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 James David Albert Irlam

    Related profiles found in government register
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 1
    • icon of address Old Acres, Wellbank Lane, Over Peover, Knutsford, WA16 8UN, England

      IIF 2
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 6
  • Irlam, James David Albert
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 7
    • icon of address Old Acres, Wellbank Lane, Over Peover, Knutsford, WA16 8UN, England

      IIF 8
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Reedham House, 31, King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 12
    • icon of address Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 13
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 14
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 15
    • icon of address 7 -9, Malt Street, Knutsford, Cheshire, WA16 6ES, United Kingdom

      IIF 16
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 17
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 21
  • Mr. James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 22
  • Mr David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 23
  • David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 24
  • Irlam, James David Albert, Mr.
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 25
  • Irlam, James David Albert
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 26 IIF 27
    • icon of address 6 Chillingham Close, Chelford, Macclesfield, Cheshire, WA16 8GS, England

      IIF 28
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 29
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 33
  • Irlam, James David Albert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 34
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

      IIF 39
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 40
  • Irlam, David James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 41
  • Mr David James Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 42
    • icon of address C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 43
    • icon of address Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 44
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 53
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 54
    • icon of address The Hollies, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 55
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 56
  • Mr David Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 57
  • Irlam, David James
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Ivy Farm, Common Lane Snelson, Chelford, Cheshire, SK11 9BJ

      IIF 58
  • Irlam, David James
    British director

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 59 IIF 60
  • Irlam, David James
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, WA16 8TW

      IIF 61
  • Irlam, David James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 62
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 68
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 69
  • Irlam, David James
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 73
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 74
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 75
    • icon of address Merrydale Manor, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG, United Kingdom

      IIF 76
  • Irlam, David James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 77 IIF 78
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 79
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 80
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 81 IIF 82 IIF 83
  • Irlam, David James
    British farmer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 84
  • Irlam, David James
    British haulage contractor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 85
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 84 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 15 - 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
    icon of calendar 2020-04-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Poolwood Cottages Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,158 GBP2024-12-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 68 - Director → ME
  • 5
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,679 GBP2024-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    DALES AGRI MACHINERY LTD - 2019-08-22
    icon of address Colshaw Hall Farm Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    980 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    IM ELITE FITNESS LIMITED - 2014-09-02
    icon of address Guest & Company, 91 Princess Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,538 GBP2017-09-30
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,552 GBP2024-12-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 66 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,623 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 7 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,797 GBP2024-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 65 - Director → ME
    icon of calendar 2020-11-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-04-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    51,551 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 7-9 Malt Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,883 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SOCCERSQUAD LTD. - 2022-11-15
    icon of address 1 Ash Cottage, Mill Lane, Snelson, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -151,647 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    IM CRYOTHERAPY LTD - 2014-06-27
    icon of address 24-26 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 34 - Director → ME
  • 21
    IRLAM STORAGE LLP - 2008-04-22
    icon of address Peover Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 22
    icon of address 6 Chillingham Close, Chelford, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,915 GBP2024-01-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    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
  • 27
    icon of address Boden Hall Street Lane, Rode Heath, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    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
  • 28
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    218,812 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 69 - Director → ME
  • 30
    icon of address Old Acres Wellbank Lane, Over Peover, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,001 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    JAMES IRLAM AND SONS LIMITED - 2014-08-28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-04-10
    IIF 85 - Director → ME
  • 2
    icon of address 84 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    icon of calendar 2019-09-23 ~ 2025-03-03
    IIF 29 - Director → ME
  • 3
    RENSWAN LIMITED - 2004-08-05
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,417 GBP2024-10-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-12-08
    IIF 81 - Director → ME
    icon of calendar 2006-02-03 ~ 2011-12-08
    IIF 60 - Secretary → ME
  • 4
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    896,862 GBP2024-04-26
    Officer
    icon of calendar 2018-07-19 ~ 2021-02-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2021-02-18
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARE UK CHESHIRE LIMITED - 2011-07-13
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    433,159 GBP2024-05-29
    Officer
    icon of calendar 2019-07-01 ~ 2021-02-18
    IIF 35 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,373 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    558 GBP2024-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2021-12-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-09-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,158 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-31
    IIF 78 - Director → ME
  • 10
    icon of address Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    51,551 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ 2024-05-24
    IIF 75 - Director → ME
  • 11
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    430,115 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-08-19
    IIF 39 - Director → ME
  • 12
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-28
    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
  • 13
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2013-12-20
    IIF 83 - Director → ME
  • 14
    icon of address Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,759,015 GBP2024-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2023-06-01
    IIF 71 - Director → ME
  • 15
    icon of address Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,376 GBP2024-12-31
    Officer
    icon of calendar 2019-03-09 ~ 2023-06-01
    IIF 76 - Director → ME
  • 16
    PAPPY LTD
    - now
    BRIGHOUSE HOMES LIMITED - 2010-10-12
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2004-08-20
    IIF 58 - Director → ME
  • 17
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    icon of address C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2018-01-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2013-01-18
    IIF 33 - Director → ME
  • 19
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-10-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-12-05
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,242 GBP2024-10-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-12-08
    IIF 82 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-12-08
    IIF 59 - Secretary → ME
  • 21
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,182 GBP2023-12-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.