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

Ainscough, William Francis

    Related profiles found in government register
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 1
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 2
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 3
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 4
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 5
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 6
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 7
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 8
    • Himor Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 9
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 10 IIF 11 IIF 12
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, United Kingdom

      IIF 14
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 15 IIF 16
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 39
  • Ainscough, William Francis
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 40
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 41 IIF 42
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 43
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 44
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 45
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 46 IIF 47 IIF 48
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 49 IIF 50
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 51
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 52
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 53
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 57 IIF 58
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 59
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 60
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 61 IIF 62
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 63 IIF 64
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 65
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 66 IIF 67
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 68
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 69 IIF 70
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 71
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 72
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 73
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 74
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 75 IIF 76
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 77
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 78
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 82 IIF 83
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 84
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 85
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 86 IIF 87
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 88
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 89
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 90
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 91 IIF 92
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 93
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 102
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 103
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 104
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 105
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 106
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 107
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 108
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 109
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 110
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 111
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 112 IIF 113 IIF 114
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 117
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 118
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 119
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 120
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 121
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 122 IIF 123
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 124 IIF 125
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 126
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 127 IIF 128
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 129
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 130
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 131
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 132
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 133
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 134 IIF 135
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 136
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 137 IIF 138
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 139 IIF 140 IIF 141
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 146
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 147
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 148 IIF 149 IIF 150
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 151
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 152
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 153 IIF 154
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 155
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 156 IIF 157
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 50
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,066 GBP2023-09-28
    Person with significant control
    2020-04-27 ~ now
    IIF 74 - Has significant influence or controlOE
  • 2
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Person with significant control
    2022-10-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-08-11 ~ now
    IIF 27 - director → ME
  • 4
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 126 - director → ME
  • 5
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 14 - director → ME
  • 6
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 33 - director → ME
  • 7
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -828,053 GBP2022-10-31
    Officer
    2023-05-20 ~ now
    IIF 34 - director → ME
  • 8
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (5 parents)
    Officer
    2020-10-08 ~ now
    IIF 8 - director → ME
  • 9
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 39 - director → ME
  • 10
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 11
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved corporate (4 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 12
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    426 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 13
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2023-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 14
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 38 - director → ME
  • 15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 3 - director → ME
  • 16
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 1 - director → ME
  • 17
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 78 - llp-designated-member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to surplus assets - 75% or moreOE
    IIF 155 - Right to appoint or remove membersOE
  • 18
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 32 - director → ME
  • 19
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 20
    HARROCK INVESTMENTS - 2024-08-27
    Harrock Hall Estate Office, High Moor, Wrightington
    Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 21
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Has significant influence or controlOE
  • 22
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 50 - director → ME
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 87 - director → ME
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 24
    WR OFFICES LIMITED - 2011-05-17
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 116 - director → ME
    2006-05-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 49 - director → ME
    2003-02-10 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 45 - director → ME
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 27
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 31 - director → ME
  • 28
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 9 - director → ME
  • 29
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 42 - director → ME
    1998-03-31 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 30
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 36 - director → ME
  • 31
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 32
