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 Alan Dingley

    Related profiles found in government register
  • Mr Alan Dingley
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 1
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Eccleston Homes Limited Suite 114, Newton House, 406 The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 5
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 6 IIF 7
    • icon of address Suite 114 Newton House, 406 The Quadrant, Birchwood Park Birchwood, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Alan Dingley
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, United Kingdom

      IIF 11
  • Dingley, Alan
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, United Kingdom

      IIF 12
    • icon of address Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS

      IIF 13 IIF 14
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 15
    • icon of address 101, Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 16
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Merseyside, WA2 0XP, United Kingdom

      IIF 21
    • icon of address C/o Eccleston Homes Limited Suite 114, Newton House, 406 The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 22
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 114 Newton House, 406 The Quadrant, Birchwood Park Birchwood, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 28 IIF 29
  • Dingley, Alan
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Dingley, Alan
    British technical director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS

      IIF 53
  • Dingley, Alan
    English company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkshill House, Harbour Lane, Wheelton, Chorley, PR6 8JS, England

      IIF 54
  • Dingley, Alan
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monks Hill House, Harbour Lane, Wheelton, Chorley, Lancashire, PR6 8JS

      IIF 55
    • icon of address Monks Hill House, Harbour Lane, Wheelton, Chorley, PR6 8JS

      IIF 56 IIF 57 IIF 58
    • icon of address Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 59
    • icon of address Carvers Warehouse, Dale Street, Manchester, M1 2HG, England

      IIF 60
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,813 GBP2017-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    BELL DEVELOPMENTS (CHESHIRE) LIMITED - 2012-07-23
    icon of address 9 Jordan St, Hill Quays, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 52 - Director → ME
Ceased 35
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2007-11-08
    IIF 45 - Director → ME
  • 2
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2014-03-18
    IIF 51 - Director → ME
  • 3
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-10-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2023-10-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-25 ~ 2007-11-08
    IIF 47 - Director → ME
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2007-11-08
    IIF 46 - Director → ME
  • 6
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2024-09-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2024-09-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-08
    IIF 14 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-10-22 ~ 2007-11-08
    IIF 30 - Director → ME
  • 9
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2007-10-12
    IIF 53 - Director → ME
  • 10
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2007-10-12
    IIF 34 - Director → ME
  • 11
    YOUNGSPACE LIMITED - 1994-03-25
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-04 ~ 2007-10-12
    IIF 42 - Director → ME
  • 12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2022-04-06
    IIF 55 - LLP Member → ME
  • 13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2022-04-06
    IIF 56 - LLP Member → ME
  • 14
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2014-03-07
    IIF 59 - LLP Designated Member → ME
  • 15
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-04-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2022-04-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BELL INVESTMENTS (UK) LIMITED - 2010-08-18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2014-03-18
    IIF 50 - Director → ME
  • 17
    icon of address Scanlans Property Management Carvers Warehouse 2b, 77 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2004-10-22 ~ 2005-06-30
    IIF 36 - Director → ME
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-11-08
    IIF 32 - Director → ME
  • 19
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2023-10-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2023-10-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2023-10-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2023-10-13
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-07-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2019-07-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2007-11-08
    IIF 39 - Director → ME
  • 23
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2008-09-30
    IIF 48 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2008-09-30
    IIF 35 - Director → ME
  • 25
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-06-26
    IIF 44 - Director → ME
  • 26
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2014-03-07
    IIF 60 - LLP Designated Member → ME
  • 27
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-08
    IIF 37 - Director → ME
  • 28
    THE HAMPTONS (CLAYTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED - 2016-05-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2019-11-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2007-11-08
    IIF 40 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-08
    IIF 13 - Director → ME
  • 31
    icon of address Pr3 3st, 41 Dilworth Lane 41 Dilworth Lane, Longridge, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-23 ~ 2008-06-12
    IIF 38 - Director → ME
  • 32
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2007-11-08
    IIF 31 - Director → ME
  • 33
    WOOLLEY GRANGE ESTATE MANAGEMENT COMPANY LIMITED - 2006-04-27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-08
    IIF 33 - Director → ME
  • 34
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2013-12-02
    IIF 57 - LLP Designated Member → ME
  • 35
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,520 GBP2024-03-11
    Officer
    icon of calendar 2008-09-25 ~ 2014-03-07
    IIF 58 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.