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

France-hayhurst, James Robert

    Related profiles found in government register
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 7
    • icon of address Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 8 IIF 9
    • icon of address Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 10
    • icon of address Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 11 IIF 12
    • icon of address Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 13
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British manager born in April 1948

    Resident in England

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

      IIF 19
  • France-hayhurst, James Robert
    British property consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 20
  • France-hayhurst, James Robert
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 24
  • France Hayhurst, James Robert
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 25 IIF 26
  • France Hayhurst, James Robert
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British solicitor & company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 39
  • France-hayhurst, James Robert
    British company director born in April 1943

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British solicitor & company director born in April 1943

    Registered addresses and corresponding companies
    • icon of address Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 43
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 46
  • France-hayhurst, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 47
  • France-hayhurst, James Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 48 IIF 49
  • France-hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 50
  • France-hayhurst, James Robert
    British solicitor & company director

    Registered addresses and corresponding companies
    • icon of address Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 51
  • France-hayhurst, James Robert
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 52 IIF 53
  • France Hayhurst, James Robert
    British

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 59
  • France Hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 65
  • France Hayhurst, James Robert

    Registered addresses and corresponding companies
    • icon of address Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 66
  • James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 71 IIF 72
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 73
    • icon of address Military House, 24, Castle Street, Chester, Cheshire, CH1 1DS

      IIF 74
  • James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 75 IIF 76
    • icon of address 5th Floor 40, Gracechurch Street, London, EC3V 0BT

