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 Charles Richard Topham

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

    Resident in England

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

      IIF 1
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

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

      IIF 8
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 9 IIF 10
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 11
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 12 IIF 13
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 14 IIF 15
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 16
  • Topham, Charles Richard
    British born in February 1955

    Resident in England

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

      IIF 17
    • icon of address C/o Westchurch Homes Limited, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 22 IIF 23
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 24
    • icon of address 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 25
  • Topham, Charles Richard
    British co director born in February 1955

    Resident in England

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

      IIF 26
  • 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
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 38
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 39
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 40 IIF 41
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 42
    • icon of address 342, Chorley New Road, Bolton, BL1 5AD, United Kingdom

      IIF 43 IIF 44
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 45 IIF 46 IIF 47
    • icon of address 342, Chorley New Road, Heaton, Bolton, Lancs, BL1 5AD

      IIF 53
    • icon of address 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 9, Jordan St, Hill Quays, Manchester, M15 4PY

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

      IIF 59 IIF 60
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 61 IIF 62
  • Topham, Charles Richard
    British director/chariman born in February 1955

    Resident in England

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

      IIF 63
  • Topham, Charles Richard
    British none born in February 1955

    Resident in England

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

      IIF 64
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 65
  • Charles Richard Topham
    British born in February 1955

    Resident in United Kingdom

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

      IIF 66
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 70
  • Topham, Charles Richard
    English born in February 1955

    Resident in England

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

      IIF 71
  • Topham, Charles Richard
    born in February 1955

    Resident in England

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

      IIF 72 IIF 73 IIF 74
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 75
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 76
    • icon of address 342, Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 77
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 78 IIF 79
    • icon of address 342, Chorley New Road, Heaton, Lancashire, BL1 5AD

      IIF 80
    • icon of address 9, Jordan Street, Manchester, Greater Manchester, M15 4PY, Uk

      IIF 81
    • icon of address 9, Jordan Street, Manchester, M15 4PY, Uk

      IIF 82
    • icon of address Hill Quays, 9 Jordan Street, Manchester, M15 4PY, Uk

      IIF 83
  • 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
    • icon of address 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 98
  • Topham, Charles Richard
    British managing director born in February 1955

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

      IIF 99
  • Topham, Charles Richard
    born in February 1955

    Resident in United Kingdom

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

      IIF 100
  • Topham, Charles Richard
    British born in February 1955

    Resident in United Kingdom

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

      IIF 101
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 105
  • Topham, Charles Richard
    British managing director born in February 1955

    Resident in United Kingdom

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

      IIF 106
  • Topham, Charles Richard
    British

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

      IIF 107
  • 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
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 116
  • Topham, Richard
    British director born in February 1955

