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
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

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

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

      IIF 3 IIF 4 IIF 5
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Old Acres, Wellbank Lane, Over Peover, Knutsford, WA16 8UN, England

      IIF 6
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 7
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 8
  • Irlam, James David Albert
    British director born in October 1989

    Resident in England

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

      IIF 9
    • Reedham House, 31, King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 10
  • Irlam, James David Albert
    British none born in October 1989

    Resident in England

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

      IIF 11
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 -9, Malt Street, Knutsford, Cheshire, WA16 6ES, United Kingdom

      IIF 12
    • 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 13
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 14
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 15 IIF 16 IIF 17
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 18
  • Mr. James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

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

      IIF 19
  • Mr David James Irlam
    British born in April 1960

    Resident in England

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

      IIF 20
  • David James Irlam
    British born in April 1960

    Resident in England

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

      IIF 21
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in United Kingdom

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

      IIF 22
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 23 IIF 24 IIF 25
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 26
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Irlam, James David Albert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chillingham Close, Chelford, Macclesfield, Cheshire, WA16 8GS, England

      IIF 30
    • 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 31
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 32 IIF 33 IIF 34
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

      IIF 36
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 37
    • Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 38
  • Irlam, David James
    British director born in April 1960

    Resident in England

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

      IIF 39
  • Mr David James Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 40
    • 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 41
    • Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 42
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 51
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 52
    • The Hollies, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 53
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 54
  • Mr David Irlam
    British born in April 1960

    Resident in United Kingdom

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

      IIF 55
  • Irlam, David James
    British director born in April 1960

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

      IIF 56
  • Irlam, David James
    British director

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

      IIF 57 IIF 58
  • Irlam, David James
    born in April 1960

    Resident in United Kingdom

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

      IIF 59
  • Irlam, David James
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 60 IIF 61 IIF 62
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 65
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 66 IIF 67
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 68
    • Merrydale Manor, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 70
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 76
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 77
    • Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 78 IIF 79 IIF 80
  • Irlam, David James
    British farmer born in April 1960

