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

Dale, Steven Derek

    Related profiles found in government register
  • Dale, Steven Derek
    English business director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 1
  • Dale, Steven Derek
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bond Road, Bletchley, Milton Keynes, Bucks, MK1 1JJ, Uk

      IIF 2
  • Dale, Steven Derek
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN

      IIF 3
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, United Kingdom

      IIF 4
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 5
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 6
    • Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 7
    • Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 8
    • Unit 1a, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 9
    • Marsden Manor 54, Macclesfield Road, Prestbury, Macclesfield, Cheshire, SK10 4BH, England

      IIF 10
    • Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 11
    • Orchard House, 1a Roscoe Park, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 12
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 13
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 14
    • Orchard House, Park Road, Timperley, Cheshire, WA14 5QH, Great Britain

      IIF 15
    • Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 16
    • Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 17
  • Dale, Steven Derek
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 18
    • Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 19
    • Hanger 5, Woodford Areodrome, Chester Road Woodford, Stockport, Cheshire, SK7 1QR, England

      IIF 20
  • Dale, Steven Derek
    English none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1a Park Road Estate, Park Road, Timperley, Cheshire, WA14 5QH, England

      IIF 21
  • Dale, Steven
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 22
  • Mr Steven Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 23
  • Mr Steven Derek Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 24
    • Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 25
    • Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 26 IIF 27
    • Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 28
    • Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 29
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 30
    • Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 31
  • Dale, Steven Derek
    British property developer born in February 1956

    Registered addresses and corresponding companies
    • Greenways Greenway, Hyde, Cheshire, SK14 1DL

      IIF 32
  • Dale, Steven
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 33
  • Dale, Steven
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 34
    • Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 35 IIF 36
  • Dale, Steven
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Springfry Sookholme, Mansfield, Nottinghamshire, NG19 8LP, Uk

      IIF 37
  • Dale, Steven
    British refrigeration engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 38
  • Mr Lee Steven Downham
    English born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gcng House, Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, United Kingdom

      IIF 39 IIF 40
  • Mr Steven Derek Dale
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 41
  • Dale, Steven Derek
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Roscoe Park, Park Road Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 45 IIF 46
    • 2, Pendlebury Road, Gatley, Cheshire, SK8 4BH

      IIF 47
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP, United Kingdom

      IIF 48 IIF 49
    • Orchard House Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH

      IIF 50
    • Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 51 IIF 52
  • Mr Steven Dale
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tower, House, Lucy Tower Street, Lincoln, LN1 1XW

      IIF 53
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 54
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 55
  • Dale, Steven
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 56
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 57
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 58
    • Orchard House, Park Road, Timperley, Altrincham, Cheshire, WA15 5QH, United Kingdom

      IIF 59
    • Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 60
  • Downham, Lee Steven
    English company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gcng House, Unit 12, Tawe Business Village, Swansea, SA7 9LA, United Kingdom

      IIF 61
  • Downham, Lee Steven
    English consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Gcng House, Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA, United Kingdom

      IIF 62 IIF 63
  • Downham, Lee Steven
    English refrigeration engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 611, Avenue D, Thorp Arch Estate, Wetherby, LS23 7FS, England

      IIF 64
  • Mr Lee Steven Downham
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, England

      IIF 65
    • Girnhill Lane Social Club, Girnhill Lane, Featherstone, Pontefract, West Yorkshire, WF7 5NW, England

      IIF 66
    • 609, Avenue D, Chapel Wood, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FS, England

      IIF 67
    • 611, Avenue D, Thorp Arch Estate, Wetherby, LS23 7FS, England

      IIF 68
  • Mr Steven Dale
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 69
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 70
    • Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 71
    • Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 72
  • Downham, Lee Steven
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, LS27 0LL, England

      IIF 73
    • 609, Avenue D, Chapel Wood, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FS, England

      IIF 74
  • Downham, Lee Steven
    British engineer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 611, Avenue D, Thorp Arch Estate, Wetherby, LS23 7FS, England