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,747,896 GBP2024-03-31
    Officer
    2005-03-18 ~ now
    IIF 43 - director → ME
  • 33
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 35 - director → ME
  • 34
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    212 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 37 - director → ME
  • 35
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 41 - director → ME
    ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 36
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 48 - director → ME
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 37
    GLENBROOK SR LIMITED - 2024-08-03
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-05 ~ now
    IIF 15 - director → ME
  • 38
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    901,398 GBP2020-03-31
    Officer
    2021-04-06 ~ now
    IIF 11 - director → ME
  • 39
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 10 - director → ME
  • 40
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 13 - director → ME
  • 41
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-06-30 ~ now
    IIF 40 - director → ME
  • 42
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 120 - director → ME
    IIF 12 - director → ME
  • 43
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 44 - director → ME
    2005-07-11 ~ now
    IIF 91 - director → ME
  • 44
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 51 - director → ME
  • 45
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 52 - director → ME
  • 46
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 2 - director → ME
  • 47
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 4 - director → ME
    2001-05-08 ~ now
    IIF 92 - director → ME
  • 48
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 49
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 28 - director → ME
  • 50
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 29 - director → ME
Ceased 60
  • 1
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 7 - director → ME
  • 2
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 30 - director → ME
  • 3
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 23 - director → ME
  • 4
    C4 COLLEAGUES PLC - 2014-02-28
    Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 89 - director → ME
  • 5
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 133 - director → ME
  • 7
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 117 - director → ME
  • 8
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 22 - director → ME
  • 9
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 103 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 64 - Has significant influence or control OE
  • 10
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 83 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 63 - Has significant influence or control OE
  • 11
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 21 - director → ME
  • 12
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ 2010-03-08
    IIF 56 - secretary → ME
  • 13
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ 2010-03-08
    IIF 58 - secretary → ME
  • 14
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ 2010-03-08
    IIF 55 - secretary → ME
  • 15
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 17 - director → ME
  • 16
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 18 - director → ME
  • 17
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 20 - director → ME
  • 18
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    10,628 GBP2023-12-31
    Officer
    ~ 1998-04-03
    IIF 125 - director → ME
  • 19
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 60 - director → ME
  • 20
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 79 - director → ME
  • 21
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 98 - director → ME
  • 22
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 96 - director → ME
  • 23
    WAIN ESTATES LIMITED - 2019-10-18
    M M & S (2570) LIMITED - 1999-09-30
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 100 - director → ME
  • 24
    WAINHOMES GROUP LIMITED - 2019-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 81 - director → ME
  • 25
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 97 - director → ME
  • 26
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2000-04-14 ~ 2001-05-10
    IIF 61 - director → ME
    ~ 1999-06-08
    IIF 94 - director → ME
  • 27
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 62 - director → ME
  • 28
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 108 - director → ME
    1999-03-11 ~ 2012-11-14
    IIF 95 - director → ME
  • 29
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 107 - director → ME
  • 31
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2015-05-15
    IIF 53 - director → ME
    2012-10-23 ~ 2018-04-09
    IIF 110 - director → ME
    ~ 2012-10-23
    IIF 111 - director → ME
  • 32
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 19 - director → ME
  • 33
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Corporate (5 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 132 - director → ME
  • 34
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 123 - director → ME
  • 36
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 122 - director → ME
  • 37
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 106 - director → ME
  • 38
    St George's Church, Water Street, Wigan, England
    Corporate (10 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 121 - director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 152 - Has significant influence or control OE
  • 39
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 118 - director → ME
  • 40
    BARR DRIVE (LAKENHEATH) LTD - 2024-10-18
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 25 - director → ME
  • 41
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 54 - secretary → ME
  • 42
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 26 - director → ME
  • 43
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 24 - director → ME
  • 44
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ 2019-05-22
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 45
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ 2019-05-22
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 141 - Ownership of shares – 75% or more OE
  • 46
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2019-05-22
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 146 - Has significant influence or control OE
    IIF 68 - Has significant influence or control OE
  • 47
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 139 - Ownership of shares – 75% or more OE
  • 48
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    2022-09-01 ~ 2024-10-23
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 49
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 131 - director → ME
  • 50
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    IIF 105 - director → ME
  • 51
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2001-04-25 ~ 2019-07-08
    IIF 82 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 70 - Has significant influence or control OE
  • 52
    WAINHOMES (WEST MIDLANDS) LIMITED - 2021-09-29
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents, 12 offsprings)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 6 - director → ME
  • 53
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 138 - Ownership of shares – 75% or more OE
  • 54
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 59 - director → ME
  • 55
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 80 - director → ME
  • 56
    CORONASH PROPERTIES LIMITED - 1991-08-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    ~ 2001-09-12
    IIF 130 - director → ME
  • 57
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Corporate (11 parents, 1 offspring)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 77 - director → ME
  • 58
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 124 - director → ME
  • 59
    WINDERMERE MARINA MANAGEMENT LIMITED - 2018-12-28
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 101 - director → ME
  • 60
    WINDERMERE MARINA VILLAGE LIMITED - 2018-12-11
    WAIN LEISURE LIMITED - 1991-06-21
    WINDERMERE MARINA LIMITED - 1987-02-10
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 99 - director → ME
© 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.