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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ainscough, William Francis

    Related profiles found in government register
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 1 IIF 2 IIF 3
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 4 IIF 5
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 6
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 7
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 8 IIF 9
  • Ainscough, William Francis
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 35
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 36
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 37
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 38
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 39
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 50
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 51
  • Ainscough, William Francis
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 52
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 53
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 54
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 55
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 56 IIF 57
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 58
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 59 IIF 60 IIF 61
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 62 IIF 63
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 64
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 65
  • Ainscough, William
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 66
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 67
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 71 IIF 72
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 73
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 74
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 75 IIF 76
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 77
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 78
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 79
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 80 IIF 81
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 82
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 91
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 92
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 93
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 94
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 95
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 96
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 97
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 98
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 99
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 100 IIF 101 IIF 102
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 105
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 106
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 107
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 108
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 109
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 110 IIF 111
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 112 IIF 113
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 114
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 115
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 116
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 117
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 118
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 119
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 120
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 121
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 122 IIF 123
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 124 IIF 125
    • First Floor, 14-15, Berners Street, London, Greater London, W1T 3LJ, England

      IIF 126
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 127 IIF 128
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 129
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 130 IIF 131
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 132
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 133
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 134
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 135
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 136 IIF 137
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 138 IIF 139 IIF 140
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 145
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 146
