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

Esterkin, Eugene Barry

    Related profiles found in government register
  • Esterkin, Eugene Barry
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 St James Square, Manchester, M2 6XX

      IIF 1
    • 48b, Holton Road, Barry, CF63 4HD, Wales

      IIF 2 IIF 3 IIF 4
    • 7 St James Square, Manchester, Greater Manchester, M2 6XX

      IIF 5 IIF 6 IIF 7
    • Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 9 IIF 10 IIF 11
    • 7, St James Square, Manchester, Greater Manchester, M2 6XX, United Kingdom

      IIF 12
    • 7, St James Square, Manchester, M2 6XX

      IIF 13
    • 7, St James Square, Manchester, M2 6XX, United Kingdom

      IIF 14
  • Esterkin, Eugene Barry
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 15
  • Esterkin, Eugene Barry
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, St James Square, Manchester, M2 6XX, United Kingdom

      IIF 16
  • Esterkin, Eugene Barry
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 17 IIF 18 IIF 19
    • 7, St James Square, Manchester, M2 6XX, Uk

      IIF 20
  • Esterkin, Eugene Barry
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables 1 Carrwood, Hale Barns, Altrincham, WA15 0HL

      IIF 21
    • 7, St James Square, Manchester, Greater Manchester, M2 6XX, England

      IIF 22
    • 7, St. James Square, Manchester, M2 6XX, England

      IIF 23
  • Esterkin, Eugene Barry
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St James Square, Manchester, Greater Manchester, M2 6XX, United Kingdom

      IIF 24
  • Esterkin, Eugene Barry
    British

    Registered addresses and corresponding companies
  • Esterkin, Eugene Barry
    British solicitor

    Registered addresses and corresponding companies
    • Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 28 IIF 29
  • Mr Eugene Barry Esterkin
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Eugene Barry Esterkin
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48b, Holton Road, Barry, CF63 4HD, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    7 St James Square, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CONSTRUCTIVE LENDING LTD - 2016-01-21
    7 St James Square, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -625 GBP2024-12-31
    Officer
    2014-12-11 ~ now
    IIF 14 - Director → ME
  • 3
    EXPRESSTEAM LIMITED - 1999-06-17
    7 St James Square, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,605,502 GBP2018-04-30
    Officer
    1999-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    48b Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,023,722 GBP2024-03-31
    Officer
    2006-09-27 ~ now
    IIF 4 - Director → ME
  • 5
    EGP NEWCO LIMITED - 2012-02-22
    7 St James Square, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BOOTE EDGAR ESTERKIN SOLICITORS LLP - 2013-05-30
    7 St. James Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    ESTERBERG LEDERKIN LLP - 2013-05-30
    BOOTE EDGAR ESTERKIN LLP - 2012-02-02
    7 St James Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    7 St. James Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-10 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    7 St James Square, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    519,149 GBP2015-10-31
    Officer
    2012-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    CONSTRUCTIVE LENDING MANCHESTER LIMITED - 2016-01-25
    AFFIRMATIVE FUNDING LIMITED - 2016-01-19
    U K BRIDGING CORPORATION LIMITED - 2010-03-16
    AFFIRMATIVE FACILITIES LIMITED - 2006-11-13
    7 St James Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    232,720 GBP2024-02-29
    Officer
    2006-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2002-02-15 ~ dissolved
    IIF 17 - Director → ME
  • 12
    BELLSPARTAN LIMITED - 1999-08-27
    48b Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,575 GBP2024-04-05
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    17 St. Anns Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 14
    POPLARGROVE MARKETING LIMITED - 1994-06-20
    48b Holton Road, Barry, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    219,238 GBP2024-03-31
    Officer
    1994-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    7 St. James's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2015-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    HENLY SECURITIES LIMITED - 2004-11-08
    7 St James Square, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 6 - Director → ME
  • 17
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    1995-01-25 ~ now
    IIF 11 - Director → ME
  • 18
    GREMLIN ASSET MANAGEMENT LIMITED - 2010-01-15
    CRANBROOK SECURITIES LIMITED - 1997-09-25
    IVYSETT LIMITED - 1989-05-30
    7 St James Square, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    92,221 GBP2024-12-31
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    46-48 Prince Of Wales Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    60,066 GBP2024-04-30
    Officer
    2018-03-19 ~ 2018-03-29
    IIF 24 - Director → ME
  • 2
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1994-10-12
    IIF 19 - Director → ME
  • 3
    Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,259,664 GBP2025-05-31
    Officer
    1994-09-22 ~ 2006-12-22
    IIF 25 - Secretary → ME
  • 4
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    BASILGROVE LIMITED - 2000-09-06
    Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Officer
    ~ 2009-12-14
    IIF 10 - Director → ME
    ~ 2009-12-14
    IIF 27 - Secretary → ME
  • 5
    CONSTRUCTIVE LENDING MANCHESTER LIMITED - 2016-01-25
    AFFIRMATIVE FUNDING LIMITED - 2016-01-19
    U K BRIDGING CORPORATION LIMITED - 2010-03-16
    AFFIRMATIVE FACILITIES LIMITED - 2006-11-13
    7 St James Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    232,720 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2018-02-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PACKMACE LIMITED - 1981-12-31
    Unit 1 Arbour Court, Arbour Lane Knowsley Industrial, Park Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-04-30
    Officer
    1997-09-23 ~ 2005-12-09
    IIF 28 - Secretary → ME
  • 7
    MEADOW MILL LIMITED - 2017-05-17
    HALLCO 623 LIMITED - 2001-07-10
    Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    2006-11-16 ~ 2026-01-07
    IIF 9 - Director → ME
    2001-08-09 ~ 2005-05-25
    IIF 18 - Director → ME
    2001-08-09 ~ 2006-11-15
    IIF 29 - Secretary → ME
  • 8
    Unit 1 Arbour Court, Arbour Lane Knowsley Industrial, Park Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    1997-09-11 ~ 2005-12-09
    IIF 26 - Secretary → ME
  • 9
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-03-12 ~ 2011-02-28
    IIF 15 - 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.