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

Topham, Charles Richard

    Related profiles found in government register
  • Topham, Charles Richard
    British

    Registered addresses and corresponding companies
    • icon of address Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 1
  • Topham, Charles Richard
    British company director

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 8 IIF 9
  • Topham, Charles Richard
    British managing director

    Registered addresses and corresponding companies
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 10
  • Topham, Charles Richard
    British company director born in February 1955

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Registered addresses and corresponding companies
    • icon of address 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 25
  • Topham, Charles Richard
    British managing director born in February 1955

    Registered addresses and corresponding companies
    • icon of address 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 26
  • Topham, Charles Richard

    Registered addresses and corresponding companies
    • icon of address 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 27 IIF 28
  • Topham, Charles Richard
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 29 IIF 30 IIF 31
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 32
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 33
    • icon of address 342, Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 34
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 35 IIF 36
    • icon of address 342, Chorley New Road, Heaton, Lancashire, BL1 5AD

      IIF 37
    • icon of address 9, Jordan Street, Manchester, Greater Manchester, M15 4PY, Uk

      IIF 38
    • icon of address 9, Jordan Street, Manchester, M15 4PY, Uk

      IIF 39
    • icon of address Hill Quays, 9 Jordan Street, Manchester, M15 4PY, Uk

      IIF 40
  • Topham, Charles Richard
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 41
  • Topham, Charles Richard
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 54
    • icon of address C/o Westchurch Homes Limited, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 59
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 60
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 61
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 62 IIF 63
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 64
    • icon of address 342, Chorley New Road, Bolton, BL1 5AD, United Kingdom

      IIF 65 IIF 66
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 67 IIF 68 IIF 69
    • icon of address 342, Chorley New Road, Heaton, Bolton, Lancs, BL1 5AD

      IIF 75
    • icon of address 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 9, Jordan St, Hill Quays, Manchester, M15 4PY

      IIF 80
    • icon of address Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 81 IIF 82
    • icon of address 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 83
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 84 IIF 85
  • Topham, Charles Richard
    British director/chariman born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 86
  • Topham, Charles Richard
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 87
  • Topham, Charles Richard
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 88
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 89
  • Topham, Charles Richard
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Dale Street, Manchester, M1 2HG, England

