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

Charles Richard Topham

    Related profiles found in government register
  • Charles Richard Topham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 1
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 5
  • Mr Charles Richard Topham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 6
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 7 IIF 8 IIF 9
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 13
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 14 IIF 15
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 16
    • Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 17 IIF 18
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 19 IIF 20
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
  • Topham, Richard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyhcherley, 342 Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 22
  • Topham, Charles Richard
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 23
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 27
  • Topham, Charles Richard
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 28
  • Topham, Charles Richard
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Dale Street, Manchester, M1 2HG, England

      IIF 29
  • Topham, Charles Richard
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 30
    • C/o Westchurch Homes Limited, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 35 IIF 36
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 37
    • 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 38
  • Topham, Charles Richard
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 39
  • Topham, Charles Richard
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 51
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 52
    • Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 53 IIF 54
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 55
    • 342, Chorley New Road, Bolton, BL1 5AD, United Kingdom

      IIF 56 IIF 57
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 58 IIF 59 IIF 60
    • 342, Chorley New Road, Heaton, Bolton, Lancs, BL1 5AD

      IIF 66
    • 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 9, Jordan St, Hill Quays, Manchester, M15 4PY

      IIF 71
    • Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 72 IIF 73
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 74 IIF 75
  • Topham, Charles Richard
    British director/chariman born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 76
  • Topham, Charles Richard
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 77
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 78
  • Topham, Charles Richard
    British company director born in February 1955

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 93
  • Topham, Charles Richard
    British managing director born in February 1955

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 94
  • Topham, Charles Richard
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 95
  • Topham, Charles Richard
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 96 IIF 97 IIF 98
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 99
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 100
    • 342, Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 101
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 102 IIF 103
    • 342, Chorley New Road, Heaton, Lancashire, BL1 5AD

      IIF 104
    • 9, Jordan Street, Manchester, Greater Manchester, M15 4PY, Uk

      IIF 105
    • 9, Jordan Street, Manchester, M15 4PY, Uk

      IIF 106
    • Hill Quays, 9 Jordan Street, Manchester, M15 4PY, Uk

      IIF 107
  • Topham, Charles Richard
    British

    Registered addresses and corresponding companies
    • Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 108
  • Topham, Charles Richard
    British company director

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British managing director

    Registered addresses and corresponding companies
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 117
  • Topham, Charles Richard