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 147 IIF 148 IIF 149
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 150
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 151
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 152 IIF 153
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 154
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 155 IIF 156
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 157
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 158 IIF 159
child relation
Offspring entities and appointments 91
  • 1
    14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
    03360780
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (16 parents)
    Person with significant control
    2020-04-27 ~ now
    IIF 121 - Has significant influence or control OE
  • 2
    3000 YEARS LIMITED
    - now 14446571
    3000 YEARS MUSIC PUBLISHING LIMITED
    - 2025-04-04 14446571
    FOUNTAIN MUSIC PUBLISHING LIMITED
    - 2023-04-21 14446571
    First Floor, 14-15 Berners Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 38 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMPTHILL ROAD (BEADLOW) LTD
    12281494
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 24 - Director → ME
    2023-08-11 ~ now
    IIF 21 - Director → ME
  • 4
    ARBRASS LIMITED
    09745780
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 114 - Director → ME
  • 5
    ATBOL HOLDCO 123 LIMITED
    14611641
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 20 - Director → ME
  • 6
    AYLESBURY ROAD (WENDOVER) LIMITED
    14837739
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 46 - Director → ME
  • 7
    BROOKLANDS (NORTON) LTD
    14599935
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 27 - Director → ME
  • 8
    BSL STRATEGIC LIMITED
    09276055 12425133
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (11 parents)
    Officer
    2023-05-20 ~ now
    IIF 29 - Director → ME
  • 9
    BUDWORTH PROPERTIES LIMITED
    01028802
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (17 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 39 - Director → ME
  • 10
    CAPITAL FOR COLLEAGUES PLC
    - now 08717989 OC362357
    C4 COLLEAGUES PLC - 2014-02-28
    1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 78 - Director → ME
  • 11
    CARRINGTON BUSINESS PARK LIMITED
    01983872
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 50 - Director → ME
    2015-01-29 ~ 2019-05-22
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CEDARWOOD ESTATES MANAGEMENT LIMITED
    - now 02730803
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED
    - 2003-11-24 02730803 04187073... (more)
    WAINHOMES (URBAN RENEWAL ) LIMITED
    - 1996-05-08 02730803
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (19 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 13
    CHARLESTOWN LEAT LIMITED
    - now 05097490
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (7 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 130 - Has significant influence or control OE
  • 14
    DATUM EDGE LIMITED
    - now 05388021
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 105 - Director → ME
  • 15
    DOUGLAS VALLEY NO 1 LIMITED
    11610182 11610189
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 16
    DOUGLAS VALLEY NO 2 LIMITED
    11610189 11610182
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 17
    EAST ROAD (LANGFORD) LTD
    14600148
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 45 - Director → ME
  • 18
    EASTERN VILLAGES (SWINDON) LIMITED
    13557369
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 34 - Director → ME
  • 19
    ECC HOLDCO 123 LIMITED
    - now 00236200
    WAINHOMES(SOUTHWEST) LTD
    - 2020-01-21 00236200 04187073... (more)
    LANGTREE PROPERTY COMPANY
    - 2003-11-24 00236200 03703026... (more)
    PENTIRE HOMES LIMITED
    - 2002-07-15 00236200
    ECC CONSTRUCTION LIMITED
    - 2002-03-20 00236200
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (19 parents)
    Officer
    2016-03-09 ~ now
    IIF 13 - Director → ME
    2001-12-21 ~ 2019-05-22
    IIF 92 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 125 - Has significant influence or control OE
  • 20
    EHB HOLDCO 123 LIMITED
    - now 00471493
    EDWIN H.BRADLEY & SONS LIMITED
    - 2020-01-21 00471493
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 72 - Director → ME
    2016-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 124 - Has significant influence or control OE
  • 21