    Resident in United Kingdom

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

      IIF 117
  • Topham, Charles Richard

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

      IIF 118 IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    18,427 GBP2025-03-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-10-12 ~ now
    IIF 109 - Secretary → ME
  • 4
    HALLCO 224 LIMITED - 1998-07-30
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-10-12 ~ dissolved
    IIF 113 - Secretary → ME
  • 5
    BROOMCO (3828) LIMITED - 2005-09-28
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    POWER SUPPLY PROPERTIES LIMITED - 2005-11-02
    PLANEPLUS SERVICES LIMITED - 1999-07-26
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-23 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1999-06-23 ~ dissolved
    IIF 115 - Secretary → ME
  • 7
    RIVER STREET ASSETS NORTH LIMITED - 2015-02-23
    icon of address C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 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
    icon of calendar 2018-02-08 ~ now
    IIF 20 - Director → ME
  • 10
    ESPA DEVELOPMENTS LIMITED - 2006-08-02
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    SKILLSGROUP LIMITED - 2004-08-06
    ACUMA HOLDINGS LIMITED - 2001-01-05
    CTS (NO.3) LIMITED - 2005-09-26
    QA LIMITED - 2001-04-30
    INFORMATION SPECIALISTS LIMITED - 2000-03-17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    37,818 GBP2025-03-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,851 GBP2024-06-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 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
  • 14
    icon of address Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    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
  • 15
    icon of address Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,778,279 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address James Street James Street, Westhoughton, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,023 GBP2024-06-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 103 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    I-4D LTD
    - now
    CORRECT TECHNIQUE LIMITED - 2019-09-25
    HELIUM MIRACLE 225 LIMITED - 2017-07-07
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,021 GBP2022-01-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 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
    icon of calendar 2018-02-08 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
  • 27
    VOLEHILL LTD - 2008-07-28
    CHARLES TOPHAM (PRIVATE BANK) LIMITED - 2009-12-21
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RIVER STREET DEVELOPMENTS LLP - 2009-11-20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 29
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 55 - Director → ME
  • 30
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 54 - Director → ME
  • 32
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
  • 33
    BELL DEVELOPMENTS (CHESHIRE) LIMITED - 2012-07-23
    icon of address 9 Jordan St, Hill Quays, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 58 - Director → ME
  • 34
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 57 - Director → ME
  • 36
    icon of address Hill Quays, 9 Jordan Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 37
    icon of address Hills Quay, 9 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 38
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,215 GBP2018-03-31
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    BELL INVESTMENTS (UK) LIMITED - 2010-08-18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    RIVER STREET INVESTMENTS LLP - 2013-12-23
    icon of address Zolfo Cooper, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 41
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 59 - Director → ME
  • 42
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 43 - Director → ME
  • 43
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 44
    MARINA VIEW (CHESHIRE) MANAGEMENT COMPANY LIMITED - 2019-07-10
    icon of address 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
    icon of calendar 2019-05-13 ~ now
    IIF 21 - Director → ME
  • 45
    icon of address 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
    icon of calendar 2018-02-08 ~ now
    IIF 18 - Director → ME
  • 46
    icon of address 10 Milton Court, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,879 GBP2024-02-28
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 25 - Director → ME
  • 47
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,210 GBP2018-10-31
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    RIVERSTREET DEVELOPMENTS LLP - 2009-09-22
    icon of address 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
    icon of calendar 2009-09-17 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 50
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 51
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,520 GBP2024-03-11
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address 18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2016-11-22
    IIF 32 - Director → ME
  • 2
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2016-11-22
    IIF 26 - Director → ME
  • 3
    JOINLOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 97 - Director → ME
  • 4
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 2002-05-31
    IIF 112 - Secretary → ME
  • 5
    HALLCO 224 LIMITED - 1998-07-30
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2002-05-31
    IIF 111 - Secretary → ME
  • 6
    DJT NEWCO LIMITED - 2014-03-14
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -723,653 GBP2024-05-30
    Officer
    icon of calendar 2013-10-22 ~ 2022-02-18
    IIF 62 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-06-26 ~ 2001-06-20
    IIF 51 - Director → ME
  • 8
    THISTLETREAT LIMITED - 1989-06-06
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 33 - Director → ME
  • 9
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 36 - Director → ME
  • 10
    YOUNGSPACE LIMITED - 1994-03-25
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-19 ~ 2007-10-12
    IIF 27 - Director → ME
    icon of calendar 1993-04-19 ~ 1993-06-29
    IIF 119 - Secretary → ME
  • 11
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1996-02-21
    IIF 90 - Director → ME
  • 12
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-11-23
    IIF 92 - Director → ME
  • 13
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -345,285 GBP2024-05-31
    Officer
    icon of calendar 2013-10-23 ~ 2021-11-23
    IIF 61 - Director → ME
  • 14
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-25
    IIF 81 - LLP Designated Member → ME
  • 15
    SCHEMEMARKET LIMITED - 1990-12-03
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 30 - Director → ME
  • 16
    icon of address 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
    icon of calendar 1995-01-25 ~ 1997-06-25
    IIF 89 - Director → ME
  • 17
    FLAKEMAN LTD - 2008-04-25
    CLEAN SWEEP HIRE LIMITED - 2022-12-19
    icon of address Karcher House, Brookhill Way, Banbury, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,683 GBP2015-09-30
    Officer
    icon of calendar 2008-03-18 ~ 2015-10-02
    IIF 117 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-12-09 ~ 2000-01-24
    IIF 47 - Director → ME
  • 19
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-05-19
    IIF 88 - Director → ME
    icon of calendar 1993-04-19 ~ 1994-03-03
    IIF 118 - Secretary → ME
  • 20
    SQUIRRELLS NOOK (PRESTWICH) MANAGEMENT COMPANY LIMITED - 2000-06-29
    icon of address 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
    icon of calendar 1998-04-06 ~ 2002-02-20
    IIF 46 - Director → ME
  • 21
    icon of address 33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    icon of calendar 1993-04-19 ~ 1994-03-26
    IIF 98 - Director → ME
  • 22
    122 (1995) LIMITED - 1996-01-15
    icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2003-01-20
    IIF 48 - Director → ME
  • 23
    icon of address 10 Palm Court, Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 60 - Director → ME
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 107 - Secretary → ME
  • 24
    CTP LIMITED - 2014-03-10
    OCEANMOSS LIMITED - 1987-12-29
    CHARLES TOPHAM PROPERTIES LIMITED - 1988-10-14
    icon of address 4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,068 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 86 - Director → ME
  • 25
    CTP GROUP HOLDINGS LIMITED - 2014-03-10
    HAZELCARE LIMITED - 1994-02-16
    icon of address 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
    icon of calendar ~ 1993-04-19
    IIF 91 - Director → ME
  • 26
    MARBLEHEATH LIMITED - 1990-02-26
    CTP PROPERTY INVESTMENTS LIMITED - 2014-02-05
    CTP GRAND CENTRAL (STOCKPORT) LIMITED - 2003-06-17
    icon of address 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
    icon of calendar ~ 1993-04-19
    IIF 95 - Director → ME
  • 27
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1999-11-26
    IIF 110 - Secretary → ME
    icon of calendar 1993-04-19 ~ 1993-02-28
    IIF 108 - Secretary → ME
  • 28
    icon of address The Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2024-02-29
    Officer
    icon of calendar 2000-01-11 ~ 2000-08-04
    IIF 49 - Director → ME
    icon of calendar 2000-01-11 ~ 2000-08-04
    IIF 114 - Secretary → ME
  • 29
    icon of address 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
    icon of calendar 2000-06-06 ~ 2003-07-30
    IIF 63 - Director → ME
  • 30
    icon of address 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
    icon of calendar 1996-06-26 ~ 1999-04-19
    IIF 37 - Director → ME
  • 31
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1993-02-25 ~ 1995-01-09
    IIF 99 - Director → ME
  • 32
    icon of address 34 New Mills Road, Birch Vale, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,112 GBP2024-09-30
    Officer
    icon of calendar 1995-12-08 ~ 1997-07-21
    IIF 94 - Director → ME
  • 33
    icon of address 41 Cornbrook Road, Macclesfield, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,916 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1997-02-24
    IIF 93 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1999-09-06
    IIF 34 - Director → ME
  • 35
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1993-07-27 ~ 1997-01-28
    IIF 84 - Director → ME
  • 36
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1995-02-08
    IIF 87 - Director → ME
  • 37
    icon of address Crown House 4 High Street, Tyldesley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,805 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1998-03-10
    IIF 85 - Director → ME
  • 38
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 96 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.