1
B2B CALENDARS LIMITED - now
SPECIALITY ADVERTISING LIMITED
- 2012-07-06
06896096DAKHLA RESORT COMPANY LIMITED
- 2011-02-07
06896096 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
Dissolved Corporate (9 parents)
Officer
2009-05-05 ~ 2012-04-05
IIF 25 - Director → ME
2009-05-05 ~ 2012-04-05
IIF 8 - Secretary → ME
2
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
300 GBP2024-12-31
Officer
2019-05-07 ~ now
IIF 13 - Director → ME
2019-05-07 ~ now
IIF 3 - Secretary → ME
Person with significant control
2019-05-07 ~ now
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
3
BOS PERSONAL LENDING LIMITED - now
BRITANNIA PERSONAL LENDING LIMITED
- 2018-09-27
03416733NWS 325 LIMITED - 1998-01-30
Trinity Road, Halifax
Active Corporate (75 parents, 2 offsprings)
Officer
2002-02-26 ~ 2002-12-10
IIF 15 - Director → ME
4
BRITANNIA INDEPENDENT LIMITED
- now 02017529BRITANNIA SHIELD INSURANCE SERVICES LIMITED - 1989-11-28
1 Angel Square, Manchester, United Kingdom
Dissolved Corporate (25 parents)
Officer
2001-06-29 ~ 2002-12-31
IIF 24 - Director → ME
5
CARAVANNERSRUSLTD LIMITED - 2015-01-27
207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-1,896 GBP2024-12-31
Officer
2017-01-17 ~ 2020-11-03
IIF 12 - Director → ME
6
CHARLOTTE JAMES DEVELOPMENTS LTD
14141321 5 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
-161,663 GBP2024-12-31
Officer
2022-05-30 ~ now
IIF 20 - Director → ME
7
CHARLOTTE JAMES ESTATES LIMITED
14011580 Greenside House 5 Portal, Business Park, Eaton Lane, Tarporley, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
-25,550 GBP2024-12-31
Officer
2022-03-30 ~ now
IIF 32 - Director → ME
Person with significant control
2022-03-30 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
8
ELEANOR CHARLES GROUP LIMITED
- now 06060515PANACEA LAND PROMOTIONS LIMITED
- 2018-11-08
06060515PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
- 2018-08-31
06060515SHOOMIE LIMITED - 2011-02-07
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (12 parents, 1 offspring)
Equity (Company account)
-3,060 GBP2024-12-31
Officer
2011-04-07 ~ now
IIF 22 - Director → ME
Person with significant control
2018-07-09 ~ now
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
9
4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Officer
2019-05-07 ~ dissolved
IIF 31 - Director → ME
2019-05-07 ~ dissolved
IIF 1 - Secretary → ME
Person with significant control
2019-05-07 ~ dissolved
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
ELEANOR CHARLES HOMES (MAPLE GRANGE) LTD
11982874 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Officer
2019-05-07 ~ dissolved
IIF 29 - Director → ME
2019-05-07 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2019-05-07 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
ELEANOR CHARLES HOMES (THE HOLLIES) LTD
- now 11982943ELEANOR CHARLES HOMES (THE LAURELS) LTD
- 2021-02-02
11982943 4 Greenfield Road, Holmfirth, West Yorkshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
300 GBP2022-05-31
Officer
2019-05-07 ~ dissolved
IIF 30 - Director → ME
2019-05-07 ~ dissolved
IIF 2 - Secretary → ME
Person with significant control
2019-05-07 ~ dissolved
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
5 Portal Business Park, Eaton Lane, Tarporley, England
Active Corporate (4 parents)
Officer
2024-10-08 ~ now
IIF 18 - Director → ME
Person with significant control
2024-10-08 ~ 2025-08-12
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Right to appoint or remove directors → OE
13
ELEANOR CHARLES HOMES BIRCHWOOD GROVE LIMITED
16845711 5 Portal Business Park, Eaton Lane, Tarporley, England
Active Corporate (3 parents)
Officer
2025-11-10 ~ now
IIF 16 - Director → ME
14
5 Portal Business Park, Eaton Lane, Taporley, Cheshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-1,181 GBP2024-12-31
Officer
2017-12-14 ~ now
IIF 33 - Director → ME
2017-12-14 ~ now
IIF 6 - Secretary → ME
15
ELEANOR CHARLES HOMES SHAVINGTON GREEN FARM LTD
16752964 5 Portal Business Park, Eaton Lane, Tarporley, England
Active Corporate (2 parents)
Officer
2025-09-30 ~ now
IIF 17 - Director → ME
16
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
396 GBP2024-12-31
Officer
2006-04-28 ~ now
IIF 23 - Director → ME
2006-04-28 ~ now
IIF 10 - Secretary → ME
17
GLOBAL RECLAMATION GROUP LIMITED
08420630 Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-1,173,611 GBP2024-12-31
Officer
2013-09-24 ~ 2025-10-10
IIF 28 - Director → ME
Person with significant control
2019-05-10 ~ 2025-10-10
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
18
5, Greenside House, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-7,212 GBP2024-12-31
Officer
2023-08-17 ~ now
IIF 34 - Director → ME
Person with significant control
2023-08-17 ~ 2024-02-15
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
19
Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (5 parents, 6 offsprings)
Equity (Company account)
-956 GBP2024-12-31
Officer
2004-08-12 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
20
Lower Mill Shaw Barn, Sheffield Road, Holmfirth, England
Active Corporate (15 parents)
Equity (Company account)
6,866 GBP2025-03-31
Officer
1996-07-01 ~ 1997-11-01
IIF 11 - Director → ME
1996-07-01 ~ 1998-06-01
IIF 5 - Secretary → ME
21
116 Duke Street, Liverpool, Merseyside
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2013-10-24 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2016-08-03
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
22
4 Greenfield Road, Holmfirth, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2003-10-24 ~ dissolved
IIF 26 - Director → ME
2008-04-01 ~ dissolved
IIF 9 - Secretary → ME
23
5 Portal Business Park, Eaton Lane, Tarporley, Cheshire
Active Corporate (6 parents, 4 offsprings)
Equity (Company account)
-2,752,353 GBP2024-12-31
Officer
2014-10-16 ~ now
IIF 19 - Director → ME
2014-10-16 ~ now
IIF 7 - Secretary → ME
24
RUSS SIDEBOTTOM LIMITED
- 2008-06-23
04849216 Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
-313,764 GBP2024-12-31
Officer
2003-07-29 ~ now
IIF 14 - Director → ME