024
    128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-01-30 ~ now
    IIF 66 - LLP Designated Member → ME
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 27
    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)
    Equity (Company account)
    144,479 GBP2024-06-30
    Officer
    2014-06-30 ~ now
    IIF 70 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PF ENTERPRISES (CHESHIRE) LIMITED
    10391273
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,120 GBP2024-09-30
    Officer
    2016-09-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 29
    RADWAY GREEN PROPERTIES LTD
    16034736
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 30
    STAFFORDSHIRE WASTE LIMITED
    10129743
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-05-18 ~ now
    IIF 7 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    TOTAL CONCRETE MARINE AND CIVILS DIVISION LIMITED
    11377023
    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 11 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    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 10 - Director → ME
  • 33
    TXM HOLDINGS LTD
    15363306
    12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 34
    WESTON DOCKS SITE 1 LTD
    16034671 16034706
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    WESTON DOCKS SITE 2 LTD
    16034706 16034671
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    WHITEMOSS ENVIRONMENTAL LTD
    16902544
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 37
    WHITEMOSS GARDEN CENTRE LLP
    OC398761
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 67 - LLP Designated Member → ME
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 28 - Director → ME
  • 39
    WINTERLEY POOL FARM LIMITED
    14187435
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 40
    XYZ 2023 LTD
    15155739
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    XYZ LOGISTICS LIMITED
    13735109
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -327,217 GBP2024-12-31
    Officer
    2021-11-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    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 (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 25 - Director → ME
  • 2
    DBI HOLDINGS LTD - now 15363689
    LAND RECOVERY ENTERPRISES LIMITED
    - 2024-06-21 07262491
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    2016-05-24 ~ 2023-06-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DBWS INVESTMENTS LIMITED - now
    GREENFIELDS (CAMBRIDGE) LIMITED
    - 2025-06-19 12419179
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ 2025-06-16
    IIF 83 - Director → ME
    Person with significant control
    2020-01-22 ~ 2025-06-16
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 4
    EAST MIDLANDS AGGREGATES LTD
    14123356
    4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,722 GBP2024-05-31
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 12 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 41 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    LAND RECOVERY LIMITED
    01648166
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 13 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 7
    LAND RECOVERY RAIL LIMITED
    07540782
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 17 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 82 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 62 - 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 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MGBT LIMITED - now
    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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ORCHARD GREEN HOMES LIMITED
    - now 09357750
    ORCHARD GREEN CHESHIRE LIMITED
    - 2015-02-18 09357750
    12/14 Macon Court, Crewe, England
    Dissolved Corporate
    Officer
    2014-12-17 ~ 2015-08-20
    IIF 18 - Director → ME
  • 10
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 26 - Director → ME
    IIF 68 - Director → ME
  • 11
    SPD 1 LIMITED
    06776030 10897285
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ 2025-06-11
    IIF 27 - Director → ME
  • 12
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-02-04 ~ 2025-05-21
    IIF 35 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.