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

Chesworth, Brian Edwin

    Related profiles found in government register
  • Chesworth, Brian Edwin
    British obe born in August 1936

    Registered addresses and corresponding companies
    • icon of address Deans Rough Farm, Lower Withington, Macclesfield, Cheshire, SK11 9DF

      IIF 1
  • Chesworth, Brian Edwin

    Registered addresses and corresponding companies
    • icon of address Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF

      IIF 2
  • Chesworth, Brian Edwin
    British company director born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chesworth, Brian Edwin
    British retired born in January 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF

      IIF 9 IIF 10 IIF 11
  • Clifford, Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Dee Avenue, Dee Avenue, Holmes Chapel, Crewe, Cheshire, CW4 8FN, England

      IIF 12
  • Clifford, Edward
    British company director born in January 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dee Avenue, Dee Avenue, Holmes Chapel, Crewe, Cheshire, CW4 8FN, England

      IIF 13
  • Mr Brian Edwin Chesworth
    British born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Together Trust Centre, Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 14
  • Stevenson, Robert John
    British chartered insurance broker born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Together Trust Centre, Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 15
  • Heath, Janet Mary
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Key Green Farm, Bosley, Macclesfield, SK11 0PB

      IIF 16
  • Heath, Janet Mary
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Together Trust Centre, Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 17
  • Clifford, Albert Edward Seaton
    British management trainer born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Together Trust Centre, Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 18
  • Mr Albert Edward Seaton Clifford
    British born in January 1934

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The River House, Riverside, Ramsey, IM8 3DA, Isle Of Man

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Mr T M R Clifford, 3 Dee Avenue Dee Avenue, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    MOUNT CARMEL SCHOOL CHARITABLE EDUCATIONAL TRUST - 1999-07-23
    icon of address Wilmslow Road, Alderley Edge, Chesire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1997-09-23
    IIF 8 - Director → ME
  • 2
    INHOCO 3238 LIMITED - 2005-10-03
    icon of address The Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2016-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-20
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    THE TOGETHER TRUST LIMITED - 2005-10-03
    icon of address The Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2016-12-20
    IIF 10 - Director → ME
  • 4
    icon of address Clonter Opera Theatre, Swettenham Heath, Congleton, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    149,575 GBP2022-12-31
    Officer
    icon of calendar 2004-09-27 ~ 2007-03-27
    IIF 1 - Director → ME
  • 5
    C.B.S. ALLOYS LIMITED - 1998-09-15
    BWT FLUID ENGINEERING LIMITED - 2012-03-14
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-09-11 ~ 2000-12-31
    IIF 4 - Director → ME
    icon of calendar 1995-08-22 ~ 1995-09-11
    IIF 2 - Secretary → ME
  • 6
    E. TONGUE & CO. LIMITED - 2004-08-25
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,655 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-12-31
    IIF 6 - Director → ME
  • 7
    icon of address Park Cottage, Calveley Hall Lane, Calveley, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,647 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-12-31
    IIF 7 - Director → ME
  • 8
    FLETCHER & CO LLP - 2023-07-12
    icon of address Marl Heath Farm, Henbury, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2015-07-06
    IIF 16 - LLP Member → ME
  • 9
    icon of address Suite 306,stockport Business And Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,748,362 GBP2023-12-31
    Officer
    icon of calendar 1993-04-06 ~ 1993-05-17
    IIF 5 - Director → ME
  • 10
    BOYS' AND GIRLS' WELFARE SOCIETY LIMITED - 2005-10-03
    THE TOGETHER TRUST LIMITED - 2007-11-26
    icon of address Together Trust Centre Together Trust Centre, Schools Hill, Cheadle, Cheshire, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-03 ~ 2016-12-20
    IIF 3 - Director → ME
    icon of calendar 2012-11-30 ~ 2020-12-04
    IIF 15 - Director → ME
    icon of calendar 1999-05-28 ~ 2010-09-24
    IIF 18 - Director → ME
    icon of calendar 2012-01-27 ~ 2018-11-30
    IIF 17 - Director → ME
  • 11
    BGWS (TRADING) LIMITED - 2005-10-03
    INHOCO 3170 LIMITED - 2005-03-04
    icon of address Together Trust Centre, Schools Hill, Cheadle, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2016-12-20
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.