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

Lamont, Neil John Duncan

    Related profiles found in government register
  • Lamont, Neil John Duncan
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 1 IIF 2
    • icon of address Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 3
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 4
    • icon of address Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 5
  • Lamont, Neil John Duncan
    British chartered surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 6
    • icon of address Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8DD, United Kingdom

      IIF 7
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 8
    • icon of address Lilac Cottage, Coppermine Lane, Malpas, Whitchurch, Shropshire, SY14 8BD

      IIF 9
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 10 IIF 11 IIF 12
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 13
    • icon of address Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 14 IIF 15
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 16 IIF 17 IIF 18
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 20 IIF 21
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 22
    • icon of address Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 23
  • Lamont, Neil John Duncan
    British estate agent born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Wrexham Road, Bickerton, Malpas, Cheshire, SY14 8BD, England

      IIF 24
    • icon of address The Club House, Abersoch, Pwllheli, Gwynedd, LL53 7DP

      IIF 25
  • Lamont, Neil John Duncan
    British property consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Shropshire, SY14 8QS

      IIF 26
    • icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 27
  • Lamont, Neil John Duncan
    British surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD

      IIF 28
  • Lamont, Neil John Duncan
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Cottage, Moss Lane, Beeston, Tarporley, CW6 9SU, England

      IIF 29
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 30
  • Lamont, Neil John Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 31
  • Lamont, Neil John Duncan
    British chartered surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 32
  • Lamont, Neil John Duncan
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 33
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 34
    • icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 35 IIF 36
    • icon of address Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 37 IIF 38
    • icon of address Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 39 IIF 40
  • Lamont, Neil John Duncan
    British estate agent born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 41
  • Lamont, Neil John Duncan
    British land agent born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 42
  • Lamont, Neil John Duncan
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 43
  • Lamont, Neil John Duncan
    British surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 44
  • Mr Neil John Duncan Lamont
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Lamont, Neil

    Registered addresses and corresponding companies
    • icon of address Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 62
  • Mr Neil John Duncan Lamont
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neil John Duncan Lamont
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nantwich Court 5a, Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 68 IIF 69
    • icon of address Nantwich Court, 5a Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 25 Harley Street, London
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-12-12 ~ dissolved
    IIF 1 - LLP Member → ME
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    102 GBP2020-11-30
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWS 1002 LIMITED - 2014-04-15
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 7
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Equity (Company account)
    503,979 GBP2021-09-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,078 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,626 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 11
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-07-31
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 11 - Director → ME
  • 14
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Officer
    icon of calendar 1994-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 30 - Director → ME
  • 17
    AUSTEN HAMPSTEAD LIMITED - 2011-07-19
    REMWORTH LIMITED - 2010-07-01
    icon of address C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    525,899 GBP2019-02-28
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Rose Cottage, Love Lane, Malpas, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,227 GBP2015-12-31
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    700,100 GBP2024-04-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 30
    TURBO NORTH LIMITED - 1999-07-16
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,978 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 20 - Director → ME
  • 32
    LONDON & PALATINE MIDDLEWICH LIMITED - 2004-10-28
    ETHEL AUSTIN SOUTH LIMITED - 2004-10-08
    icon of address Lyon Griffiths, 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,789 GBP2018-03-31
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 34
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-09-01 ~ now
    IIF 62 - Secretary → ME
  • 35
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,096 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-11-30
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 37
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 19 - Director → ME
Ceased 23
  • 1
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2016-09-09
    IIF 2 - LLP Designated Member → ME
  • 2
    OWNRETURN PROPERTY MANAGEMENT LIMITED - 1996-01-02
    icon of address Rory Mack Associates, Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2005-06-10 ~ 2006-03-01
    IIF 43 - Director → ME
  • 3
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Holly House, Station Road Wrenbury, Nantwich, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-12-30
    Officer
    icon of calendar 2009-10-01 ~ 2014-09-01
    IIF 24 - Director → ME
  • 5
    BUFFSEAL LIMITED - 1990-04-05
    icon of address Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1993-08-25 ~ 2001-10-01
    IIF 41 - Director → ME
  • 6
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-08
    IIF 6 - Director → ME
  • 12
    icon of address 23 Trinity Square, Llandudno, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-11-29 ~ 2017-05-26
    IIF 32 - Director → ME
  • 13
    icon of address Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2007-01-12
    IIF 44 - Director → ME
  • 14
    icon of address Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    560,953 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2016-04-06
    IIF 26 - Director → ME
  • 15
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,227 GBP2015-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2003-04-30
    IIF 42 - Director → ME
  • 16
    icon of address The Club House, Abersoch, Pwllheli, Gwynedd
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -195,091 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-04-30 ~ 2015-08-30
    IIF 25 - Director → ME
  • 17
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-15 ~ 2021-07-08
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-15 ~ 2021-04-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Dfw Associates, 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-09
    IIF 34 - Director → ME
  • 22
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SLADEN ESTATES (FULWOOD) LIMITED - 2011-05-24
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,028 GBP2024-05-31
    Officer
    icon of calendar 2009-12-23 ~ 2015-11-16
    IIF 8 - Director → 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.