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

Lloyd, Robert James Winston

    Related profiles found in government register
  • Lloyd, Robert James Winston
    British ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill, Pentre Halkyn, Holywell, Trentshire, CH8 8EU, United Kingdom

      IIF 1
  • Lloyd, Robert James Winston
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill Halkyn, Holywell, CH8 8EU

      IIF 2 IIF 3 IIF 4
    • icon of address Haycroft Farm, Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire, CW6 9TF, United Kingdom

      IIF 5
  • Lloyd, Robert James Winston
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Robert James Winston
    British surveyor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Robert James Winston
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill, Pentre Halkyn, Holywell, Clwyd, CH8 8EU

      IIF 13
  • Lloyd, Robert James Winston
    British company director born in January 1964

    Resident in England

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

      IIF 14
    • icon of address King Edward House, Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 15
  • Lloyd, Robert James Winston
    British surveyor born in January 1964

    Resident in England

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

      IIF 16
  • Mr Robert James Winston Lloyd
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, England

      IIF 17
  • Lloyd, Robert James Winston
    British commercial director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 18
  • Lloyd, Robert James Winston
    British company director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 68, Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3NY, Wales

      IIF 19
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 20
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, England

      IIF 21 IIF 22 IIF 23
  • Lloyd, Robert James Winston
    British developer born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 1 East Wing Harbourside, 35 Marine Drive, Rhos On Sea, Colwyn Bay, LL28 4NL, Wales

      IIF 26
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, England

      IIF 27 IIF 28
  • Lloyd, Robert James Winston
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Robert James Winston
    British joint ceo born in January 1964

    Resident in Wales

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

      IIF 40
  • Lloyd, Robert James Winston
    British joint chief executive born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

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

      IIF 42 IIF 43
  • Lloyd, Robert James Winston
    British surveyor born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 44
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, England

      IIF 45
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, United Kingdom

      IIF 46 IIF 47
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 48 IIF 49
  • Lloyd, Robert
    British company director born in January 1964

    Resident in United Kingdom

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

      IIF 50
  • Lloyd, Robert James Winston
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Eatonfield Stables, Pentre Road, Holywell, Flintshire, CH8 8BS

      IIF 51 IIF 52
  • Lloyd, Rob
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 53
    • icon of address 19 Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 54
  • Lloyd, Jason
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 55
  • Lloyd, Jason
    British managing director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bedford Drive, 15 Bedford Drive, Sherburn In Elmet, Leeds, LS25 6QH, England

      IIF 56
  • Lloyd, Robert James Winston
    British

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill Halkyn, Holywell, CH8 8EU

      IIF 57
  • Lloyd, Jason Robert
    British chef born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill, Pentre Halkyn, Holywell, Clywd, CH8 8EU, United Kingdom

      IIF 58
  • Lloyd, Jason Robert
    British manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fron Farm, Windmill, Pentre Halkyn, Holywell, CH8 8EU

      IIF 59
  • Lloyd, Robert James
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 1 East Wing, Harbourside 35 Marine Drive, Rhos On Sea, Colwyn Bay, LL28 4NL, Wales

      IIF 60
  • Mr Jason Robert Lloyd
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bedford Drive, 15 Bedford Drive, Sherburn In Elmet, Leeds, LS25 6QH, England

      IIF 61
  • Mr Robert James Winston Lloyd
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 62
    • icon of address 17, Church Street, Beaumaris, LL58 8AB, Wales

      IIF 63
    • icon of address 68, Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3NY, Wales

      IIF 64
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 65
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 66
    • icon of address King Edward House, Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 67 IIF 68 IIF 69
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 71
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, England

      IIF 72 IIF 73 IIF 74
    • icon of address 19, Princess Road, Ashton-in-makerfield, Wigan, WN4 9DA, United Kingdom

      IIF 83 IIF 84
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 85
  • Jason Lloyd
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 86
  • Lloyd, Jason Robert
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Drive, Sherburn In Elmet, Leeds, LS25 6QH, England

      IIF 87
  • Mr Robert Lloyd
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Princess Road, Wigan, WN4 9DA, United Kingdom

      IIF 88 IIF 89
  • Lloyd, Jason Robert
    British manager born in November 1987

    Resident in Wales

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

      IIF 90
    • icon of address 12, Birch Grove, Prestatyn, LL19 9RH, United Kingdom

      IIF 91
  • Mr Jason Robert Lloyd
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bedford Drive, Sherburn In Elmet, Leeds, LS25 6QH, England

