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

Mr Elliott Rogers

    Related profiles found in government register
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 1 IIF 2
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 3
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 4
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 5
    • Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 6 IIF 7
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 8
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 9 IIF 10
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 11
  • Rogers, Elliott Dennis
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 12
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 13 IIF 14
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 15
    • 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Elliott Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 18
    • The Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 19
  • Rogers, Elliott
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 20 IIF 21
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 22 IIF 23
  • Rogers, Elliott Jack
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 24
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 25 IIF 26
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 27
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 28
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 29
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 31
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 32
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 33
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 34
    • 4a, Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 35
    • Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 36
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 37
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 38
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 39
  • Rogers, Elliott Jack
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW, United Kingdom

      IIF 40
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 41
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 42
  • Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 43
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 44
  • Rogers, Elliott
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 45
  • Rogers, Elliott
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 46
  • Rogers, Dennis
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 47
    • Trafalgar, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 48
    • 4a, Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 49
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 52
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 53
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 54
    • 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 55
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 56
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 57
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 58
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, England

      IIF 59
    • 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 60
    • 21, Bold Street, Warrington, WA1 1DG

      IIF 61
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 62
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 63
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 64
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 65
  • Rogers, Elliot
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 66
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 67 IIF 68 IIF 69
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 70
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 71
    • Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 72
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 73
  • Rogers, Elliott Jack
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 74
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 75
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 76
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 79 IIF 80
  • Rogers, Elliott

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 81 IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ALEXANDER HIRST LIMITED
    Other registered number: 08589706
    The Cursitor Building, 38 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 25 - Director → ME
    2023-11-16 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 20 - Director → ME
  • 5
    16a Arlington Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 32 - Director → ME
    2019-03-06 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 60 - Director → ME
  • 8
    Flat 19 Kettlle Yard, 327 Morville Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,688 GBP2025-03-31
    Officer
    2019-07-01 ~ now
    IIF 40 - LLP Designated Member → ME
  • 9
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 51 - Director → ME
  • 10
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2023-09-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 11
    COUNTRYWIDE INVESTMENTS LTD
    Other registered number: OE015892
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 23 - Director → ME
    2020-07-14 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    8 St George's Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    Kettle Yard 327 Morville Street, Flat 19, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,466 GBP2024-10-31
    Officer
    2019-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2018-04-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,631 GBP2024-07-31
    Officer
    2022-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    21 Bold Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 61 - Director → ME
  • 18
    21 Bold Street, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 59 - Director → ME
  • 19
    71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    BRIDEN HOMES LIMITED - 2008-09-23
    BWF INVESTMENTS LIMITED - 2003-11-20
    Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 69 - Director → ME
  • 21
    24 Gainsborough Avenue, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 57 - Director → ME
  • 22
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2019-05-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    18 Ecclesbourne Close, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    477 GBP2023-09-30
    Officer
    2024-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 24
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 63 - Director → ME
    2017-02-02 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 26
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-06-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 13 - Director → ME
    2024-01-10 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 22 - Director → ME
    2020-10-07 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 26 - Director → ME
    2023-11-16 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,569 GBP2024-07-31
    Officer
    2025-10-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 15 - Has significant influence or control OE
  • 2
    BROOKLANDS ESTATE AGENCY LIMITED - 2003-07-25
    BROOKLAND ESTATE AGENCY LIMITED - 2002-01-28
    264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 68 - Director → ME
  • 3
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved Corporate (2 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 72 - Director → ME
  • 4
    21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-02-14
    IIF 62 - Director → ME
  • 5
    GOLDMANN AND SONS LIMITED - 2014-11-17
    Related registration: 09702719
    24 London Road, Holmes Chapel
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 44 - Director → ME
    2013-06-06 ~ 2013-07-01
    IIF 73 - Secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 30 - Director → ME
    2024-08-02 ~ 2024-11-27
    IIF 78 - Secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 54 - Director → ME
  • 8
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 50 - Director → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 71 - Director → ME
  • 10
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 53 - Director → ME
  • 11
    GOLDMANN AND SONS PLC
    Other registered number: 08558633
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 64 - Director → ME
  • 12
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 52 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 34 - Has significant influence or control OE
  • 13
    71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 42 - LLP Designated Member → ME
    2024-06-20 ~ 2025-02-03
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2024-06-20 ~ 2025-02-03
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,391 GBP2024-10-31
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 27 - Director → ME
  • 15
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 47 - Director → ME
  • 16
    18 Ecclesbourne Close, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    477 GBP2023-09-30
    Officer
    2024-09-01 ~ 2024-09-01
    IIF 66 - Director → ME
  • 17
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 58 - Director → ME
  • 18
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-30 ~ 2024-06-02
    IIF 21 - Director → ME
    2020-09-30 ~ 2024-06-02
    IIF 81 - Secretary → ME
  • 19
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 55 - Director → ME
  • 20
    Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 67 - Director → ME
  • 21
    THE ADVENTURE FARM TRUST - 2016-03-07
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 70 - Director → ME
  • 22
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,569 GBP2024-07-31
    Officer
    2023-07-11 ~ 2025-10-06
    IIF 14 - Director → ME
    Person with significant control
    2023-07-11 ~ 2025-10-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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.