    EVENLODE ROAD (MORETON) LIMITED
    14838931
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 44 - Director → ME
  • 22
    GLENBROOK JT LIMITED
    - now 14054815
    GLENBROOK (CHESTER) LIMITED - 2025-04-25
    2-10 Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    2025-06-26 ~ now
    IIF 11 - Director → ME
  • 23
    GRADELY AVIATION LLP
    OC449283
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove members OE
    IIF 154 - Right to surplus assets - 75% or more OE
  • 24
    GRASSY LANE (WOLVERHAMPTON) LTD
    14366643
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ now
    IIF 26 - Director → ME
  • 25
    HARROCK AVIATION LTD
    15084604
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 26
    HARROCK CAPITAL PARTNERS
    - now 12294652
    HARROCK INVESTMENTS
    - 2024-08-27 12294652
    Harrock Hall Estate Office, High Moor, Wrightington
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 27
    HARROCK MOTORS LTD
    09672945
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Has significant influence or control OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 28
    HIMOR (BRAMHALL) LIMITED
    07758864
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 63 - Director → ME
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    HIMOR (CLARENCE HOUSE) LIMITED
    - now 06920276
    HIMOR (PROPERTY) LIMITED
    - 2011-10-31 06920276 05495450
    CONTINENTAL SHELF 471 LIMITED
    - 2009-08-24 06920276 06974053... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 60 - Director → ME
    IIF 76 - Director → ME
    2009-08-14 ~ 2010-03-08
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 30
    HIMOR (PRESTON) LIMITED
    - now 05831867
    WR OFFICES LIMITED
    - 2011-05-17 05831867
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 104 - Director → ME
    2006-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
  • 31
    HIMOR (PROPERTY MANCHESTER) LIMITED
    - now 04521168
    HIMOR (SHIP CANAL HOUSE) LIMITED
    - 2015-12-03 04521168
    HIMOR (40 SPRINGARDENS) LIMITED
    - 2011-02-14 04521168
    LANGTREE GROUP (SPRING GARDENS) LIMITED
    - 2009-08-02 04521168
    EVER 1896 LIMITED
    - 2003-02-10 04521168 04521080... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 62 - Director → ME
    2003-02-10 ~ dissolved
    IIF 103 - Director → ME
    2009-04-15 ~ 2010-03-08
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HIMOR (RETAIL) LIMITED
    - now 06861634
    CONTINENTAL SHELF 464 LIMITED
    - 2009-06-18 06861634 05964798... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 74 - Director → ME
    IIF 58 - Director → ME
    2009-06-08 ~ 2010-03-08
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 33
    HOPE LANE (CLIFTON) LIMITED
    14840191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 40 - Director → ME
  • 34
    HOPTON ROAD (BARNINGHAM) LTD
    14599069
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 25 - Director → ME
  • 35
    HP (VALLEY ROAD) LIMITED
    - now 12734384
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 12 - Director → ME
  • 36
    KNIGHTCOTT (BANWELL) LIMITED
    14876648
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 41 - Director → ME
  • 37
    LIMEGLADE LIMITED
    03512382
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 57 - Director → ME
    1998-03-31 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 132 - Has significant influence or control OE
  • 38
    LIMESTONE WAY (MARESFIELD) LTD
    14862831
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 43 - Director → ME
  • 39
    LONG LANE (COSTESSEY) LIMITED
    13557472
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 32 - Director → ME
  • 40
    LONGCOURTEN DEVELOPMENTS LIMITED
    01084866
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (5 parents)
    Officer
    ~ 1998-04-03
    IIF 113 - Director → ME
  • 41
    MCLEAN TW (CHESTER) LIMITED - now
    WAINHOMES (CHESTER) LIMITED
    - 2019-10-18 01051906
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 7 - Director → ME
  • 42
    MCLEAN TW (NORTHERN) LIMITED - now
    WAINHOMES (NORTHERN) LIMITED
    - 2019-10-18 01056793 02462037
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 68 - Director → ME
  • 43
    MCLEAN TW (SOUTHERN) LIMITED - now
    WAINHOMES (SOUTHERN) LIMITED
    - 2019-10-18 02462037 01056793
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (37 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 87 - Director → ME
  • 44
    MCLEAN TW (YORKSHIRE) LIMITED - now
    WAINHOMES (YORKSHIRE) LIMITED