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 118 IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    18,427 GBP2025-03-31
    Officer
    2007-10-23 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
  • 3
    348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 44 - Director → ME
    2002-10-12 ~ now
    IIF 110 - Secretary → ME
  • 4
    HALLCO 224 LIMITED - 1998-07-30
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-07-13 ~ dissolved
    IIF 42 - Director → ME
    2002-10-12 ~ dissolved
    IIF 114 - Secretary → ME
  • 5
    BROOMCO (3828) LIMITED - 2005-09-28
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 41 - Director → ME
  • 6
    POWER SUPPLY PROPERTIES LIMITED - 2005-11-02
    PLANEPLUS SERVICES LIMITED - 1999-07-26
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-23 ~ dissolved
    IIF 63 - Director → ME
    1999-06-23 ~ dissolved
    IIF 116 - Secretary → ME
  • 7
    RIVER STREET ASSETS NORTH LIMITED - 2015-02-23
    C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 77 - Director → ME
  • 8
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 33 - Director → ME
  • 10
    ESPA DEVELOPMENTS LIMITED - 2006-08-02
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    1999-06-24 ~ now
    IIF 37 - Director → ME
    1999-06-24 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    CTS (NO.3) LIMITED - 2005-09-26
    SKILLSGROUP LIMITED - 2004-08-06
    QA LIMITED - 2001-04-30
    ACUMA HOLDINGS LIMITED - 2001-01-05
    INFORMATION SPECIALISTS LIMITED - 2000-03-17
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 12
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    37,818 GBP2025-03-31
    Officer
    2008-07-17 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 13
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,851 GBP2024-06-30
    Officer
    2023-09-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2018-08-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,778,279 GBP2024-08-31
    Officer
    2015-08-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2020-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-02-02 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 18
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-08 ~ dissolved
    IIF 65 - Director → ME
  • 19
    James Street James Street, Westhoughton, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,023 GBP2024-06-30
    Officer
    2023-03-09 ~ now
    IIF 25 - Director → ME
  • 20
    C/o Westchurch Homes Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -440,297 GBP2024-06-30
    Officer
    2023-04-06 ~ now
    IIF 30 - Director → ME
  • 21
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    I-4D LTD
    - now
    CORRECT TECHNIQUE LIMITED - 2019-09-25
    HELIUM MIRACLE 225 LIMITED - 2017-07-07
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,021 GBP2022-01-31
    Officer
    2016-08-11 ~ dissolved
    IIF 51 - Director → ME
  • 23
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 32 - Director → ME
  • 24
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 66 - Director → ME
  • 25
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 57 - Director → ME
  • 26
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 48 - Director → ME
  • 27
    CHARLES TOPHAM (PRIVATE BANK) LIMITED - 2009-12-21
    VOLEHILL LTD - 2008-07-28
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RIVER STREET DEVELOPMENTS LLP - 2009-11-20
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to surplus assets - More than 50% but less than 75%OE
  • 29
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 68 - Director → ME
  • 30
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 31
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 67 - Director → ME
  • 32
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 33
    BELL DEVELOPMENTS (CHESHIRE) LIMITED - 2012-07-23
    9 Jordan St, Hill Quays, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 71 - Director → ME
  • 34
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 70 - Director → ME
  • 36
    Hill Quays, 9 Jordan Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 37
    Hills Quay, 9 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 38
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,215 GBP2018-03-31
    Officer
    2009-12-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    BELL INVESTMENTS (UK) LIMITED - 2010-08-18
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 40
    RIVER STREET INVESTMENTS LLP - 2013-12-23
    Zolfo Cooper, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 41
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 72 - Director → ME
  • 42
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-08 ~ dissolved
    IIF 56 - Director → ME
  • 43
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 44
    MARINA VIEW (CHESHIRE) MANAGEMENT COMPANY LIMITED - 2019-07-10
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2019-05-13 ~ now
    IIF 34 - Director → ME
  • 45
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 31 - Director → ME
  • 46
    10 Milton Court, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,879 GBP2024-02-28
    Officer
    2017-07-07 ~ now
    IIF 38 - Director → ME
  • 47
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,210 GBP2018-10-31
    Officer
    2009-07-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    RIVERSTREET DEVELOPMENTS LLP - 2009-09-22
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,864,481 GBP2018-03-31
    Officer
    2009-09-17 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    2014-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 50
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 51
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,520 GBP2024-03-11
