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 David Nield Beecroft

    Related profiles found in government register
  • Mr David Nield Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 1 IIF 2
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 3 IIF 4
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 5
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 6
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 10
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 16
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 17 IIF 18
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 19
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 20
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 25
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 26
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 27
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 28
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 29
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 30
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 31
  • Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 32
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 33
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 34 IIF 35 IIF 36
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 39 IIF 40
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 47
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 48
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 49
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 50
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 51
  • Beecroft, David Nield
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 52 IIF 53
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 54
  • Daniel Gordon Beecroft
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 55
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 56
  • Beecroft, David Neild
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 57 IIF 58
  • David Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 59
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 60
  • Beecroft, Daniel Gordon
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 61 IIF 62
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 63
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 64
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 65
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 66
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 67
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 68 IIF 69
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 70
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 71
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 72
  • Beecroft, Daniel Gordon
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 73
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 74
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 75
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 76 IIF 77
  • Beecroft, Daniel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, Daniel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 83
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 84
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 85
    • 12/14 Macon Court, Crewe, CW1 6EA, England

      IIF 86
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 87 IIF 88 IIF 89
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 93 IIF 94
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 95
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 96
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 100
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 101
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 102
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 103
  • Beecroft, Daniel Gordon
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 104
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 105
  • Beecroft, David Neild
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Macon Court, Crewe Road, Crewe, Cheshire, CW1 6EA

      IIF 106 IIF 107
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 108 IIF 109
  • Beecroft, David Neild
    British director born in October 1978

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 110
  • Beecroft, David Nield
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 111
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 112 IIF 113
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 114
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 115 IIF 116 IIF 117
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 118
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 119
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 120 IIF 121 IIF 122
  • Beecroft, David Nield
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 123
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 124
  • Beecroft, David Nield
    British plant operator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 125
  • Daniel Gordon John Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 126
  • Beecroft, Daniel Gordon John
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 127
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 128
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 129 IIF 130
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 131
  • Beecroft, Daniel Gordon John

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 132
  • Beecroft, David

    Registered addresses and corresponding companies
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 133
child relation
Offspring entities and appointments
Active 41
  • 1
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 131 - Director → ME
    2023-05-19 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 58 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 91 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,201 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 120 - Director → ME
    IIF 69 - Director → ME
    2012-09-07 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ENVIRO SKIP HIRE GROUP LIMITED - 2018-11-21
    Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-26 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 92 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,342 GBP2024-06-30
    Officer
    2001-03-01 ~ now
    IIF 63 - Director → ME
    1997-04-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    IIF 106 - LLP Designated Member → ME
  • 10
    DBI LENDING LTD - 2024-08-14
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    2010-05-24 ~ now
    IIF 116 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 12
    LAND RECOVERY LOGISTICS LIMITED - 2024-06-07
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    DBI HOLDINGS LTD - 2024-06-18
    7-9 Herald Drive, Macon Court, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    LAND RECOVERY RAIL AND CIVILS LTD - 2024-06-12
    LAND RECOVERY RAILS AND CIVILS LTD - 2023-06-05
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,960 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    BB VEHICLE RENTALS LIMITED - 2024-07-08
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 115 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    7-9 Macon Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    GREENFIELDS (CAMBRIDGE) LIMITED - 2025-06-19
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    TRANSFLEET LTD - 2018-11-21
    7-9 Macon Court, Crewe, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,322,107 GBP2024-04-30
    Officer
    2018-03-16 ~ now
    IIF 114 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-03-19 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,195,656 GBP2024-04-30
    Officer
    2007-02-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 68 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    H.S.S. (SANDS AND ENGINEERING) LIMITED - 1990-07-01
    HINCKLEY'S SILICA SANDS LIMITED - 1977-12-31
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,000 GBP2024-06-30
    Officer
    1998-03-24 ~ now
    IIF 113 - Director → ME
  • 23
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,425 GBP2024-05-31
    Officer
    2015-03-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    IIF 107 - LLP Designated Member → ME
  • 25
    128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-01-30 ~ now
    IIF 108 - LLP Designated Member → ME
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    RENEWLAND DB SITE LIMITED - 2017-01-20
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,479 GBP2024-06-30
    Officer
    2014-06-30 ~ now
    IIF 111 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,120 GBP2024-09-30
    Officer
    2016-09-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 29
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 30
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-05-18 ~ now
    IIF 67 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-05-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2019-09-07 ~ dissolved
    IIF 70 - Director → ME
  • 33
    12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 34
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 35
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 37
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 109 - LLP Designated Member → ME
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    WHITEMOSS QUARRY LIMITED - 2010-06-18
    67 High Street, Chobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 96 - Director → ME
  • 39
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 40
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 41
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -327,217 GBP2024-12-31
    Officer
    2021-11-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ADVANCED DRIVES AND PATHS LIMITED - 2012-07-26
    Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 93 - Director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    2016-05-24 ~ 2023-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREENFIELDS (CAMBRIDGE) LIMITED - 2025-06-19
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ 2025-06-16
    IIF 124 - Director → ME
    Person with significant control
    2020-01-22 ~ 2025-06-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,722 GBP2024-05-31
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 72 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 83 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 73 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 85 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 123 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ORCHARD GREEN CHESHIRE LIMITED - 2015-02-18
    12/14 Macon Court, Crewe, England
    Dissolved Corporate
    Officer
    2014-12-17 ~ 2015-08-20
    IIF 86 - Director → ME
  • 10
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 94 - Director → ME
    IIF 110 - Director → ME
  • 11
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ 2025-06-11
    IIF 95 - Director → ME
  • 12
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2013-04-25 ~ 2019-09-06
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-02-04 ~ 2025-05-21
    IIF 103 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.