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

Scott, Emma

    Related profiles found in government register
  • Scott, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erraji, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 4
  • Scott, Emma Elizabeth
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 5
  • Scott, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 6
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 7 IIF 8
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 9
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 10
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, United Kingdom

      IIF 11
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 12 IIF 13
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 14
    • The Twychooks, Church Lane, Farndon, Chester, Cheshire, CH3 6QD, United Kingdom

      IIF 15
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 16
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Mrs Emma Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 18 IIF 19
  • Erraji, Emma Elizabeth
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 20
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 21
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 26
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 27
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 28
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 29
  • Scott, Emma Elizabeth, Mrs.
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 30
  • Ms Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 31
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 32 IIF 33
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 34
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 35 IIF 36
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 37
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 38
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 39
  • Mrs Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 40
  • Ms Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 41
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 42
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, England

      IIF 43
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 44 IIF 45 IIF 46
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 48
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 49
  • Mrs Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 50
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 51
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 52 IIF 53
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 54
  • Mrs. Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 55
  • Mrs Emma Erraji
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 56
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 57 IIF 58
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 59
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 60
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 61
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 62
    • Barn Studio, Farndon, Chester, CH3 6PT, England

      IIF 63
    • Unit 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 64
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 65 IIF 66 IIF 67
    • C/o P1 Accounting Services, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 70
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 71 IIF 72 IIF 73
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 74
child relation
Offspring entities and appointments
Active 37
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Corporate (2 parents)
    Equity (Company account)
    -7,010 GBP2023-09-30
    Officer
    2018-03-10 ~ now
    IIF 58 - director → ME
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    41,103 GBP2023-07-31
    Officer
    2023-12-18 ~ now
    IIF 73 - director → ME
  • 3
    CHESHIRE HOMES (NW) LTD - 2021-09-08
    GUILD HALL ENTERTAINMENT LTD - 2020-05-19
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,869 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -41,127 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 70 - director → ME
  • 5
    167-169 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 12 - director → ME
  • 6
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-19 ~ now
    IIF 23 - director → ME
  • 7
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    4385, 13224896 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 13 - director → ME
  • 9
    ANGLESEY TREARDURR BAY LAND OPTION LTD - 2021-05-11
    7 Paddock Row, Grosvenor Shopping Centre, Chester, England
    Dissolved corporate (6 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 61 - director → ME
  • 10
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2023-09-30
    Officer
    2020-09-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 26 - director → ME
  • 12
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 24 - director → ME
  • 13
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    7 Paddock Row, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Officer
    2020-10-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 14
    Unit 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    7,796 GBP2020-12-31
    Officer
    2020-03-17 ~ now
    IIF 64 - director → ME
  • 15
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -181,432 GBP2021-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 74 - director → ME
  • 16
    7 Paddock Row, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2020-10-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    7 Paddock Row, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 1 - director → ME
  • 18
    CORNERSTORE TRAFFORD (LEASE) LTD - 2020-09-22
    7 Paddock Row, Grosvenor Precinct, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    GAMFORD FARM ROSSETT LIMITED - 2018-04-26
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 9 - director → ME
  • 20
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 7 - director → ME
  • 21
    UNICORN CREATIVE PROPERTIES LIMITED - 2020-06-19
    4385, 10855132 - Companies House Default Address, Cardiff
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    50,459 GBP2021-07-31
    Officer
    2017-07-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THIS IS CF LIMITED - 2020-12-04
    Bartle House, Oxford Court, Manchester
    Corporate (1 parent)
    Equity (Company account)
    599 GBP2023-12-31
    Officer
    2017-12-21 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    IRVING FINANCIAL SOLUTIONS LTD - 2020-07-06
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    -74,442 GBP2021-04-30
    Officer
    2016-01-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    C/o P1 Accounting Services Ltd Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-01-10 ~ now
    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
  • 25
    CORNERSTORE ARNDALE (LEASE) LTD - 2020-09-25
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    24,178 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    UNICORN LEISURE EMPIRE LIMITED - 2020-08-04
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    14,302 GBP2023-09-30
    Officer
    2017-09-06 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 28
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 29 - director → ME
  • 30
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Officer
    2018-01-11 ~ now
    IIF 57 - director → ME
  • 31
    The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-09-30
    Officer
    2017-07-07 ~ now
    IIF 15 - director → ME
  • 32
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 71 - director → ME
  • 33
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 34
    BARTON HOUSE DEVELOPMENTS LTD - 2022-05-11
    HAKU CHESTER LEASE LIMITED - 2019-11-18
    C11 Tweedale Industrial Estate, Madeley, Telford
    Corporate (3 parents)
    Equity (Company account)
    147,882 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 68 - director → ME
  • 35
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Corporate (8 parents)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 36
    7 Paddock Row, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-10-06 ~ dissolved
    IIF 2 - director → ME
  • 37
    The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Officer
    2017-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Corporate (2 parents)
    Equity (Company account)
    -7,010 GBP2023-09-30
    Person with significant control
    2020-05-18 ~ 2021-01-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    41,103 GBP2023-07-31
    Officer
    2023-10-20 ~ 2023-12-04
    IIF 63 - director → ME
    2020-12-15 ~ 2023-10-10
    IIF 21 - director → ME
    2020-07-07 ~ 2020-09-23
    IIF 5 - director → ME
    2020-07-01 ~ 2020-07-23
    IIF 10 - director → ME
    Person with significant control
    2020-07-07 ~ 2020-09-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2023-10-20 ~ 2023-12-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    7 Paddock Row, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Person with significant control
    2020-10-06 ~ 2020-11-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    7 Paddock Row, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    2020-10-06 ~ 2020-11-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 5
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,950 GBP2018-11-30
    Officer
    2017-11-07 ~ 2020-05-11
    IIF 8 - director → ME
  • 6
    114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2018-05-31
    Officer
    2019-02-19 ~ 2019-07-30
    IIF 60 - director → ME
  • 7
    4385, 11700616 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-09-17 ~ 2022-03-03
    IIF 17 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-05-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Person with significant control
    2020-06-01 ~ 2020-09-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    CORNERSTORE ROCHDALE (LEASE) LTD - 2020-09-23
    7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-03-04
    IIF 14 - director → ME
    Person with significant control
    2020-05-18 ~ 2020-11-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    2021-03-15 ~ 2021-07-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    Awel Y Mor, Warren Road, Rhosneigr, Wales
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-26 ~ 2021-08-26
    IIF 30 - director → ME
    Person with significant control
    2018-06-26 ~ 2021-08-25
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Person with significant control
    2017-02-01 ~ 2017-09-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.