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

Sleath, David Antony Heathcote

    Related profiles found in government register
  • Sleath, David Antony Heathcote
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Longbow Grove, Stretton, Burton-on-trent, DE13 0XP, England

      IIF 1 IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Trigate Business Centre, Hagley Road West, Oldbury, B68 0NP, England

      IIF 4
  • Sleath, David Antony Heathcote
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 72 Laburnum Farm, Knutsford Road, Alderley Edge, Cheshire, SK9 7SF, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Sleath, David Antony Heathcote
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, High Street, Marchington, Staffordshire, ST14 8LD, England

      IIF 7
  • Sleath, David Antony Heathcote
    English co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 8
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 9
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 10
  • Sleath, David Antony Heathcote
    English company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 11
    • King Edward House, Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 12
  • Sleath, David Antony Heathcote
    English director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coupers Partnership Ltd, King Edward House, Macclesfield, SK10 1EE, England

      IIF 13
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 14
  • Sleath, David Antony Heathcote
    British born in October 1963

    Registered addresses and corresponding companies
    • 2, Commongate, Macclesfield, Cheshire, SK10 1GF, United Kingdom

      IIF 15
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Registered addresses and corresponding companies
    • Hawkwell Trafford Road, Alderley Edge, Cheshire, SK9 7DN

      IIF 16
    • 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 17
    • 15 Summerfield Village Court, Ringstead Drive, Wilmslow, Cheshire, SK9 2TG

      IIF 18
  • Sleath, David Antony Heathcote
    British director born in October 1963

    Registered addresses and corresponding companies
    • 6 Mills Way, Leighton, Crewe, Chehsire, CW1 4TG

      IIF 19
    • 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 20 IIF 21 IIF 22
  • Sleath, David Anthony Heathcote
    British retail devlopment/property dir born in October 1963

    Registered addresses and corresponding companies
    • 12 Tudor Green, Wilmslow, Cheshire, SK9 2RG

      IIF 23
  • Sleath, David Antony Heathcote
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 24
  • Sleath, David Antony Heathcote
    British co director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 25
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 26
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 27 IIF 28
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 29 IIF 30
  • Sleath, David Antony Heathcote
    British

    Registered addresses and corresponding companies
    • Hawkwell Trafford Road, Alderley Edge, Cheshire, SK9 7DN

      IIF 31
  • Sleath, David Antony Heathcote
    British director

    Registered addresses and corresponding companies
    • 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 32 IIF 33
  • Mr David Antony Heathcote Sleath
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Longbow Grove, Stretton, Burton-on-trent, DE13 0XP, England

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 38
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 39
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 40
  • Mr David Antony Heathcote Sleath
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coupers Partnership Ltd, King Edward House, Macclesfield, SK10 1EE, England

      IIF 41
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 42
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 43
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 44 IIF 45
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 46
  • Sleath, David Antony Heathcote

