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

Johnston, Phillip Charles

    Related profiles found in government register
  • Johnston, Phillip Charles

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British accountant

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British accountant director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 79
  • Johnston, Phillip Charles
    British accountant/director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 80
  • Johnston, Phillip Charles
    British accoutant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 81
  • Johnston, Phillip Charles
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, Crewe Road, Alsager, Cheshire, ST7 2GP

      IIF 82
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 83
    • icon of address 4 Cornmill Close, Warmingham, Sandbach, Cheshire, CW11 3NH

      IIF 84 IIF 85
  • Johnston, Phillip Charles
    British managing dir born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 86 IIF 87
  • Johnston, Phillip Charles
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip Charles Johnston
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sandland Grove, Nantwich, Cheshire, CW5 6GF, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1 The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    414,314 GBP2023-12-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 1 - Secretary → ME
  • 2
    icon of address 10 Sandland Grove, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    202,523 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2018-08-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    icon of address The Point Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 43 - Secretary → ME
  • 4
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,272,592 GBP2023-12-31
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address The Point Crewe Road, Alsager, Stoke-on-trent, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    46,764 GBP2023-12-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 48 - Secretary → ME
  • 6
    icon of address The Point Crewe Road, Alsager, Stoke On Trent, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 77 - Director → ME
    icon of calendar 2007-04-17 ~ now
    IIF 47 - Secretary → ME
  • 7
    MULLER DEVELOPMENTS (MOSTYN) LIMITED - 2017-03-04
    MULLER DEVELOPMENTS (THE GREEN) LIMITED - 2011-10-14
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 8 - Secretary → ME
  • 8
    MULLER DEVELOPMENTS (STOCKPORT) LIMITED - 2016-10-21
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -50,280 GBP2023-12-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 23 - Secretary → ME
  • 10
    MULLER DEVELOPMENTS (GOBOWEN) LIMITED - 2016-08-01
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 30 - Secretary → ME
  • 11
    MULLER DEVELOPMENTS (CHURCH MINSHULL) LIMITED - 2023-02-27
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 25 - Secretary → ME
  • 12
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,022,414 GBP2023-12-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 29 - Secretary → ME
  • 13
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -472,192 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 32 - Secretary → ME
  • 14
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 33 - Secretary → ME
  • 15
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,120 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 21 - Secretary → ME
  • 16
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,127,861 GBP2023-12-31
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 16 - Secretary → ME
  • 17
    MULLER PALATINE (RHUDDLAN) LIMITED - 2011-09-09
    EGERTON LODGE PROPERTY MANAGEMENT LIMITED - 2008-05-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    645,482 GBP2015-12-31
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    MULER ESTATES (HOUNDINGS) LIMITED - 2011-09-07
    HIGH ASH FARM LIMITED - 2011-09-07
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -14,273 GBP2023-12-31
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 5 - Secretary → ME
  • 19
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    325,646 GBP2023-12-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 13 - Secretary → ME
  • 20
    MULLER DEVELOPMENTS (LUTTERWORTH) LIMITED - 2022-02-11
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 24 - Secretary → ME
  • 21
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -154,473 GBP2023-12-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 9 - Secretary → ME
  • 22
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -187,333 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 22 - Secretary → ME
  • 23
    MULLER DEVELOPMENTS (UPPER TEAN) LIMITED - 2024-12-17
