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

Mrs Emma Scott

    Related profiles found in government register
  • Mrs Emma Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 1 IIF 2
  • Mrs Emma Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 3 IIF 4 IIF 5
  • Mrs Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 6
  • Mrs. Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 7
  • Ms Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 8
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 9 IIF 10
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 11
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 12 IIF 13
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 14
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 15
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
  • Scott, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erraji, Emma
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 20
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 21 IIF 22 IIF 23
  • Scott, Emma Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 24
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 25 IIF 26
    • The Twychooks, Church Lane, Farndon, Chester, Cheshire, CH3 6QD, United Kingdom

      IIF 27
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 28
  • Scott, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 29 IIF 30
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 31
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, United Kingdom

      IIF 32
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 33 IIF 34
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 35
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
  • Erraji, Emma Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 37
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 38
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 43 IIF 44 IIF 45
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 46
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 47
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 48
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 49
  • Mrs Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 50
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 51
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 52 IIF 53
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 54
  • Ms Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 55
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 56
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, England

      IIF 57
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 58 IIF 59 IIF 60
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 62
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 63
  • Mrs Emma Erraji
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 64
  • Scott, Emma Elizabeth, Mrs.
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 65
  • Erraji, Emma Elizabeth
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 66 IIF 67
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 68
    • Barn Studio, Farndon, Chester, CH3 6PT, England

      IIF 69
    • Unit 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 70
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 71 IIF 72 IIF 73
    • C/o P1 Accounting Services, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 75
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 76 IIF 77 IIF 78
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 79
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 80
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 81
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 82
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 83
child relation
Offspring entities and appointments
Active 43
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-09-30
    Officer
    2018-03-10 ~ now
    IIF 67 - Director → ME
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,877 GBP2024-07-31
    Officer
    2023-12-18 ~ now
    IIF 78 - Director → ME
  • 3
    CHESHIRE HOMES (NW) LTD - 2021-09-08
    GUILD HALL ENTERTAINMENT LTD - 2020-05-19
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,869 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,127 GBP2024-11-30
    Officer
    2018-11-16 ~ now
    IIF 75 - Director → ME
  • 5
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 6
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-19 ~ now
    IIF 40 - Director → ME
  • 7
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    4385, 13224896 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 34 - Director → ME
  • 9
    ANGLESEY TREARDURR BAY LAND OPTION LTD - 2021-05-11
    7 Paddock Row, Grosvenor Shopping Centre, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 80 - Director → ME
  • 10
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2024-09-30
    Officer
    2020-09-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 46 - Director → ME
  • 12
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 41 - Director → ME
  • 13
    C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    7 Paddock Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Officer
    2020-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 44 - Director → ME
  • 16
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 45 - Director → ME
  • 17
    Unit 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,796 GBP2020-12-31
    Officer
    2020-03-17 ~ now
    IIF 70 - Director → ME
  • 18
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,432 GBP2021-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 83 - Director → ME
  • 19
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2020-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 17 - Director → ME
  • 21
    CORNERSTORE TRAFFORD (LEASE) LTD - 2020-09-22
    7 Paddock Row, Grosvenor Precinct, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    GAMFORD FARM ROSSETT LIMITED - 2018-04-26
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 23
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 29 - Director → ME
  • 24
    UNICORN CREATIVE PROPERTIES LIMITED - 2020-06-19
    4385, 10855132 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    50,459 GBP2021-07-31
    Officer
    2017-07-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    THIS IS CF LIMITED - 2020-12-04
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    IRVING FINANCIAL SOLUTIONS LTD - 2020-07-06
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,442 GBP2021-04-30
    Officer
    2016-01-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    C/o P1 Accounting Services Ltd Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    2023-01-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    CORNERSTORE ARNDALE (LEASE) LTD - 2020-09-25
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    24,178 GBP2022-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    UNICORN LEISURE EMPIRE LIMITED - 2020-08-04
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    14,302 GBP2024-09-30
    Officer
    2017-09-06 ~ now
    IIF 77 - Director → ME
  • 30
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-24 ~ now
    IIF 43 - Director → ME
  • 31
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 32
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 33
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 49 - Director → ME
  • 34
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Officer
    2018-01-11 ~ now
    IIF 66 - Director → ME
  • 35
    The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-09-30
    Officer
    2017-07-07 ~ now
    IIF 27 - Director → ME
  • 36
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 76 - Director → ME
  • 37
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 38
    BARTON HOUSE DEVELOPMENTS LTD - 2022-05-11
    HAKU CHESTER LEASE LIMITED - 2019-11-18
    C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (3 parents)
    Equity (Company account)
    147,882 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 73 - Director → ME
  • 39
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 24 - Director → ME
  • 40
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 41
    The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Officer
    2017-02-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 22 - Director → ME
  • 43
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-09-30
    Person with significant control
    2020-05-18 ~ 2021-01-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,877 GBP2024-07-31
    Officer
    2023-10-20 ~ 2023-12-04
    IIF 69 - Director → ME
    2020-07-01 ~ 2020-07-23
    IIF 26 - Director → ME
    2020-07-07 ~ 2020-09-23
    IIF 25 - Director → ME
    2020-12-15 ~ 2023-10-10
    IIF 37 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-09-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2023-10-20 ~ 2023-12-04
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    7 Paddock Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Person with significant control
    2020-10-06 ~ 2020-11-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    2020-10-06 ~ 2020-11-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 5
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,950 GBP2018-11-30
    Officer
    2017-11-07 ~ 2020-05-11
    IIF 30 - Director → ME
  • 6
    UNICORN LEISURE EMPIRE LIMITED - 2020-08-04
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    14,302 GBP2024-09-30
    Person with significant control
    2017-09-06 ~ 2026-02-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2018-05-31
    Officer
    2019-02-19 ~ 2019-07-30
    IIF 79 - Director → ME
  • 8
    4385, 11700616 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-09-17 ~ 2022-03-03
    IIF 36 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-05-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Person with significant control
    2020-06-01 ~ 2020-09-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    CORNERSTORE ROCHDALE (LEASE) LTD - 2020-09-23
    7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-03-04
    IIF 35 - Director → ME
    Person with significant control
    2020-05-18 ~ 2020-11-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    2021-03-15 ~ 2021-07-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Person with significant control
    2020-05-18 ~ 2022-05-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    Awel Y Mor, Warren Road, Rhosneigr, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-26 ~ 2021-08-26
    IIF 65 - Director → ME
    Person with significant control
    2018-06-26 ~ 2021-08-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Person with significant control
    2017-02-01 ~ 2017-09-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-03 ~ 2025-07-03
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.