    Registered addresses and corresponding companies
    • 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 47
  • Mr David Antony Heathcote Sleath
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    ABK GROUP FINANCE LIMITED - now
    ABK GROUP OF COMPANIES LIMITED
    - 2002-12-03 04370674
    Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2002-02-11 ~ 2002-10-25
    IIF 20 - Director → ME
    2002-02-11 ~ 2002-10-25
    IIF 32 - Secretary → ME
  • 2
    ALCAMAY DEVELOPMENTS LIMITED
    05031594
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2004-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ALCAMAY MANAGEMENT SERVICES LIMITED
    04993523
    C/o Estate Management Solutions, 31 Greek Street, Stockport, England
    Active Corporate (11 parents)
    Officer
    2003-12-12 ~ 2009-03-25
    IIF 18 - Director → ME
  • 4
    ANGELS & URCHINS LTD
    15919805
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    APPI HOLDINGS LIMITED
    12780538
    260 - 270 Butterfield Great Marlings, Luton, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    APPI HOMES LTD
    12551327
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    BARNSLEY PROJECTS LIMITED
    08503484
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BLACK CAVIAR VENTURES LIMITED
    10551137
    King Edward House, Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CARE LADDER (UK) LTD
    - now 07099377
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 10
    CEREDEM LTD
    - now 11454130
    CEREDON LTD
    - 2018-07-10 11454130
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    CONCEPT HOUSING ASSOCIATION CIC
    - now 06682644
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (24 parents)
    Officer
    2023-06-13 ~ 2025-01-17
    IIF 4 - Director → ME
  • 12
    COUPERS CARE FEES LTD
    08818533
    Flat 7 Austen House, Keats Drive, Macclesfield, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-01-02 ~ 2018-10-01
    IIF 10 - Director → ME
    2019-01-01 ~ 2022-03-01
    IIF 27 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-10-01
    IIF 46 - Has significant influence or control OE
    2020-04-01 ~ 2022-03-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DAMARK HOMES LIMITED
    05361273
    Silvertrees, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-02-11 ~ 2007-12-10
    IIF 22 - Director → ME
    2005-02-11 ~ 2007-12-10
    IIF 33 - Secretary → ME
  • 14
    HOUSING LADDER (SALFORD) LTD
    11241968
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 15
    HOUSING LADDER (UK) LTD
    06866899
    The Cottage, High Street, Marchington, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2012-05-01 ~ now
    IIF 7 - Director → ME
    2009-04-01 ~ 2009-10-01
    IIF 15 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 40 - Has significant influence or control OE
  • 16
    HOUSING LADDER (WARBRECK GARDENS BLACKPOOL) LIMITED
    - now 08605021
    HOUSING LADDER (WELLBECK GARDENS BLACKPOOL) LIMITED - 2013-08-01
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 17
    HOUSING LADDER (WARRINGTON) LTD
    - now 07330253
    HOUSING LADDER (EUROPE) LTD - 2016-04-28
    HOUSING LADDER CONSULTANTS LTD - 2012-11-06
    King Edward House, 1 Jordangate, Macclesfield
    Liquidation Corporate (2 parents)
    Officer
    2017-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 43 - Has significant influence or control OE
  • 18
    HOUSING LADDER HOLDINGS LTD
    12869630
    9 South Acre Drive, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MARBLESPIRE LIMITED
    04566539
    Southbank, 4 Clifton Drive, Lytham St Annes, Lancashire
    Live but Receiver Manager on at least one charge Corporate (8 parents)
    Officer
    2003-06-05 ~ 2005-04-20
    IIF 21 - Director → ME
    2004-03-17 ~ 2005-04-20
    IIF 47 - Secretary → ME
  • 20
    MY ECO LEISURE LTD
    15655463
    11 Longbow Grove, Stretton, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    STAR SIGMA LTD
    15401659
    11 Longbow Grove, Stretton, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    THE COUPERS PARTNERSHIP LIMITED
    03359784
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-08-30 ~ 2018-09-10
    IIF 25 - Director → ME
    2018-01-02 ~ 2018-07-06
    IIF 9 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-07-06
    IIF 42 - Has significant influence or control OE
  • 23
    THE GLOBAL TRAVEL GROUP LIMITED - now
    THE GLOBAL TRAVEL GROUP PLC - 2009-08-18
    THE TRAVEL GROUP PLC
    - 1994-02-11 02774722
    St Andrews House, West Street, Woking, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    1993-09-21 ~ 1994-01-28
    IIF 19 - Director → ME
  • 24
    THOMAS COOK RETAIL LIMITED - now
    GOING PLACES LEISURE TRAVEL LIMITED
    - 2007-11-01 00102630 01453766... (more)
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (59 parents, 3 offsprings)
    Officer
    2000-01-20 ~ 2001-02-15
    IIF 23 - Director → ME
  • 25
    TIA YACHTS LTD
    - now 08671763
    MONTE FINO YACHTS LTD - 2014-08-04
    King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ 2018-10-01
    IIF 28 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 26
    WINROB LAND LTD
    09679278
    King Edward House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-09 ~ 2016-01-07
    IIF 12 - Director → ME
  • 27
    WORLDCHOICE TRAVEL LIMITED - now
    ARTAC TRAVEL LIMITED - 2001-10-18
    ARTAC-ALLIANCE TRAVEL LIMITED
    - 1994-01-07 01388377
    St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    (before 1992-04-01) ~ 1993-03-08
    IIF 16 - Director → ME
    (before 1992-04-01) ~ 1993-03-08
    IIF 31 - Secretary → 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.