      IIF 77
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

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

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    68,555 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 1 - Director → ME
  • 2
    REVISTAR LIMITED - 2005-10-17
    ANGLESEY BUSINESS PARK LIMITED - 2018-03-10
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    48,984 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -42,616 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 16 - Director → ME
  • 4
    CAPITAL LAND DEVELOPMENTS (EP) LIMITED - 2002-02-21
    icon of address North House, 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-04 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BROOMCO (2620) LIMITED - 2002-01-09
    icon of address Garnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2003-11-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    SITEQUEST DEVELOPMENTS LIMITED - 2011-08-02
    MOCHDRE ESTATES LIMITED - 2009-08-20
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-08-06 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    icon of address 24 Nicholas Street, Chester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 45 - Director → ME
  • 8
    NORTH QUAY YACHTS LIMITED - 1997-08-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-27 ~ dissolved
    IIF 21 - Director → ME
  • 9
    NORTHGATE DEVELOPMENTS LIMITED - 1987-09-24
    icon of address Fairfield House, Burwardsley Road, Tattenhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 10
    HELMSIDE LIMITED - 1988-11-02
    icon of address Fairfield House, Burwardsley Road, Tattenhall, Cheshire,ch3 9qf
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 46 - Director → ME
  • 12
    PARKFIELD HOMES (PENMAENMAWR) LIMITED LIMITED - 2023-10-30
    SPURSTOW DEVELOPMENTS LIMITED - 2023-10-27
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,408 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 19 - Director → ME
  • 13
    PRAXIX LIMITED - 2004-11-25
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    PARKFIELD (LLANGEFNI) LIMITED - 2017-06-22
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,218,205 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 4 - Director → ME
  • 14
    REDLODGE SERVICES LIMITED - 2024-07-24
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -44,858 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,080,452 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-01-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    SQ PROJECTS LIMITED - 2012-01-24
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-03-12 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    NORTH WALES POWER LIMITED - 2011-05-10
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-04-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    POWER TRANSFERS LIMITED - 2011-02-18
    SAFLEMADOG LIMITED - 2009-01-09
    icon of address Pursglove And Brown, Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 20
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-05-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 21
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    GWYNEDD PROPERTIES LIMITED - 2024-04-11
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -699 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 17 - Director → ME
  • 23
    PARKFIELD SECURITIES LIMITED - 2024-07-23
    PARKFIELDS DEVELOPMENTS LIMITED - 2017-04-08
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    63,496 GBP2024-03-31
    Officer
    icon of calendar 2014-10-13 ~ now
    IIF 11 - Director → ME
  • 24
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 53 - Director → ME
  • 25
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,143,476 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    PLAS MADOC ESTATES LIMITED - 2014-10-23
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,952,266 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ now
    IIF 24 - Director → ME
  • 27
    SPURSTOW PROPERTIES(CONGLETON) LTD - 2024-04-15
    icon of address 24 Nicholas Street, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 70 - Has significant influence or controlOE
  • 28
    SPURSTOW ESTATES LIMITED - 2024-07-19
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,453,361 GBP2024-03-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 12 - Director → ME
  • 29
    PLANSTART LIMITED - 1988-08-01
    icon of address C/o Walters Evans, Chartered Accountants, Kings Avenue House Kings Avenue, New Malden Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
Ceased 28
  • 1
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    68,555 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-12-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2013-09-03
    IIF 29 - Director → ME
  • 3
    CHARTFRONT LIMITED - 2004-09-01
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2013-09-03
    IIF 35 - Director → ME
    icon of calendar 2001-01-02 ~ 2001-04-30
    IIF 64 - Secretary → ME
  • 4
    CHARTFRONT (NEWMARKET) LIMITED - 2002-02-07
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2013-09-03
    IIF 27 - Director → ME
  • 5
    JUPITER HOUSE INVESTMENTS LIMITED - 2011-02-22
    CHARTFRONT JUPITER LIMITED - 2010-10-22
    icon of address Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2010-05-17
    IIF 36 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-11-25
    IIF 20 - Director → ME
  • 6
    GRAINORDER LIMITED - 2005-01-07
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2013-09-03
    IIF 26 - Director → ME
  • 7
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-12-16
    IIF 39 - Director → ME
  • 8
    SPURSTOW PROPERTY INVESTMENTS LIMITED - 2025-07-08
    SPURSTOW CAPITAL LIMITED - 2024-09-06
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-07-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ 2025-04-16
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2024-08-14 ~ 2024-08-14
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-13 ~ 2012-05-31
    IIF 22 - Director → ME
  • 10
    NORTH QUAY YACHTS LIMITED - 1997-08-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1999-02-22
    IIF 50 - Secretary → ME
  • 11
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2012-05-31
    IIF 18 - Director → ME
  • 12
    J.L.B.INVESTMENTS (CHESTER)LIMITED - 2002-09-18
    icon of address Kenton House, Oxford Street, Moreton In Marsh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2008-09-02
    IIF 54 - Secretary → ME
  • 13
    DOUBLEPOSH LIMITED - 1988-11-30
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-28
    IIF 42 - Director → ME
  • 14
    icon of address Cocks Head House, Hargrave, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-10 ~ 2013-12-13
    IIF 31 - Director → ME
    icon of calendar 2008-05-10 ~ 2013-12-13
    IIF 63 - Secretary → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2017-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-08
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 16
    icon of address 50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-23 ~ 2012-06-01
    IIF 32 - Director → ME
  • 17
    icon of address C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2002-01-07 ~ 2012-02-23
    IIF 66 - Secretary → ME
  • 18
    RESIDENTIAL PROJECTS (LONDON) LIMITED - 2017-10-16
    LEISURE PROJECTS (LONDON) LIMITED - 2014-04-02
    FHJ INVESTMENTS LIMITED - 2013-02-27
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2016-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2013-01-02
    IIF 13 - Director → ME
  • 19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-02 ~ 2012-05-31
    IIF 37 - Director → ME
    icon of calendar 2004-03-12 ~ 2012-10-08
    IIF 56 - Secretary → ME
  • 20
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,334,930 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-10-01
    IIF 52 - Director → ME
  • 21
    icon of address 13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -972 GBP2019-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2013-10-17
    IIF 55 - Secretary → ME
  • 22
    icon of address 13 Trinity Square, Llandudno, North Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,383,789 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2014-10-01
    IIF 38 - Director → ME
    icon of calendar 2005-01-14 ~ 2014-04-14
    IIF 62 - Secretary → ME
  • 23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2012-06-01
    IIF 25 - Director → ME
    icon of calendar 2004-03-12 ~ 2012-11-15
    IIF 57 - Secretary → ME
  • 24
    GWYNEDD PROPERTIES LIMITED - 2024-04-11
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -699 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-09-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2021-11-12
    IIF 78 - Ownership of shares – 75% or more OE
  • 26
    PLAS MADOC ESTATES LIMITED - 2014-10-23
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,952,266 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-11 ~ 2022-05-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 27
    SPURSTOW ESTATES LIMITED - 2024-07-19
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,453,361 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-11-18
    IIF 73 - Has significant influence or control OE
  • 28
    icon of address C/o Buk Solutions Limited Unit 2, The Business Centre, Church End, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1991-11-19 ~ 1994-10-01
    IIF 43 - Director → ME
    icon of calendar 1991-11-19 ~ 1994-10-01
    IIF 51 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.