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,446 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,561 GBP2024-06-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Princess Road, Wigan, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    573,228 GBP2024-06-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    BEARMONT ENERGY LTD - 2021-04-14
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    61,724 GBP2024-06-30
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    88,563 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BEARMONT CARE LTD - 2021-04-14
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Princess Road, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,170 GBP2024-06-30
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Princess Road, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 85 - Has significant influence or controlOE
  • 10
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -318,955 GBP2015-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BIRKWOOD HOMES LIMITED - 2015-04-07
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -293 GBP2017-04-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,223,300 GBP2017-04-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Fron Farm Windmill, Pentre Halkyn, Holywell, Clywd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 58 - Director → ME
  • 20
    EATONFIELD HOMES LTD - 2007-03-05
    EATONFIELD SP2 LTD - 2003-01-14
    icon of address Haycroft Farm Peckforton Hall Lane Spurstow, Near Tarporley, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 21
    EATONFIELD GROUP LIMITED - 2006-11-06
    HAMSARD 3004 LIMITED - 2006-08-31
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 22
    EATONFIELD CONSTRUCTION LIMITED - 2007-03-05
    MARRS DAVIES LIMITED - 2006-04-28
    MARRS OWEN DAVIES LIMITED - 2005-11-02
    MARRS OWEN LIMITED - 2005-07-19
    icon of address Haycroft Farm Peckforton Hall Lane Spurstow, Near Tarporley, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address King Edward House, 1 Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 15 Bedford Drive, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,111 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    BEARMONT RETAIL LTD - 2021-11-23
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    270,242 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    THE LLOYD FAMILY COMPANY LTD - 2024-12-17
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 19 Princess Road, Wigan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 54 - Director → ME
  • 31
    ENSCO 1391 LIMITED - 2021-02-10
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    icon of address Haycroft Farm, Peckforton Hall, Lane, Spurstow, Tarporley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 11 - Director → ME
    IIF 59 - Director → ME
  • 34
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,374 GBP2024-06-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 15 Bedford Drive 15 Bedford Drive, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -956 GBP2020-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 36
    icon of address King Edward House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-06-17
    IIF 53 - Director → ME
  • 2
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-08-25
    IIF 20 - Director → ME
  • 3
    icon of address 19 Princess Road, Wigan, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-08-30 ~ 2021-10-14
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2023-08-01
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIRKWOOD HOMES LIMITED - 2015-04-07
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -293 GBP2017-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-28
    IIF 90 - Director → ME
  • 5
    CEREDON LTD - 2018-07-10
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-01-31
    IIF 50 - Director → ME
  • 6
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-06 ~ 2012-02-17
    IIF 1 - Director → ME
  • 7
    EATONFIELD HOLDINGS LTD - 2007-02-27
    CENTRALNOTICE LIMITED - 1998-05-20
    icon of address Zoifo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 2012-02-17
    IIF 10 - Director → ME
  • 8
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2012-02-17
    IIF 5 - Director → ME
  • 9
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ 2012-01-16
    IIF 13 - LLP Designated Member → ME
  • 10
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-04-28
    IIF 91 - Director → ME
  • 11
    icon of address 54 Tower Road North, Heswall, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2011-06-01
    IIF 7 - Director → ME
  • 12
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    icon of address St. Georges Quarter, New North Parade, Huddersfield
    Active Corporate (1 parent)
    Equity (Company account)
    -4,054,642 GBP2024-08-31
    Officer
    icon of calendar 1998-08-19 ~ 1998-09-10
    IIF 52 - Director → ME
  • 13
    icon of address 17 Church Street, Beaumaris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2022-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-02-20
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    PROGRESSIVE LAND LIMITED - 2010-04-06
    EATONFIELD LEISURE LIMITED - 2007-01-02
    icon of address 2 City Road, Chester
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2012-02-17
    IIF 9 - Director → ME
    icon of calendar 2003-08-08 ~ 2010-03-22
    IIF 57 - Secretary → ME
  • 15
    icon of address Haycroft Farm Peckforton Hall Lane, Spurstow, Near Tarporley, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-05-07 ~ 2012-02-17
    IIF 2 - Director → ME
  • 16
    KNIGHTSBRIDGE HOUSE BOUTIQUE LTD - 2025-05-30
    icon of address 19 Princess Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,460 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-31
    IIF 23 - Director → ME
    icon of calendar 2020-04-20 ~ 2020-06-05
    IIF 36 - Director → ME
  • 17
    A.P.V. HOUSE LTD - 1999-03-22
    icon of address Darwin Gray Llp, Helmont House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-11 ~ 1999-07-27
    IIF 51 - Director → ME
  • 18
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,333,451 GBP2020-12-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-25
    IIF 26 - Director → ME
  • 19
    FRON FARM RACING LIMITED - 2007-04-05
    EATONFIELD RACING LIMITED - 2007-01-02
    EATONFIELD DEVELOPMENTS LTD - 2005-07-18
    icon of address 2 City Road, Chester
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-25 ~ 2012-02-17
    IIF 4 - Director → ME
  • 20
    icon of address Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -48,984 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-05-19
    IIF 60 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.