logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dale, Steven Derek

    Related profiles found in government register
  • Dale, Steven Derek
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 1
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 2
  • Dale, Steven Derek
    English business director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 3
  • Dale, Steven Derek
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bond Road, Bletchley, Milton Keynes, Bucks, MK1 1JJ, Uk

      IIF 4
  • Dale, Steven Derek
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN

      IIF 5
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, United Kingdom

      IIF 6
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 7
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 8
    • Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 9
    • Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 10
    • Unit 1a, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 11
    • Marsden Manor 54, Macclesfield Road, Prestbury, Macclesfield, Cheshire, SK10 4BH, England

      IIF 12
    • Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 13
    • Orchard House, 1a Roscoe Park, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 14
    • Orchard House, Park Road, Timperley, Cheshire, WA14 5QH, Great Britain

      IIF 15
    • Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 16
    • Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 17
  • Dale, Steven Derek
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 18
    • Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 19
    • Hanger 5, Woodford Areodrome, Chester Road Woodford, Stockport, Cheshire, SK7 1QR, England

      IIF 20
  • Dale, Steven Derek
    English none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1a Park Road Estate, Park Road, Timperley, Cheshire, WA14 5QH, England

      IIF 21
  • Dale, Steven
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 22
  • Mr Steven Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 23
  • Mr Steven Derek Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 24
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 25
    • Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 26 IIF 27
    • Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 28
    • Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 29
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 30
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 31
  • Dale, Steven Derek
    British property developer born in February 1956

    Registered addresses and corresponding companies
    • Greenways Greenway, Hyde, Cheshire, SK14 1DL

      IIF 32
  • Dale, Steven
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 33 IIF 34
    • Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 35
  • Dale, Steven
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 36
  • Dale, Steven
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Springfry Sookholme, Mansfield, Nottinghamshire, NG19 8LP, Uk

      IIF 37
  • Dale, Steven
    British refrigeration engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 38
  • Mr Steven Derek Dale
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 08131233 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Dale, Steven Derek
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Roscoe Park, Park Road Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 43 IIF 44
    • 2, Pendlebury Road, Gatley, Cheshire, SK8 4BH

      IIF 45
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP, United Kingdom

      IIF 46 IIF 47
    • Orchard House Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH

      IIF 48
    • Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 49 IIF 50
  • Mr Steven Dale
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tower, House, Lucy Tower Street, Lincoln, LN1 1XW

      IIF 51
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 52
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 53
  • Dale, Steven
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 54
  • Dale, Steven
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 55
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 56
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 57
    • Orchard House, Park Road, Timperley, Altrincham, Cheshire, WA15 5QH, United Kingdom