    MULLER DEVELOPMENTS (NEWBOLD VERDON) LIMITED - 2018-12-04
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 28 - Secretary → ME
  • 24
    MULLER DEVELOPMENTS (RETFORD) LIMITED - 2025-02-21
    MULLER DEVELOPMENTS (LEIGHTON) LIMITED - 2017-08-08
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 20 - Secretary → ME
  • 25
    MULLER DEVELOPMENTS (IBSTOCK) LIMITED - 2019-05-29
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 10 - Secretary → ME
  • 26
    MULLER DEVELOPMENTS (DONCASTER) LIMITED - 2024-12-03
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 34 - Secretary → ME
  • 27
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 26 - Secretary → ME
  • 28
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 27 - Secretary → ME
  • 29
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    917,905 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 12 - Secretary → ME
  • 30
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    67,154 GBP2023-12-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 19 - Secretary → ME
  • 31
    MULLER DEVELOPMENTS (TAMWORTH) LIMITED - 2025-03-17
    MULLER DEVELOPMENTS (WHATTON) LIMITED - 2018-02-02
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 11 - Secretary → ME
  • 32
    MULLER DEVELOPMENTS (CREWE WEST) LIMITED - 2024-06-23
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,215 GBP2023-12-31
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 31 - Secretary → ME
  • 33
    MULLER PROPERTY VENTURES LIMITED - 2004-03-30
    SOCH DEVELOPMENTS LIMITED - 2003-06-08
    icon of address Begbies Traynor 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 34
    CONSTRUCTION PROPERTY MANAGEMENT SERVICES LIMITED - 2008-12-09
    EGERTON LODGE PROPERTY VENTURES LIMITED - 2008-05-08
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    364,257 GBP2023-12-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 3 - Secretary → ME
  • 35
    EGERTON LODGE PROPERTY DEVELOPMENT LIMITED - 2008-08-22
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    486,589 GBP2023-12-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 4 - Secretary → ME
  • 36
    GOLDCRESCENT LIMITED - 2001-09-19
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,831,234 GBP2023-12-31
    Officer
    icon of calendar 2003-05-31 ~ now
    IIF 15 - Secretary → ME
  • 37
    MULLER PROPERTY SHOP LIMITED - 2024-04-18
    MULLER PROPERTY INVESTMENTS LIMITED - 2009-05-11
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,513 GBP2023-12-31
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 2 - Secretary → ME
  • 38
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    32,718 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 49 - Secretary → ME
  • 39
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,915 GBP2021-12-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 50 - Secretary → ME
  • 40
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,331 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 17 - Secretary → ME
  • 41
    TX SECURITY SOLUTIONS LIMITED - 2014-09-16
    icon of address 1 Manor Avenue, Wistaston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 74 - Director → ME
  • 42
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -287,166 GBP2023-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 14 - Secretary → ME
  • 43
    icon of address 29 Clonners Field, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 35
  • 1
    LINDEN HOMES NORTH-WEST LIMITED - 2006-02-20
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    icon of address C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2002-03-31
    IIF 69 - Director → ME
    icon of calendar 1997-10-01 ~ 2002-03-18
    IIF 52 - Secretary → ME
  • 2
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1998-03-09 ~ 2002-02-28
    IIF 65 - Director → ME
    icon of calendar 1998-03-09 ~ 2002-02-05
    IIF 59 - Secretary → ME
  • 3
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ 2001-09-01
    IIF 63 - Secretary → ME
  • 4
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2002-02-05
    IIF 62 - Secretary → ME
  • 5
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2002-05-28
    IIF 66 - Director → ME
    icon of calendar 1999-12-16 ~ 2002-05-28
    IIF 57 - Secretary → ME
  • 6
    icon of address 1 Royal Mews C/o Fifield Glyn Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar 2004-03-23 ~ 2009-01-08
    IIF 67 - Director → ME
  • 7
    icon of address 9 Eaton Way, Audlem, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,348 GBP2024-08-31
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 88 - Director → ME
  • 8
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2014-07-14
    IIF 76 - Director → ME
    icon of calendar 2007-09-24 ~ 2008-10-15
