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 Andrew John Halstead

    Related profiles found in government register
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 0BF, Wales

      IIF 1 IIF 2
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 3 IIF 4
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP

      IIF 5
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 6
  • Mr Jordan Andrew Halstead
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, England

      IIF 7
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 14 IIF 15
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 16
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 19
    • icon of address 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 20
  • Halstead, Andrew John
    British sales director

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 21
  • Halstead, Jordan Andrew
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 27
    • icon of address 22, Chester Road West, Shotton, Deeside, CH5 1BX, United Kingdom

      IIF 28
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 29
    • icon of address 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 30
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 34 IIF 35
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 40
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 41
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

      IIF 42
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in North Wales

    Registered addresses and corresponding companies
    • icon of address 16, - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 43
  • Halstead, Andrew John
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 44
  • Halstead, Andrew John
    British chief executive officer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 45
  • Halstead, Andrew John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 55
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 16 - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 60
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 61
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 62 IIF 63 IIF 64
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 67
  • Halstead, Andrew John
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British sales executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 76
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 77
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, United Kingdom

      IIF 78 IIF 79
  • Halstead, Jordan Andrew
    British administrator born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    BARBON HOLDINGS LIMITED - 2025-07-11
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 59 - Director → ME
  • 2
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    GLASSMASTER LIMITED - 1996-01-29
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 49 - Director → ME
  • 5
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    12,415 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ROT INVESTMENTS LIMITED - 2019-11-27
    RENT ON TIME INVESTMENTS LIMITED - 2017-07-27
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -215,232 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    EAST OR WEST LIMITED - 2020-01-29
    JH NATIONAL LIMITED - 2018-02-28
    RENT ON TIME LIMITED - 2017-07-18
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,248 GBP2024-06-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address 22 Chester Road West, Shotton, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,793 GBP2024-06-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 40 - Director → ME
  • 15
    ROTM LIMITED - 2018-06-25
    RENT ON TIME MANAGEMENT LIMITED - 2017-07-18
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,057 GBP2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 12 - 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
  • 17
    J & H ESTATE AGENTS LIMITED - 2018-04-27
    SHORT LET APARTMENTS CHESTER LIMITED - 2019-05-17
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,134 GBP2024-06-30
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,453 GBP2024-06-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,608 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LUMLEY UNDERWRITING LIMITED - 2010-11-19
    MIXPART INVESTMENTS LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 52 - Director → ME
  • 23
    LUMLEY UNDERWRITING MANAGEMENT LIMITED - 2010-11-19
    BIOVINE COMMERCIAL LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 25
    J & H MAJORCA VILLAS LTD - 2010-06-11
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 81 - Director → ME
  • 26
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 60 - Director → ME
  • 28
    HOSELEY HOLDINGS LTD - 2010-06-11
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 41 - Director → ME
    IIF 61 - Director → ME
  • 31
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108,661 GBP2024-06-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    GLASSMASTER LIMITED - 1996-01-29
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2007-12-03
    IIF 74 - Director → ME
  • 2
    KPSM CONSULTANCY LIMITED - 2018-12-04
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,823 GBP2022-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-11-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-11-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KEELAN WESTALL LIMITED - 2013-05-13
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2007-12-03
    IIF 45 - Director → ME
  • 4
    FARR PLC - 2006-07-20
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED - 2001-02-21
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED - 2000-12-29
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2007-12-03
    IIF 70 - Director → ME
  • 5
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    12,415 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-11-25
    IIF 29 - Director → ME
  • 6
    ROT INVESTMENTS LIMITED - 2019-11-27
    RENT ON TIME INVESTMENTS LIMITED - 2017-07-27
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -215,232 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-09-15
    IIF 33 - Director → ME
    icon of calendar 2018-08-01 ~ 2019-11-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EAST OR WEST LIMITED - 2020-01-29
    JH NATIONAL LIMITED - 2018-02-28
    RENT ON TIME LIMITED - 2017-07-18
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,248 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2019-10-28
    IIF 44 - Director → ME
    icon of calendar 2013-07-01 ~ 2017-09-15
    IIF 43 - Director → ME
  • 8
    HANOVER PARK SERVICES PLC - 2008-07-01
    HANOVER PARK SERVICES PLC - 2004-07-01
    icon of address Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-12-03
    IIF 68 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-04-02
    IIF 21 - Secretary → ME
  • 9
    icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-01-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROTM LIMITED - 2018-06-25
    RENT ON TIME MANAGEMENT LIMITED - 2017-07-18
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,057 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-03 ~ 2024-01-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2020-03-10
    IIF 23 - Director → ME
  • 12
    J & H ESTATE AGENTS LIMITED - 2018-04-27
    SHORT LET APARTMENTS CHESTER LIMITED - 2019-05-17
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,134 GBP2024-06-30
    Officer
    icon of calendar 2013-12-19 ~ 2019-10-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 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 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,608 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ 2017-09-15
    IIF 83 - Director → ME
    icon of calendar 2007-12-19 ~ 2019-10-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    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
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITED - 2004-07-02
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-08 ~ 2007-12-03
    IIF 72 - Director → ME
  • 15
    icon of address Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    636,407 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2010-08-06 ~ 2025-10-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EDWARD LUMLEY (FINANCE) LIMITED - 2010-10-21
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 73 - Director → ME
  • 17
    LUMLEY HOLDINGS LIMITED - 2009-06-04
    MARYAXE LIMITED - 2005-10-06
    icon of address Martello Court Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-12-03
    IIF 71 - Director → ME
  • 18
    LUMLEY LETSURE LIMITED - 2007-09-03
    WINTER RICHMUND LIMITED - 1999-02-11
    SARABOM LIMITED - 1995-02-20
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-12-03
    IIF 64 - Director → ME
    icon of calendar 2020-12-01 ~ 2022-09-15
    IIF 46 - Director → ME
  • 19
    LUMLEY LIMITED - 2007-09-03
    LUMLEY TECHNOLOGY LIMITED - 2000-12-29
    LUMLEY INSURANCE SERVICES LIMITED - 1988-06-24
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-12-03
    IIF 63 - Director → ME
  • 20
    LUMLEY UNDERWRITING LIMITED - 2010-11-19
    MIXPART INVESTMENTS LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 75 - Director → ME
  • 21
    LUMLEY UNDERWRITING MANAGEMENT LIMITED - 2010-11-19
    BIOVINE COMMERCIAL LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 69 - Director → ME
  • 22
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-07-01
    IIF 62 - Director → ME
  • 23
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-07-01
    IIF 66 - Director → ME
  • 24
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2022-09-14
    IIF 48 - Director → ME
  • 25
    ELMSDALE LIMITED - 2005-11-16
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2022-09-14
    IIF 47 - Director → ME
  • 26
    icon of address 19 Grosvenor Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-07-13
    IIF 32 - Director → ME
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.