    - 2019-10-18 02461648
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (39 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 85 - Director → ME
  • 45
    MCLEAN TW ESTATES LIMITED - now
    WAIN ESTATES LIMITED
    - 2019-10-18 03829197 06764751
    M M & S (2570) LIMITED
    - 1999-09-30 03829197 03744660... (more)
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (30 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 89 - Director → ME
  • 46
    MCLEAN TW GROUP LIMITED - now
    WAINHOMES GROUP LIMITED
    - 2019-10-18 02206714
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 70 - Director → ME
  • 47
    MCLEAN TW HOLDINGS LIMITED - now
    WAINHOMES HOLDINGS LIMITED
    - 2019-10-18 04186784
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 86 - Director → ME
  • 48
    MCLEAN TW LIMITED - now
    WAINHOMES LIMITED
    - 2019-10-18 01986430 01056793... (more)
    WAIN GROUP PLC
    - 1993-11-22 01986430 05504581... (more)
    WHELMAR GROUP PLC
    - 1991-08-01 01986430 00321085
    CLEVERAIM LIMITED
    - 1987-04-16 01986430 00321085
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (36 parents, 5 offsprings)
    Officer
    2000-04-14 ~ 2001-05-10
    IIF 8 - Director → ME
    ~ 1999-06-08
    IIF 83 - Director → ME
  • 49
    MCLEAN TW NO.2 LIMITED - now
    HARROCK LIMITED
    - 2019-10-18 03621554 03709276
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 9 - Director → ME
  • 50
    MINERVA REGENERATION LIMITED
    - now 05179316
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 51
    NETWORK SPACE (NETWORKCENTRES) LIMITED
    - now 03674369
    NETWORK SPACE LIMITED
    - 2014-07-03 03674369 08030717... (more)
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    1999-03-11 ~ 2012-11-14
    IIF 84 - Director → ME
    2014-07-15 ~ 2018-04-09
    IIF 96 - Director → ME
  • 52
    NETWORK SPACE HOLDINGS LIMITED
    - now 08028388
    LANGTREE REAL ESTATE HOLDINGS LIMITED
    - 2015-07-23 08028388
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED
    - 2012-06-11 08028388
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    NETWORK SPACE INVESTMENTS LIMITED - now
    NETWORK SPACE LIMITED
    - 2019-01-29 08030717 03674369
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 95 - Director → ME
  • 54
    NETWORK SPACE LAND LIMITED - now
    NETWORK SPACE DEVELOPMENTS LIMITED
    - 2019-12-06 01604509 15576353... (more)
    LANGTREE LAND AND PROPERTY LIMITED
    - 2015-07-23 01604509
    LANGTREE LAND AND PROPERTY PLC
    - 2015-07-10 01604509
    LANGTREE GROUP PLC
    - 2012-10-26 01604509
    LANGTREE PROPERTY COMPANY LIMITED
    - 1999-05-13 01604509 00236200... (more)
    WAIN INVESTMENTS LIMITED
    - 1991-06-21 01604509
    WILLIAM AINSCOUGH INVESTMENTS LIMITED
    - 1986-05-15 01604509
    VARDENBRIDGE LIMITED
    - 1982-02-16 01604509
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (22 parents, 4 offsprings)
    Officer
    ~ 2012-10-23
    IIF 99 - Director → ME
    2014-07-15 ~ 2015-05-15
    IIF 64 - Director → ME
    2012-10-23 ~ 2018-04-09
    IIF 98 - Director → ME
  • 55
    NEW ERA HOLDINGS LIMITED
    - now 03515883
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2005-03-18 ~ now
    IIF 52 - Director → ME
  • 56
    NEW ROAD (COSTESSEY) LIMITED
    14876319
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 42 - Director → ME
    2023-10-10 ~ now
    IIF 31 - Director → ME
  • 57
    NORTH WEST HORSHAM ESTATES LTD
    10347248
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (12 parents)
    Officer
    2023-05-20 ~ now
    IIF 33 - Director → ME
  • 58
    NORTHERN VENTURE CAPITAL LIMITED
    - now 00551271
    WAIN DEVELOPMENTS LIMITED
    - 1991-01-11 00551271
    BRADLEY PROPERTY COMPANY LIMITED
    - 1987-02-10 00551271
    EDWARD PROPERTY CO LIMITED
    - 1986-05-27 00551271
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    IIF 79 - Director → ME
    2016-03-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 59
    NS FESTIVAL GARDENS LIMITED - now
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED
    - 2004-09-23 03694634
    LANGTREE DIRECT LIMITED
    - 2000-10-30 03694634
    LANGTREE RISK SERVICES LIMITED
    - 2000-05-26 03694634
    EVER 1089 LIMITED
    - 1999-05-13 03694634 04256362... (more)
    Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (16 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 119 - Director → ME
  • 60
    NS MANAGED SERVICES LIMITED
    - now 03100769
    LANGTREE MANAGED SERVICES LIMITED
    - 2015-07-23 03100769
