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

Threlfall, Kevin

    Related profiles found in government register
  • Threlfall, Kevin
    British accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Somerford, Congleton, CW12 4SN, United Kingdom

      IIF 11
    • Stoke Hall, Stoke Hall Lane, Stoke, Nantwich, CW5 6AS, England

      IIF 12
    • 14, Crowson Drive, Alsager, Stoke-on-trent, ST7 2QJ, England

      IIF 13
  • Threlfall, Kevin
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 14
  • Threlfall, Kevin Norman
    British accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 15
  • Threlfall, Kevin Norman
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin Norman
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 21
  • Threlfall, Kevin Norman
    British property developments born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 22
  • Threlfall, Kevin Norman
    British property deveopments born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 23
  • Threlfall, Kevin
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crowson Drive, Alsager, ST7 2QJ, United Kingdom

      IIF 24
    • 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 25
  • Threlfall, Kevin
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 26 IIF 27
  • Mr Kevin Threlfall
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Threlfall, Kevin Norman
    British accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 42
  • Threlfall, Kevin Norman
    British construction and property development born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 43
  • Threlfall, Kevin Norman
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3 Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, United Kingdom

      IIF 44
    • 12, Temple Street, Liverpool, L2 5RH

      IIF 45 IIF 46
  • Threlfall, Kevin Norman
    British finance director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Beechwood Gardens, Lobley Hill, Gateshead, Tyne And Wear, NE11 0DA, United Kingdom

      IIF 47
    • Vermont House, Bradley Lane, Standish Wigan, Gtr Manchester, WN6 0XF

      IIF 48
    • Port Vale Football Club, Hamil Road, Burslem, Stoke-on-trent, ST6 1AW, United Kingdom

      IIF 49 IIF 50
    • 56, Green Lane, Burtonwood, Warrington, WA5 4AQ, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Threlfall, Kevin Norman
    British group company born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 59
  • Threlfall, Kevin Norman
    British holding company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn 3, Somerford Business Court, Holmes Chapel Road, Somerford, Congleton, CW12 4SN, England

      IIF 60
  • Trelfall, Kevin Norman
    born in March 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF

      IIF 61
  • Mr Kevin Norman Threlfall
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Threlfall
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crowson Drive, Alsager, ST7 2QJ, United Kingdom

      IIF 74
    • 14, Crowson Drive, Alsager, Haslington, ST7 2QJ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 18
  • 1
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2020-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    Barn 3 Somerford Business Court, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,985 GBP2021-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2022-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -25,852 GBP2021-03-31
    Officer
    2022-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    14 Crowson Drive, Alsager, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,265 GBP2021-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2021-03-31
    Officer
    2022-07-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,230 GBP2019-03-31
    Officer
    2022-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,851 GBP2019-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    Barn 3 Somerford Business Court Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 44 - Director → ME
  • 16
    ORF DEVELOPMENT LIMITED - 2025-02-05
    14 Crowson Drive, Alsager, Haslington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    800,000 GBP2020-03-31
    Officer
    2022-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,121 GBP2019-03-31
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2020-03-31
    Officer
    2013-11-27 ~ 2021-07-09
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    Barn 3 Somerford Business Court, Somerford, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ 2021-07-09
    IIF 11 - Director → ME
  • 3
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2013-11-22 ~ 2021-07-09
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509,985 GBP2021-03-31
    Officer
    2016-03-31 ~ 2021-07-09
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    Barn 3, Somerford Business Court Holmes Chapel Road, Somerford, Congleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,430 GBP2020-03-31
    Officer
    2017-04-21 ~ 2021-07-09
    IIF 17 - Director → ME
    Person with significant control
    2017-10-27 ~ 2021-07-09
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2019-07-23 ~ 2021-07-09
    IIF 14 - Director → ME
    Person with significant control
    2019-07-23 ~ 2021-07-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -25,852 GBP2021-03-31
    Officer
    2016-10-01 ~ 2021-07-09
    IIF 20 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-07-09
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
  • 8
    DENIZEN CONSTRUCTION LIMITED - 2011-01-24
    Duff & Phelps The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ 2012-10-03
    IIF 48 - Director → ME
  • 9
    Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-04 ~ 2012-10-03
    IIF 26 - Director → ME
  • 10
    Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-04 ~ 2012-10-03
    IIF 27 - Director → ME
  • 11
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    2010-08-11 ~ 2011-05-16
    IIF 47 - Director → ME
  • 12
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 57 - Director → ME
  • 13
    KG TRADING LIMITED - 2010-08-24
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,745 GBP2021-03-31
    Officer
    2010-07-29 ~ 2012-10-03
    IIF 49 - Director → ME
  • 14
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 53 - Director → ME
  • 15
    JOHN MARK CONSTRUCTION LIMITED - 2015-03-09
    ITCOMPANY LIMITED - 2009-03-16
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,529,484 GBP2024-05-31
    Officer
    2012-08-29 ~ 2012-10-22
    IIF 51 - Director → ME
  • 16
    3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2014-03-30
    IIF 61 - LLP Designated Member → ME
  • 17
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 54 - Director → ME
  • 18
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,265 GBP2021-03-31
    Officer
    2015-12-23 ~ 2021-07-09
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 19
    5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 52 - Director → ME
  • 20
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ 2012-10-03
    IIF 46 - Director → ME
  • 21
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-08-21 ~ 2013-04-26
    IIF 45 - Director → ME
  • 22
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,900 GBP2021-03-31
    Officer
    2017-04-27 ~ 2021-07-09
    IIF 16 - Director → ME
    Person with significant control
    2017-10-27 ~ 2021-07-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,230 GBP2019-03-31
    Officer
    2015-04-08 ~ 2021-06-21
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,851 GBP2019-03-31
    Officer
    2010-12-07 ~ 2021-07-09
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-09
    IIF 71 - Ownership of shares – 75% or more OE
  • 25
    Stoke Hall Stoke Hall Lane, Stoke, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ 2024-05-31
    IIF 12 - Director → ME
  • 26
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 55 - Director → ME
  • 27
    Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-12 ~ 2012-10-03
    IIF 50 - Director → ME
  • 28
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    800,000 GBP2020-03-31
    Officer
    2016-05-19 ~ 2021-07-09
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-07-09
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
  • 29
    Holmlea Farm Day Green, Hassall, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,121 GBP2019-03-31
    Officer
    2017-01-19 ~ 2021-07-09
    IIF 18 - Director → ME
    Person with significant control
    2017-10-27 ~ 2021-07-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2012-10-22
    IIF 58 - Director → ME
  • 31
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,810,252 GBP2024-05-31
    Officer
    2012-08-29 ~ 2012-10-22
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.