    IIF 64 - Secretary → ME
  • 9
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-07-31
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 86 - Director → ME
  • 10
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 1998-11-12 ~ 2000-07-17
    IIF 54 - Secretary → ME
  • 11
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 1999-08-13 ~ 2001-07-24
    IIF 41 - Secretary → ME
  • 12
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1998-08-26 ~ 2002-03-27
    IIF 68 - Director → ME
    icon of calendar 1998-08-26 ~ 2002-02-05
    IIF 38 - Secretary → ME
  • 13
    RENAISSANCE (PADIHAM) LIMITED - 2019-05-16
    MULLER RENAISSANCE (PADIHAM) LIMITED - 2010-12-13
    EGERTON LODGE PROPERTY INVESTMENT LIMITED - 2006-10-31
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2006-11-01
    IIF 83 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-12-07
    IIF 7 - Secretary → ME
  • 14
    E. FLETCHER BUILDERS (NORTH WEST) LIMITED - 1988-04-29
    TREYCROSS CONSTRUCTION LIMITED - 1983-11-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-03-14
    IIF 81 - Director → ME
    icon of calendar 1994-02-17 ~ 1997-03-14
    IIF 53 - Secretary → ME
  • 15
    icon of address 7 Kings Court, Welsh Row, Nantwich, Cheshire 7 Kings Court, Welsh Row, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,995 GBP2024-03-31
    Officer
    icon of calendar 1997-03-10 ~ 2000-05-08
    IIF 36 - Secretary → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-07-29 ~ 1995-08-25
    IIF 60 - Secretary → ME
  • 17
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2023-12-31
    Officer
    icon of calendar 2001-10-19 ~ 2002-02-05
    IIF 89 - Director → ME
  • 18
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-03-30 ~ 2002-02-05
    IIF 42 - Secretary → ME
  • 19
    OFFSHELF 348 LTD - 2007-01-19
    icon of address 37 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,853 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2015-06-22
    IIF 78 - Director → ME
    icon of calendar 2007-01-24 ~ 2008-03-14
    IIF 46 - Secretary → ME
  • 20
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2000-01-20 ~ 2001-09-04
    IIF 37 - Secretary → ME
  • 21
    MULLER PALATINE (RHUDDLAN) LIMITED - 2011-09-09
    EGERTON LODGE PROPERTY MANAGEMENT LIMITED - 2008-05-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    645,482 GBP2015-12-31
    Officer
    icon of calendar 2003-01-17 ~ 2011-09-07
    IIF 82 - Director → ME
  • 22
    CONSTRUCTION PROPERTY MANAGEMENT SERVICES LIMITED - 2008-12-09
    EGERTON LODGE PROPERTY VENTURES LIMITED - 2008-05-08
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    364,257 GBP2023-12-31
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-27
    IIF 85 - Director → ME
  • 23
    EGERTON LODGE PROPERTY DEVELOPMENT LIMITED - 2008-08-22
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    486,589 GBP2023-12-31
    Officer
    icon of calendar 2003-01-17 ~ 2008-08-18
    IIF 84 - Director → ME
  • 24
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2002-02-05
    IIF 40 - Secretary → ME
  • 25
    icon of address 15 Queen Anne's Court, Preston Street West, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1999-08-24 ~ 2002-02-05
    IIF 35 - Secretary → ME
  • 26
    WATERS EDGE (CHESTER) RESIDENTS COMPANY LIMITED - 2006-01-19
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 90 - Director → ME
  • 27
    icon of address 17 Rectory Gardens, Lymm, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1998-03-09 ~ 1999-09-08
    IIF 70 - Director → ME
    icon of calendar 1998-03-09 ~ 1999-09-08
    IIF 39 - Secretary → ME
  • 28
    icon of address 20a Victoria Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2002-02-05
    IIF 73 - Director → ME
  • 29
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 87 - Director → ME
  • 30
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1999-08-20 ~ 2001-08-23
    IIF 58 - Secretary → ME
  • 31
    icon of address Oakland Residential, 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2000-10-30 ~ 2002-02-05
    IIF 80 - Director → ME
  • 32
    icon of address 2 Royal Court, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 1998-05-06 ~ 1999-11-03
    IIF 72 - Director → ME
    icon of calendar 1998-05-06 ~ 1999-11-03
    IIF 61 - Secretary → ME
  • 33
    icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    13,303 GBP2023-12-31
    Officer
    icon of calendar 1999-03-03 ~ 2002-02-05
    IIF 51 - Secretary → ME
  • 34
    POCO HOMES (NORTH) LIMITED - 1987-01-15
    LONGFAR LIMITED - 1986-11-13
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-03-14
    IIF 71 - Director → ME
  • 35
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2000-10-26 ~ 2002-02-05
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.