      IIF 75
  • Lee Steven Downham
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 611, Avenue D, Thorp Arch Estate, Wetherby, LA23 7FS, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    SPRING FARM PROPERTIES LIMITED - 2022-06-21
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,618 GBP2023-09-29
    Officer
    2022-07-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    HVACADEMY LTD - 2021-03-21
    609 Avenue D, Chapel Wood, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -88,160 GBP2023-12-31
    Officer
    2019-04-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 7
    180 West Regent Street, Glasgow, City Of Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 51 - Director → ME
  • 8
    Orchard House Park Road Estate, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 1 - Director → ME
  • 9
    611 Avenue D, Thorp Arch Estate, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    Orchard House Park Road Estate, Timperley, Altrincham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 11
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,966 GBP2018-03-31
    Officer
    2006-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 45 - Director → ME
  • 13
    Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 14
    Orchard House Park Road Estate, Timperley, Altrincham, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    EMPTYLEMON LIMITED - 2014-10-07
    Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 46 - Director → ME
  • 16
    Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Orchard House 1a Roscoe Park, Park Road Estate, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 18
    St James's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
  • 19
    Gcng House Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    2021-11-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    Old Market Tavern, Old Market Place, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 21
    Old Market Tavern, Old Market Place, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    Orchard House Park Road Industrial Estate, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 48 - Director → ME
  • 23
    Old Market Tavern, Old Market Place, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    Old Market Tavern, Old Market Place, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    Gcng House, Unit 12, Tawe Business Village, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,702 GBP2024-09-30
    Officer
    2020-09-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    Gcng House Unit 12, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,833 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    TERRAPIN CONTRACTS LIMITED - 2014-09-29
    Orchard House Park Road Estate, Roscoe Park, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 42 - Director → ME
  • 28
    Orchard House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 59 - Director → ME
  • 29
    Tower House, Lucy Tower Street, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    154,159 GBP2023-12-31
    Officer
    1999-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    HIGHLANDGARDENSERVICES LIMITED - 2014-07-15
    TERRAPIN MODULAR LIMITED - 2013-02-28
    Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 31
    Orchard House Roscoe Park, Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 43 - Director → ME
  • 32
    Bury Football Club, Gigg Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    SUBB.IE REGISTER LTD - 2015-09-09
    Old Market Tavern, Old Market Place, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    SPRING FARM PROPERTIES LIMITED - 2022-06-21
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,618 GBP2023-09-29
    Officer
    2018-10-02 ~ 2022-05-31
    IIF 34 - Director → ME
  • 2
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    643,415 GBP2023-09-30
    Officer
    1997-04-10 ~ 2001-01-02
    IIF 38 - Director → ME
  • 3
    TERRAPIN LIMITED - 2012-07-04
    TERRAPIN BUILDING HIRE AND LEASING LIMITED - 1993-09-24
    TERRAPIN BUILDING HIRE AND LEASING LIMITED - 1993-09-24
    TERRAPIN HIRE LIMITED - 1989-10-01
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ 2012-01-11
    IIF 2 - Director → ME
  • 4
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ 2022-10-25
    IIF 19 - Director → ME
  • 5
    4385, 11739736 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-24 ~ 2022-01-01
    IIF 11 - Director → ME
    Person with significant control
    2018-12-24 ~ 2022-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    ROSCOE PARK LTD - 2014-01-16
    DALE ACQUISITIONS LIMITED - 2011-09-29
    C/o Horsfields Ltd Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2014-01-01 ~ 2021-12-01
    IIF 9 - Director → ME
    2010-11-01 ~ 2011-05-17
    IIF 47 - Director → ME
  • 7
    Girnhill Lane Social Club Girnhill Lane, Featherstone, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -188,583 GBP2023-12-31
    Officer
    2011-01-19 ~ 2022-01-24
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-24
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 8
    EMPTY LEMON LIMITED - 2013-08-14
    Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2013-01-01
    IIF 52 - Director → ME
  • 9
    8 Back Bower Lane, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-10 ~ 2021-09-01
    IIF 60 - Director → ME
    Person with significant control
    2018-08-10 ~ 2021-09-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-10 ~ 2016-04-11
    IIF 49 - Director → ME
  • 11
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-06-01
    IIF 21 - Director → ME
  • 12
    MODULAR UNIT RENATLS LIMITED - 2013-08-09
    TERRAPIN HIRE LIMITED - 2013-08-09
    Orchard House Roscoe Park, Park Road Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ 2012-12-01
    IIF 44 - Director → ME
  • 13
    15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,380 GBP2023-12-31
    Officer
    2018-12-24 ~ 2023-01-24
    IIF 73 - Director → ME
    Person with significant control
    2018-12-24 ~ 2023-01-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    DALE ACQUISITIONS LIMITED - 2013-01-29
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ 2013-08-31
    IIF 50 - Director → ME
    2011-10-04 ~ 2013-08-30
    IIF 15 - Director → ME
  • 15
    Derbyshire County Council, County Hall, Matlock, Derbyshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2014-04-07
    IIF 37 - Director → ME
  • 16
    HIGHLANDGARDENSERVICES LIMITED - 2014-07-15
    TERRAPIN MODULAR LIMITED - 2013-02-28
    Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ 2013-03-05
    IIF 18 - Director → ME
  • 17
    MK MANUFACTURING LIMITED - 2012-10-04
    Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ 2021-08-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-08-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    Cranbrook, Underwood Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ 2021-01-15
    IIF 8 - Director → ME
  • 19
    MONKS HEATH LIMITED - 2013-08-14
    1a Park Road Estate, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-01-01
    IIF 20 - Director → ME
© 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.