    AXLE PROPERTIES LIMITED
    - 1999-05-12 03100769
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    NS SHELFCO 1 LIMITED - now
    TOWER BEACH DEVELOPMENTS LIMITED
    - 2015-07-23 02914154
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (12 parents)
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 111 - Director → ME
  • 62
    NS SHELFCO 2 LIMITED
    - now 02773591 02914154... (more)
    LYDIATE DEVELOPMENTS LIMITED
    - 2015-07-23 02773591
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 110 - Director → ME
  • 63
    NS SHELFCO 3 LIMITED - now
    LANGTREE DEVELOPMENTS LIMITED
    - 2015-07-23 03694697
    EVER 1090 LIMITED
    - 1999-05-13 03694697 03703031... (more)
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 94 - Director → ME
  • 64
    QUEENS HALL ACTION ON POVERTY
    08503176
    St George's Church, Water Street, Wigan, England
    Active Corporate (22 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 109 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 151 - Has significant influence or control OE
  • 65
    RAINBOW HUB NW LTD
    - now 06725399
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Active Corporate (38 parents)
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 106 - Director → ME
  • 66
    SEMMINGTON ROAD (MELKSHAM 2) LTD - now
    BARR DRIVE (LAKENHEATH) LTD
    - 2024-10-18 14600101
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 48 - Director → ME
  • 67
    ST. JAMES COURT (MANCHESTER) LIMITED
    - now 06764730
    CONTINENTAL SHELF 459 LIMITED
    - 2009-04-20 06764730 04609687... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 61 - Director → ME
    IIF 75 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 68
    STATION ROAD BARNSLEY LIMITED
    - now 15047362
    GLENBROOK SR LIMITED
    - 2024-08-03 15047362 10379366... (more)
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-04-05 ~ now
    IIF 28 - Director → ME
  • 69
    SUMMER LANE (BANWELL) LIMITED
    14837875
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 49 - Director → ME
  • 70
    SWINTON PARK GOLF AND COUNTRY CLUB 2017 LIMITED
    10725930 00460151... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents)
    Officer
    2021-04-06 ~ now
    IIF 15 - Director → ME
  • 71
    THREE COCKS LANE (OFFENHAM) LIMITED
    14838191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 47 - Director → ME
  • 72
    WAIN ESTATES (CARRINGTON) LIMITED
    - now 08737147
    HIMOR (CARRINGTON) LIMITED
    - 2021-10-01 08737147
    LANGTREE CARRINGTON LIMITED
    - 2014-11-14 08737147 08756575
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 14 - Director → ME
    2013-10-17 ~ 2019-05-22
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 127 - Has significant influence or control OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 73
    WAIN ESTATES (LAND) LIMITED
    - now 07866266
    HIMOR (LAND) LIMITED
    - 2021-10-01 07866266
    STRATMOR LIMITED
    - 2012-08-10 07866266
    HIMOR ESTATES LIMITED
    - 2011-12-14 07866266
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 19 - Director → ME
    2011-11-30 ~ 2019-05-22
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 140 - Ownership of shares – 75% or more OE
  • 74
    WAIN ESTATES (PROPERTY) LIMITED
    - now 05495450
    HIMOR (PROPERTY) LIMITED
    - 2021-10-01 05495450 06920276
    HIMOR (INDUSTRIAL) LIMITED
    - 2013-07-01 05495450
    WR ESTATES LIMITED
    - 2011-05-17 05495450
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2005-06-30 ~ now
    IIF 16 - Director → ME
    2010-05-06 ~ 2019-05-22
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 145 - Has significant influence or control OE
    IIF 129 - Has significant influence or control OE
  • 75
    WAIN ESTATES LIMITED
    - now 06764751 03829197
    HIMOR LIMITED
    - 2021-10-01 06764751
    HIMOR GROUP LIMITED
    - 2020-02-04 06764751
    CONTINENTAL SHELF 458 LIMITED
    - 2009-04-17 06764751 06633671... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2009-04-02 ~ 2025-10-13
    IIF 108 - Director → ME
    2009-04-02 ~ now
    IIF 17 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 138 - Ownership of shares – 75% or more OE
  • 76
    WAIN GROUP LIMITED
    - now 05504581 01986430... (more)
    WAIN GROUP HOLDINGS LIMITED
    - 2020-05-05 05504581
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 55 - Director → ME
    2005-07-11 ~ 2025-10-01
    IIF 80 - Director → ME
    Person with significant control
    2022-09-01 ~ 2024-10-23
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-10-23
