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

Chadwick, Mark Lee

    Related profiles found in government register
  • Chadwick, Mark Lee
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 1
    • icon of address Suite 4, No. 1 King Street, Manchester, M2 6AW, England

      IIF 2
    • icon of address 225a, Bramhall Lane South, Bramhall, Stockport, SK7 3EP, England

      IIF 3 IIF 4
  • Chadwick, Mark Lee
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Chester, Cheshire, CH3 7LF, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW

      IIF 7
    • icon of address Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 8
    • icon of address Suite 4, No 1 King Street, Manchester, M2 6AW, United Kingdom

      IIF 9
    • icon of address Brockholes Pavillion, Brockholes Way, Claughton On Brock, Preston, PR3 0PZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 12
    • icon of address 8, Gatley Close, Tyldesley, Greater Manchester, M29 8TG, United Kingdom

      IIF 13 IIF 14
  • Chadwick, Mark Lee
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire, CH3 7LF

      IIF 15
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 16
  • Chadwick, Mark Lee
    British quantity surveyor born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gatley Close, Tyldesley, Greater Manchester, M29 8TG

      IIF 17
  • Chadwick, Mark Lee
    British regional director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 18 IIF 19
    • icon of address 8 Gatley Close, Tyldesley, Greater Manchester, M29 8TG

      IIF 20
  • Chadwick, Mark Lee
    British residential development director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockholes Pavilion, Brockholes, Way, Claughton-on-brock, Preston, Lancashire, PR3 0PZ

      IIF 21
  • Chadwick, Mark Lee
    British technical director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gatley Close, Tyldesley, Greater Manchester, M29 8TG

      IIF 22
  • Chadwick, Mark Lee
    British technical director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 26 Clondberry Close, Tyldesley, Manchester, Lancashire, M29 8RE

      IIF 23 IIF 24
  • Chadwick, Mark Lee
    British technical director

    Registered addresses and corresponding companies
    • icon of address 8 Gatley Close, Tyldesley, Greater Manchester, M29 8TG

      IIF 25
  • Mr Mark Lee Chadwick
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a, Bramhall Lane South, Bramhall, Stockport, SK7 3EP, England

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 225a Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,787 GBP2024-06-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    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
Ceased 24
  • 1
    ARCHWAY STRATEGIC LAND LTD - 2017-11-03
    ARCHWAY HOMES 2016 LTD - 2016-08-11
    ARCHWAY HOMES HOLDINGS LTD - 2016-05-07
    icon of address The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,909 GBP2024-05-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-11-08
    IIF 6 - Director → ME
  • 2
    ARCHWAY HOMES HOLDINGS LTD - 2018-04-13
    ARCHWAY HOMES 2016 LTD - 2016-05-07
    icon of address The East Barn Hollowmoor Heath, Great Barrow, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,871,292 GBP2024-05-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-11-08
    IIF 5 - Director → ME
  • 3
    icon of address The East Barn, Hollowmoor Heath, Great Barrow, Cheshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    115,697 GBP2024-05-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-11-08
    IIF 15 - Director → ME
  • 4
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2020-12-23
    IIF 4 - Director → ME
  • 5
    icon of address C/o Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-06-30
    Officer
    icon of calendar 2001-03-28 ~ 2004-01-29
    IIF 24 - Director → ME
  • 6
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2004-04-30
    IIF 20 - Director → ME
  • 7
    icon of address Priority Roofing (nw) Ltd, 16 Brown Street North, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -823,084 GBP2015-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2006-05-01
    IIF 17 - Director → ME
  • 8
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-30
    IIF 13 - Director → ME
  • 9
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-01-08
    IIF 16 - Director → ME
  • 10
    icon of address Hlm Property Management North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2008-11-27
    IIF 22 - Director → ME
  • 11
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    868,142 GBP2022-04-30
    Officer
    icon of calendar 2018-05-31 ~ 2020-12-23
    IIF 9 - Director → ME
  • 12
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -35,228 GBP2023-04-30
    Officer
    icon of calendar 2018-05-25 ~ 2020-12-23
    IIF 2 - Director → ME
  • 13
    POOKAH PROPERTIES LIMITED - 2009-07-20
    URBAN EXPRESS STORES (ALBERT DOCK) LIMITED - 2004-10-12
    CLIENT TIME LIMITED - 2004-06-04
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,070,933 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2015-02-02 ~ 2020-12-23
    IIF 7 - Director → ME
  • 14
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-12-23
    IIF 1 - Director → ME
  • 15
    icon of address 3 Windsor Court, Garstang, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2015-01-31
    IIF 10 - Director → ME
  • 16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2015-01-30
    IIF 21 - Director → ME
  • 17
    NEWFIELD CONSTRUCTION LIMITED - 2015-05-01
    COULTERWORTH LIMITED - 1979-12-31
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2012-02-22
    IIF 19 - Director → ME
  • 18
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2015-11-07
    IIF 14 - Director → ME
  • 19
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2001-09-12
    IIF 23 - Director → ME
  • 20
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2012-02-22
    IIF 18 - Director → ME
  • 21
    icon of address 29 St Annes Rd West, Lytham St Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-02-29
    Officer
    icon of calendar 2013-02-04 ~ 2015-01-31
    IIF 11 - Director → ME
  • 22
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2020-10-29
    IIF 12 - Director → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2008-09-26
    IIF 25 - Secretary → ME
  • 24
    HOLLINS HOMES WHITCHURCH MANAGEMENT COMPANY LIMITED - 2025-01-22
    icon of address Unit 7, Portal Business Park, Eaton Road, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    52 GBP2024-04-30
    Officer
    icon of calendar 2017-12-12 ~ 2020-12-23
    IIF 8 - 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.