    Resident in United Kingdom

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

      IIF 81
  • Irlam, David James
    British haulage contractor born in April 1960

    Resident in United Kingdom

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

      IIF 82
  • Irlam, David James
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 24 - director → ME
  • 2
    84 King Street, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    2020-04-10 ~ now
    IIF 70 - director → ME
    2019-09-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-04-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Poolwood Cottages Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2,190,051 GBP2023-12-31
    Officer
    2012-07-23 ~ now
    IIF 67 - director → ME
  • 5
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    94,246 GBP2023-12-31
    Officer
    2018-02-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    DALES AGRI MACHINERY LTD - 2019-08-22
    Colshaw Hall Farm Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    980 GBP2021-08-31
    Officer
    2016-08-31 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    IM ELITE FITNESS LIMITED - 2014-09-02
    Guest & Company, 91 Princess Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,538 GBP2017-09-30
    Officer
    2012-07-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,160 GBP2023-12-31
    Officer
    2022-09-07 ~ now
    IIF 61 - director → ME
    IIF 27 - director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    159,063 GBP2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-09-28 ~ now
    IIF 28 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2016-09-28 ~ 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
  • 11
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-11-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,640 GBP2023-12-31
    Officer
    2020-04-16 ~ now
    IIF 75 - director → ME
    2020-11-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-11-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    839,582 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 14
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 10 - director → ME
  • 15
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    518,506 GBP2022-09-30
    Officer
    2016-03-16 ~ now
    IIF 9 - director → ME
  • 16
    7-9 Malt Street, Knutsford, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,278 GBP2021-09-30
    Officer
    2017-09-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 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
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2010-06-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    SOCCERSQUAD LTD. - 2022-11-15
    1 Ash Cottage, Mill Lane, Snelson, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -151,647 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    IM CRYOTHERAPY LTD - 2014-06-27
    24-26 Greek Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 23 - director → ME
  • 20
    91 Princess Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 31 - director → ME
  • 21
    IRLAM STORAGE LLP - 2008-04-22
    Peover Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 22
    6 Chillingham Close, Chelford, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    68,915 GBP2024-01-31
    Officer
    2021-04-06 ~ now
    IIF 30 - director → ME
  • 23
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    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
  • 25
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    2013-01-17 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 26
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,100 GBP2021-12-31
    Officer
    2021-02-27 ~ now
    IIF 83 - director → ME
  • 29
    Old Acres Wellbank Lane, Over Peover, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    -13,987 GBP2023-12-31
    Officer
    2022-12-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    JAMES IRLAM AND SONS LIMITED - 2014-08-28
    Rsm, 3 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 2014-04-10
    IIF 82 - director → ME
  • 2
    RENSWAN LIMITED - 2004-08-05
    Moorhen, Church Street, Malpas, England
    Corporate (2 parents)
    Equity (Company account)
    -226,368 GBP2023-10-31
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 78 - director → ME
    2006-02-03 ~ 2011-12-08
    IIF 58 - secretary → ME
  • 3
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    896,862 GBP2023-04-27
    Officer
    2018-07-19 ~ 2021-02-18
    IIF 34 - director → ME
    Person with significant control
    2018-02-28 ~ 2021-02-18
    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
    IIF 15 - Right to appoint or remove directors OE
  • 4
    CARE UK CHESHIRE LIMITED - 2011-07-13
    Reedham House, 31 King Street West, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,891,499 GBP2023-05-30
    Officer
    2019-07-01 ~ 2021-02-18
    IIF 32 - director → ME
  • 5
    Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,158 GBP2023-12-31
    Officer
    2020-02-04 ~ 2022-01-01
    IIF 64 - director → ME
    Person with significant control
    2020-02-04 ~ 2022-01-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2023-12-30
    Officer
    2017-08-31 ~ 2021-12-31
    IIF 39 - director → ME
    Person with significant control
    2017-08-31 ~ 2020-09-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2,190,051 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-01-27 ~ 2023-03-31
    IIF 74 - director → ME
  • 9
    Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    839,582 GBP2023-12-31
    Officer
    2014-03-26 ~ 2024-05-24
    IIF 68 - director → ME
  • 10
    Reedham House, 31 King Street West, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    430,115 GBP2023-12-31
    Officer
    2021-03-02 ~ 2021-08-19
    IIF 36 - director → ME
  • 11
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    518,506 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2021-03-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2010-06-24 ~ 2013-12-20
    IIF 80 - director → ME
  • 13
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,953,287 GBP2023-12-31
    Officer
    2020-02-21 ~ 2023-06-01
    IIF 63 - director → ME
  • 14
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    70,775 GBP2023-12-31
    Officer
    2019-03-09 ~ 2023-06-01
    IIF 69 - director → ME
  • 15
    PAPPY LTD
    - now
    BRIGHOUSE HOMES LIMITED - 2010-10-12
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    1999-09-28 ~ 2004-08-20
    IIF 56 - director → ME
  • 16
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-22 ~ 2018-01-11
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    2012-09-18 ~ 2013-01-18
    IIF 26 - director → ME
  • 18
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    2017-11-01 ~ 2019-10-15
    IIF 65 - director → ME
    Person with significant control
    2017-11-01 ~ 2018-12-05
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Moorhen, Church Street, Malpas, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,572 GBP2023-10-31
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 79 - director → ME
    2006-07-11 ~ 2011-12-08
    IIF 57 - secretary → ME
  • 20
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    3,238 GBP2021-07-31
    Officer
    2019-07-06 ~ 2020-03-01
    IIF 35 - director → ME
    Person with significant control
    2019-07-06 ~ 2020-03-01
    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
    IIF 17 - Right to appoint or remove directors 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.