      IIF 58
  • Mr Steven Dale
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 59
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 60
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 61
    • Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 42
  • 1
    AIR CLIMATE CONDITIONING LIMITED
    - now 11600698
    SPRING FARM PROPERTIES LIMITED
    - 2022-06-21 11600698
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,618 GBP2023-09-29
    Officer
    2022-07-20 ~ 2025-06-30
    IIF 34 - Director → ME
    2018-10-02 ~ 2022-05-31
    IIF 33 - Director → ME
    Person with significant control
    2019-10-18 ~ 2025-06-30
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BRODALE CATERING EQUIPMENT LIMITED
    03349645
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    739,919 GBP2024-09-30
    Officer
    1997-04-10 ~ 2001-01-02
    IIF 38 - Director → ME
  • 3
    BUILDING HIRE AND LEASING LIMITED - now
    TERRAPIN LIMITED
    - 2012-07-04 00687831 08131233, 00906790
    TERRAPIN BUILDING HIRE AND LEASING LIMITED - 1993-09-24
    TERRAPIN HIRE LIMITED - 1989-10-01
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (19 parents)
    Officer
    2011-11-04 ~ 2012-01-11
    IIF 4 - Director → ME
  • 4
    BURY FC HERITAGE LTD
    11733162
    Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    BURY FC LEISURE LTD
    11733185
    Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CCFB REALISATIONS 2022 LIMITED
    - now 00053268
    THE BURY FOOTBALL CLUB COMPANY LIMITED
    - 2022-04-07 00053268 13907755
    C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (30 parents)
    Officer
    2018-12-07 ~ 2022-10-25
    IIF 19 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    CITRUS FAMILY LIMITED
    10408566
    Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    CJD HOLLINGWORTH LTD
    11739736
    4385, 11739736 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-24 ~ 2022-01-01
    IIF 13 - Director → ME
    Person with significant control
    2018-12-24 ~ 2022-01-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    CRAWFORDTON LIMITED
    SC413098
    180 West Regent Street, Glasgow, City Of Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 49 - Director → ME
  • 10
    DALE ACQUISITIONS LTD
    - now 06758422 07793260
    ROSCOE PARK LTD
    - 2014-01-16 06758422
    DALE ACQUISITIONS LIMITED
    - 2011-09-29 06758422 07793260
    C/o Horsfields Ltd Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2010-11-01 ~ 2011-05-17
    IIF 45 - Director → ME
    2014-01-01 ~ 2021-12-01
    IIF 11 - Director → ME
  • 11
    DALFOUR RESTORATIONS LTD
    10123390
    Orchard House Park Road Estate, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    Orchard House Park Road Estate, Timperley, Altrincham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    ENVIRONMENTAL ENGINEERING (MANSFIELD) LIMITED
    05725659
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,966 GBP2018-03-31
    Officer
    2006-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    ETHECOL LIMITED
    08654648
    Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 43 - Director → ME
  • 15
    ETHECOL RECYCLING LIMITED
    07793351
    Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 16
    GRAPHITE CONSULTANTS LTD
    10362912
    Orchard House Park Road Estate, Timperley, Altrincham, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 17
    JMAH LIMITED - now
    EMPTY LEMON LIMITED
    - 2013-08-14 07563974 10362705, 08691056, 06898342
    Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ 2013-01-01
    IIF 50 - Director → ME
  • 18
    JMAH2 LIMITED
    - now 08691056 07563974
    EMPTYLEMON LIMITED
    - 2014-10-07 08691056 10362705, 07563974, 06898342
    Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 44 - Director → ME
  • 19
    LEE FARM RUSHTON LTD
    11510634
    8 Back Bower Lane, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-10 ~ 2021-09-01
    IIF 54 - Director → ME
    Person with significant control
    2018-08-10 ~ 2021-09-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 20
    LET LOOSE GROUP LIMITED
    09535240
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ 2016-04-11
    IIF 47 - Director → ME
  • 21
    LET LOOSE SOFT PLAY CENTRE LIMITED
    07640741
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-06-01 ~ 2015-06-01
    IIF 21 - Director → ME
  • 22
    MADELEY COURT LIMITED
    10443943
    Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    MASSEY MEDIA LTD
    08706050
    Orchard House 1a Roscoe Park, Park Road Estate, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 24
    MODULAR UNIT RENTALS LIMITED - now
    TERRAPIN HIRE LIMITED - 2013-08-09
    MODULAR UNIT RENATLS LIMITED
    - 2013-08-09 07905186
    Orchard House Roscoe Park, Park Road Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ 2012-12-01
    IIF 42 - Director → ME
  • 25
    NORTHERN ESTATES AND DEVELOPMENTS LIMITED
    02300551
    St James's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
  • 26
    OLD MARKET TAVERN LIMITED
    09977361 05799704, 11487704
    Old Market Tavern, Old Market Place, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 27
    OLD MARKET TAVERN LTD
    11487704 05799704, 09977361
    Old Market Tavern, Old Market Place, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 28
    PEPPER HUB LTD
    09576787
    Orchard House Park Road Industrial Estate, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 46 - Director → ME
  • 29
    PUB ONE LIMITED
    10437371
    Old Market Tavern, Old Market Place, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 30
    PUB TWO LIMITED
    10437464
    Old Market Tavern, Old Market Place, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    ROSCOE INDUSTRIES LIMITED
    - now 07793260
    DALE ACQUISITIONS LIMITED
    - 2013-01-29 07793260 06758422
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ 2013-08-31
    IIF 48 - Director → ME
    2011-10-04 ~ 2013-08-30
    IIF 15 - Director → ME
  • 32
    SCC CAPITAL LIMITED
    - now 08101453
    TERRAPIN CONTRACTS LIMITED
    - 2014-09-29 08101453
    Orchard House Park Road Estate, Roscoe Park, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 40 - Director → ME
  • 33
    SERVACCOMM LTD
    11188013
    Orchard House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 58 - Director → ME
  • 34
    SHIREBROOK ACADEMY
    06628631
    Derbyshire County Council, County Hall, Matlock, Derbyshire
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2014-04-07
    IIF 37 - Director → ME
  • 35
    SPRING FARM PROPERTIES AND AGRICULTURE LIMITED
    03862159
    Tower House, Lucy Tower Street, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    154,159 GBP2023-12-31
    Officer
    1999-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    STEVEN DALE LIMITED
    - now 08130726
    HIGHLANDGARDENSERVICES LIMITED
    - 2014-07-15 08130726
    TERRAPIN MODULAR LIMITED - 2013-02-28
    Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-05 ~ 2013-03-05
    IIF 18 - Director → ME
    2013-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 37
    TERRAPIN GROUP LIMITED
    08130578
    Orchard House Roscoe Park, Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 38
    TERRAPIN LIMITED
    - now 08131233 00687831, 00906790
    MK MANUFACTURING LIMITED - 2012-10-04
    Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire
    Active Corporate (5 parents)
    Officer
    2013-08-01 ~ 2021-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-08-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 39
    THE CARRINGTON ACADEMY LTD
    11799101
    Bury Football Club, Gigg Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 40
    TIMPERLEY PROPERTIES LTD
    09954771
    Cranbrook, Underwood Road, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ 2021-01-15
    IIF 10 - Director → ME
  • 41
    UK PUBS AND BREWERIES LTD.
    - now 09116516
    SUBB.IE REGISTER LTD - 2015-09-09
    Old Market Tavern, Old Market Place, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 42
    WOODFORD MODULAR LIMITED
    - now 08331725
    MONKS HEATH LIMITED
    - 2013-08-14 08331725
    1a Park Road Estate, Timperley, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ 2014-01-01
    IIF 20 - 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.