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 77
    WAIN HOMES (NORTH WEST) LIMITED
    - now 04978580 03703026... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2021-09-29 04978580 04187061... (more)
    WAINHOMES DEVELOPMENTS LIMITED
    - 2009-01-13 04978580 03703026
    Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (17 parents, 20 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 118 - Director → ME
    2016-03-09 ~ now
    IIF 53 - Director → ME
  • 78
    WAIN HOMES (SEVERN VALLEY) LIMITED
    - now 03703026
    WAINHOMES (SEVERN VALLEY) LIMITED
    - 2021-09-29 03703026
    WAINHOMES DEVELOPMENTS LIMITED
    - 2017-06-06 03703026 04978580
    WAINHOMES (NORTH WEST) LIMITED
    - 2009-01-13 03703026 04187061... (more)
    LANGTREE PROPERTY COMPANY LIMITED
    - 2002-07-15 03703026 00236200... (more)
    LANGTREE PROPERTIES LTD
    - 2001-08-15 03703026
    LANGTREE PROPERTY COMPANY LIMITED
    - 2001-06-07 03703026 00236200... (more)
    EVER 1091 LIMITED
    - 1999-05-24 03703026 03703031... (more)
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (30 parents, 20 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 54 - Director → ME
    1999-04-27 ~ 2017-05-31
    IIF 93 - Director → ME
  • 79
    WAIN HOMES (SOUTH WEST) LIMITED
    - now 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) LIMITED
    - 2021-09-29 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED
    - 2020-01-21 04187073 02730803... (more)
    CONTINENTAL SHELF 178 LIMITED
    - 2001-04-26 04187073 06990256... (more)
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (24 parents, 60 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 10 - Director → ME
    2001-04-25 ~ 2019-07-08
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 131 - Has significant influence or control OE
  • 80
    WAIN HOMES (WEST MIDLANDS) LIMITED
    - now 12810838
    WAINHOMES (WEST MIDLANDS) LIMITED
    - 2021-09-29 12810838
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 37 - Director → ME
  • 81
    WAIN HOMES LIMITED
    - now 04187061 01986430... (more)
    WAINHOMES LIMITED
    - 2021-09-29 04187061 01986430... (more)
    WAIN GROUP LIMITED
    - 2020-01-22 04187061 05504581... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2002-07-15 04187061 03703026... (more)
    CONTINENTAL SHELF 180 LIMITED
    - 2001-10-25 04187061 04231675... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 18 - Director → ME
    2001-05-08 ~ 2025-10-01
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 137 - Ownership of shares – 75% or more OE
  • 82
    WAINHOMES (CENTRAL) LIMITED
    - now 03495914
    WAINHOMES (MIDLANDS) LIMITED
    - 2000-11-07 03495914
    HOLBORN HOMES LIMITED
    - 2000-05-16 03495914
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 6 - Director → ME
  • 83
    WAINHOMES (LANCASHIRE) LIMITED
    - now 01194273
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (23 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 69 - Director → ME
  • 84
    WFA HOLDCO 123 LIMITED
    16023097
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 85
    WHELMAR (CHESTER) LIMITED
    - now 01018267 01051906
    CORONASH PROPERTIES LIMITED
    - 1991-08-01 01018267
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents)
    Officer
    ~ 2001-09-12
    IIF 117 - Director → ME
  • 86
    WIGAN BOYS & GIRLS CLUB
    06944425 08891815
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (29 parents)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 65 - Director → ME
  • 87
    WILSON CONNOLLY HOLDINGS LIMITED - now
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY
    - 2004-03-04 00832629
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 112 - Director → ME
  • 88
    WINDWARD PHASE 1 LIMITED - now
    WINDERMERE MARINA MANAGEMENT LIMITED
    - 2018-12-28 02217160
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (7 parents)
    Officer
    ~ 1998-04-03
    IIF 90 - Director → ME
  • 89
    WINDWARD PHASE 2 LIMITED - now
    WINDERMERE MARINA VILLAGE LIMITED
    - 2018-12-11 00422332
    WAIN LEISURE LIMITED
    - 1991-06-21 00422332
    WINDERMERE MARINA LIMITED
    - 1987-02-10 00422332 11547420
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    ~ 1998-04-03
    IIF 88 - Director → ME
  • 90
    WORCESTER PARKWAY (STOULTON) LTD
    13282389
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 22 - Director → ME
  • 91
    YEW TREE WALK (STOURPORT) LIMITED
    13017292
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.