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

Beecroft, David Neild

    Related profiles found in government register
  • 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 1 IIF 2
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 3 IIF 4
  • Beecroft, David Neild
    British director born in October 1978

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

      IIF 5
  • Beecroft, David Neild
    British director born in October 1978

    Resident in England

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

      IIF 6 IIF 7
  • Beecroft, David Nield
    British company director born in October 1978

    Resident in England

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

      IIF 8
  • Beecroft, David Nield
    British director born in October 1978

    Resident in England

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

      IIF 9 IIF 10
  • Beecroft, Daniel Gordon
    born in February 1983

    Resident in England

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

      IIF 11
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 12
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 13 IIF 14
  • 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 15
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 20
  • 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 21
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

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

      IIF 22
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 23
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 24
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 25 IIF 26 IIF 27
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 28
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 29 IIF 30
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 31
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 32
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 33
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 37
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 38
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 39 IIF 40
  • 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 41
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 42
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

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

      IIF 43
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 44
  • Beecroft, David

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

      IIF 45
  • 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 46
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 47
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 48 IIF 49
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 50
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 51
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 52 IIF 53
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 54
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 55
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 56 IIF 57 IIF 58
  • Beecroft, David Nield
    British managing director born in October 1978

    Resident in United Kingdom

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

      IIF 59
  • 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 60
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

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

      IIF 61 IIF 62 IIF 63
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 64
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 65
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 66
  • Beecroft, Daniel Gordon John
    British director born in February 1983

    Resident in England

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

      IIF 67 IIF 68
  • 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 69
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 73
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 79
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 80 IIF 81
  • 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 82 IIF 83
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 84 IIF 85
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 86
  • 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 87
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 88
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 89 IIF 90 IIF 91
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 93
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 94
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 95
  • 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 96
  • 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 97
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 98
  • Mr Daniel Gordon 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 99
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 100
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 101 IIF 102
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 109
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 110
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 111
  • Beecroft, Daniel Gordon John
    British director 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 112
  • 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 113
  • 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 114
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 115
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 122
  • 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 123
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 124
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 125 IIF 126
  • 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 127
child relation
Offspring entities and appointments
Active 40
  • 1
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 112 - director → ME
    2023-05-19 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 2
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 19 - director → ME
    IIF 7 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 Crewe Road, Haslington, Crewe, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 67 - director → ME
    IIF 9 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 4
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    95,712 GBP2023-09-30
    Officer
    2012-09-07 ~ now
    IIF 40 - director → ME
    IIF 56 - director → ME
    2012-09-07 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - 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 77 - 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
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 6
    128 Crewe Road, Haslington, Crewe, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 68 - director → ME
    IIF 10 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2023-06-30
    Officer
    2001-03-01 ~ now
    IIF 42 - director → ME
    1997-04-07 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - 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 12 - llp-designated-member → ME
    IIF 1 - llp-designated-member → ME
  • 10
    DBI LENDING LTD - 2024-08-14
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 11
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    2010-05-24 ~ now
    IIF 31 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 12
    LAND RECOVERY LOGISTICS LIMITED - 2024-06-07
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    DBI HOLDINGS LTD - 2024-06-18
    7-9 Herald Drive, Macon Court, Crewe, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 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
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 15
    BB VEHICLE RENTALS LIMITED - 2024-07-08
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 17 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    TRANSFLEET LTD - 2018-11-21
    7-9 Macon Court, Crewe, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,094,351 GBP2021-03-31
    Officer
    2018-03-16 ~ now
    IIF 32 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-03-19 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Norton Way, Sandbach, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,229,843 GBP2021-04-30
    Officer
    2007-02-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 19
    Norton Way, Sandbach, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 39 - director → ME
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7-9 Macon Court, Crewe, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 33 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    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
    Corporate (2 parents)
    Equity (Company account)
    96,000 GBP2023-06-30
    Officer
    1998-03-24 ~ now
    IIF 59 - director → ME
  • 22
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    811,518 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 11 - llp-designated-member → ME
    IIF 2 - llp-designated-member → ME
  • 24
    128 Crewe Road, Haslington, Crewe, Cheshire
    Corporate (2 parents)
    Officer
    2013-01-30 ~ now
    IIF 14 - llp-designated-member → ME
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 26
    RENEWLAND DB SITE LIMITED - 2017-01-20
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    108,117 GBP2023-06-30
    Officer
    2014-06-30 ~ now
    IIF 27 - director → ME
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,647 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 28
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 29
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 65 - director → ME
  • 30
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-05-18 ~ now
    IIF 37 - director → ME
    IIF 54 - director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 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 28 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - 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 23 - director → ME
  • 33
    12 Hay Hill, London, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 34
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 64 - director → ME
  • 35
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 36
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 37
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 13 - llp-designated-member → ME
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2022-06-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 39
    128 Crewe Road, Haslington, Crewe, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 40
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,738 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 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 29 - director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    2016-05-24 ~ 2023-06-01
    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
  • 3
    4 - 6 Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    -123,760 GBP2023-05-31
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 38 - director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 15 - director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 5
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 41 - director → ME
    1999-11-01 ~ 2024-05-31
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 6
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 24 - director → ME
    2018-05-01 ~ 2024-05-31
    IIF 46 - director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    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
  • 8
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 30 - director → ME
    IIF 5 - director → ME
  • 9
    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 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.