    Officer
    2008-09-25 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
Ceased 38
  • 1
    18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    2007-10-31 ~ 2016-11-22
    IIF 45 - Director → ME
  • 2
    18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2007-10-31 ~ 2016-11-22
    IIF 39 - Director → ME
  • 3
    JOINLOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    1993-04-19 ~ 1997-07-14
    IIF 92 - Director → ME
  • 4
    348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    1993-04-19 ~ 2002-05-31
    IIF 113 - Secretary → ME
  • 5
    HALLCO 224 LIMITED - 1998-07-30
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-07-13 ~ 2002-05-31
    IIF 112 - Secretary → ME
  • 6
    DJT NEWCO LIMITED - 2014-03-14
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -723,653 GBP2024-05-30
    Officer
    2013-10-22 ~ 2022-02-18
    IIF 75 - Director → ME
  • 7
    One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-06-26 ~ 2001-06-20
    IIF 64 - Director → ME
  • 8
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2007-10-12
    IIF 46 - Director → ME
  • 9
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2007-10-12
    IIF 49 - Director → ME
  • 10
    YOUNGSPACE LIMITED - 1994-03-25
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-04-19 ~ 2007-10-12
    IIF 40 - Director → ME
    1993-04-19 ~ 1993-06-29
    IIF 119 - Secretary → ME
  • 11
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    1994-03-30 ~ 1996-02-21
    IIF 85 - Director → ME
  • 12
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    1993-04-19 ~ 1994-11-23
    IIF 87 - Director → ME
  • 13
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -345,285 GBP2024-05-31
    Officer
    2013-10-23 ~ 2021-11-23
    IIF 74 - Director → ME
  • 14
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ 2012-09-25
    IIF 105 - LLP Designated Member → ME
  • 15
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    SCHEMEMARKET LIMITED - 1990-12-03
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2007-10-12
    IIF 43 - Director → ME
  • 16
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1995-01-25 ~ 1997-06-25
    IIF 84 - Director → ME
  • 17
    CLEAN SWEEP HIRE LIMITED - 2022-12-19
    FLAKEMAN LTD - 2008-04-25
    Karcher House, Brookhill Way, Banbury, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,683 GBP2015-09-30
    Officer
    2008-03-18 ~ 2015-10-02
    IIF 22 - Director → ME
  • 18
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-12-09 ~ 2000-01-24
    IIF 60 - Director → ME
  • 19
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1993-04-19 ~ 1994-05-19
    IIF 83 - Director → ME
    1993-04-19 ~ 1994-03-03
    IIF 118 - Secretary → ME
  • 20
    SQUIRRELLS NOOK (PRESTWICH) MANAGEMENT COMPANY LIMITED - 2000-06-29
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1998-04-06 ~ 2002-02-20
    IIF 59 - Director → ME
  • 21
    33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    1993-04-19 ~ 1994-03-26
    IIF 93 - Director → ME
  • 22
    122 (1995) LIMITED - 1996-01-15
    Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1995-12-20 ~ 2003-01-20
    IIF 61 - Director → ME
  • 23
    10 Palm Court, Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2008-03-17 ~ 2015-07-01
    IIF 73 - Director → ME
    2008-03-17 ~ 2015-07-01
    IIF 108 - Secretary → ME
  • 24
    CTP LIMITED - 2014-03-10
    CHARLES TOPHAM PROPERTIES LIMITED - 1988-10-14
    OCEANMOSS LIMITED - 1987-12-29
    4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    771,068 GBP2024-12-31
    Officer
    ~ 1993-04-19
    IIF 81 - Director → ME
  • 25
    CTP GROUP HOLDINGS LIMITED - 2014-03-10
    HAZELCARE LIMITED - 1994-02-16
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    ~ 1993-04-19
    IIF 86 - Director → ME
  • 26
    CTP PROPERTY INVESTMENTS LIMITED - 2014-02-05
    CTP GRAND CENTRAL (STOCKPORT) LIMITED - 2003-06-17
    MARBLEHEATH LIMITED - 1990-02-26
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173 GBP2018-12-31
    Officer
    ~ 1993-04-19
    IIF 90 - Director → ME
  • 27
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-19 ~ 1993-02-28
    IIF 109 - Secretary → ME
    1993-04-19 ~ 1999-11-26
    IIF 111 - Secretary → ME
  • 28
    The Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2024-02-29
    Officer
    2000-01-11 ~ 2000-08-04
    IIF 62 - Director → ME
    2000-01-11 ~ 2000-08-04
    IIF 115 - Secretary → ME
  • 29
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2000-06-06 ~ 2003-07-30
    IIF 76 - Director → ME
  • 30
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1996-06-26 ~ 1999-04-19
    IIF 50 - Director → ME
  • 31
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    1993-02-25 ~ 1995-01-09
    IIF 94 - Director → ME
  • 32
    34 New Mills Road, Birch Vale, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,112 GBP2024-09-30
    Officer
    1995-12-08 ~ 1997-07-21
    IIF 89 - Director → ME
  • 33
    41 Cornbrook Road, Macclesfield, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,916 GBP2024-09-30
    Officer
    1995-04-28 ~ 1997-02-24
    IIF 88 - Director → ME
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1995-04-28 ~ 1999-09-06
    IIF 47 - Director → ME
  • 35
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1993-07-27 ~ 1997-01-28
    IIF 79 - Director → ME
  • 36
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1993-04-19 ~ 1995-02-08
    IIF 82 - Director → ME
  • 37
    Crown House 4 High Street, Tyldesley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,805 GBP2024-09-30
    Officer
    1995-04-28 ~ 1998-03-10
    IIF 80 - Director → ME
  • 38
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1993-04-19 ~ 1997-07-14
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.