      IIF 90
  • Topham, Charles Richard
    English company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 91
  • Topham, Charles Richard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 92
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 96
  • Topham, Charles Richard
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 97
  • Mr Charles Richard Topham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 98
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 99 IIF 100 IIF 101
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 105
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 106 IIF 107
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 108
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 109 IIF 110
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 111 IIF 112
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 113
  • Topham, Richard
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyhcherley, 342 Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 114
  • Charles Richard Topham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 115
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    18,427 GBP2025-03-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to surplus assets - 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    icon of calendar 2002-10-12 ~ now
    IIF 3 - Secretary → ME
  • 4
    HALLCO 224 LIMITED - 1998-07-30
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-13 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2002-10-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    BROOMCO (3828) LIMITED - 2005-09-28
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 44 - Director → ME
  • 6
    POWER SUPPLY PROPERTIES LIMITED - 2005-11-02
    PLANEPLUS SERVICES LIMITED - 1999-07-26
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-23 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 1999-06-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    RIVER STREET ASSETS NORTH LIMITED - 2015-02-23
    icon of address C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 88 - Director → ME
  • 8
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 57 - Director → ME
  • 10
    ESPA DEVELOPMENTS LIMITED - 2006-08-02
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 87 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    CTS (NO.3) LIMITED - 2005-09-26
    SKILLSGROUP LIMITED - 2004-08-06
    QA LIMITED - 2001-04-30
    ACUMA HOLDINGS LIMITED - 2001-01-05
    INFORMATION SPECIALISTS LIMITED - 2000-03-17
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 67 - Director → ME
  • 12
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    37,818 GBP2025-03-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to surplus assets - 75% or moreOE
  • 13
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,851 GBP2024-06-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,778,279 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 74 - Director → ME
  • 19
    icon of address James Street James Street, Westhoughton, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,023 GBP2024-06-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 94 - Director → ME
  • 20
    icon of address C/o Westchurch Homes Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -440,297 GBP2024-06-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 54 - Director → ME
  • 21
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 22
    I-4D LTD
    - now
    CORRECT TECHNIQUE LIMITED - 2019-09-25
    HELIUM MIRACLE 225 LIMITED - 2017-07-07
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,021 GBP2022-01-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 75 - Director → ME
  • 25
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 27
    CHARLES TOPHAM (PRIVATE BANK) LIMITED - 2009-12-21
    VOLEHILL LTD - 2008-07-28
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RIVER STREET DEVELOPMENTS LLP - 2009-11-20
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 77 - Director → ME
  • 30
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 78 - Director → ME
  • 31
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    BELL DEVELOPMENTS (CHESHIRE) LIMITED - 2012-07-23
    icon of address 9 Jordan St, Hill Quays, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 80 - Director → ME
  • 34
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 79 - Director → ME
  • 36
    icon of address Hill Quays, 9 Jordan Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 37
    icon of address Hills Quay, 9 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 38
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,215 GBP2018-03-31
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    BELL INVESTMENTS (UK) LIMITED - 2010-08-18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 40
    RIVER STREET INVESTMENTS LLP - 2013-12-23
    icon of address Zolfo Cooper, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 41
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 81 - Director → ME
  • 42
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 65 - Director → ME
  • 43
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 44
    MARINA VIEW (CHESHIRE) MANAGEMENT COMPANY LIMITED - 2019-07-10
    icon of address C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 58 - Director → ME
  • 45
    icon of address C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 55 - Director → ME
  • 46
    icon of address 10 Milton Court, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,879 GBP2024-02-28
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 83 - Director → ME
  • 47
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,210 GBP2018-10-31
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    RIVERSTREET DEVELOPMENTS LLP - 2009-09-22
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,864,481 GBP2018-03-31
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove membersOE
    IIF 106 - Right to surplus assets - 75% or moreOE
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,520 GBP2024-03-11
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
Ceased 38
  • 1
    icon of address 18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2016-11-22
    IIF 48 - Director → ME
  • 2
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2016-11-22
    IIF 41 - Director → ME
  • 3
    JOINLOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 24 - Director → ME
  • 4
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 2002-05-31
    IIF 6 - Secretary → ME
  • 5
    HALLCO 224 LIMITED - 1998-07-30
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2002-05-31
    IIF 5 - Secretary → ME
  • 6
    DJT NEWCO LIMITED - 2014-03-14
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -723,653 GBP2024-05-30
    Officer
    icon of calendar 2013-10-22 ~ 2022-02-18
    IIF 85 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-06-26 ~ 2001-06-20
    IIF 73 - Director → ME
  • 8
    THISTLETREAT LIMITED - 1989-06-06
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 49 - Director → ME
  • 9
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 52 - Director → ME
  • 10
    YOUNGSPACE LIMITED - 1994-03-25
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-19 ~ 2007-10-12
    IIF 43 - Director → ME
    icon of calendar 1993-04-19 ~ 1993-06-29
    IIF 28 - Secretary → ME
  • 11
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1996-02-21
    IIF 17 - Director → ME
  • 12
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-11-23
    IIF 19 - Director → ME
  • 13
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -345,285 GBP2024-05-31
    Officer
    icon of calendar 2013-10-23 ~ 2021-11-23
    IIF 84 - Director → ME
  • 14
    icon of address Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-25
    IIF 38 - LLP Designated Member → ME
  • 15
    SCHEMEMARKET LIMITED - 1990-12-03
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 46 - Director → ME
  • 16
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1997-06-25
    IIF 16 - Director → ME
  • 17
    FLAKEMAN LTD - 2008-04-25
    CLEAN SWEEP HIRE LIMITED - 2022-12-19
    icon of address Karcher House, Brookhill Way, Banbury, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    803,683 GBP2015-09-30
    Officer
    icon of calendar 2008-03-18 ~ 2015-10-02
    IIF 114 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-12-09 ~ 2000-01-24
    IIF 69 - Director → ME
  • 19
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-05-19
    IIF 15 - Director → ME
    icon of calendar 1993-04-19 ~ 1994-03-03
    IIF 27 - Secretary → ME
  • 20
    SQUIRRELLS NOOK (PRESTWICH) MANAGEMENT COMPANY LIMITED - 2000-06-29
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-04-06 ~ 2002-02-20
    IIF 68 - Director → ME
  • 21
    icon of address 33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    icon of calendar 1993-04-19 ~ 1994-03-26
    IIF 25 - Director → ME
  • 22
    122 (1995) LIMITED - 1996-01-15
    icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2003-01-20
    IIF 70 - Director → ME
  • 23
    icon of address 10 Palm Court, Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 82 - Director → ME
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 1 - Secretary → ME
  • 24
    OCEANMOSS LIMITED - 1987-12-29
    CTP LIMITED - 2014-03-10
    CHARLES TOPHAM PROPERTIES LIMITED - 1988-10-14
    icon of address 4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    771,068 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 13 - Director → ME
  • 25
    HAZELCARE LIMITED - 1994-02-16
    CTP GROUP HOLDINGS LIMITED - 2014-03-10
    icon of address Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 18 - Director → ME
  • 26
    CTP PROPERTY INVESTMENTS LIMITED - 2014-02-05
    CTP GRAND CENTRAL (STOCKPORT) LIMITED - 2003-06-17
    MARBLEHEATH LIMITED - 1990-02-26
    icon of address Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173 GBP2018-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 22 - Director → ME
  • 27
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1999-11-26
    IIF 4 - Secretary → ME
    icon of calendar 1993-04-19 ~ 1993-02-28
    IIF 2 - Secretary → ME
  • 28
    icon of address The Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2024-02-29
    Officer
    icon of calendar 2000-01-11 ~ 2000-08-04
    IIF 71 - Director → ME
    icon of calendar 2000-01-11 ~ 2000-08-04
    IIF 8 - Secretary → ME
  • 29
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2003-07-30
    IIF 86 - Director → ME
  • 30
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-06-26 ~ 1999-04-19
    IIF 53 - Director → ME
  • 31
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1993-02-25 ~ 1995-01-09
    IIF 26 - Director → ME
  • 32
    icon of address 34 New Mills Road, Birch Vale, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,112 GBP2024-09-30
    Officer
    icon of calendar 1995-12-08 ~ 1997-07-21
    IIF 21 - Director → ME
  • 33
    icon of address 41 Cornbrook Road, Macclesfield, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,916 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1997-02-24
    IIF 20 - Director → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1999-09-06
    IIF 50 - Director → ME
  • 35
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1993-07-27 ~ 1997-01-28
    IIF 11 - Director → ME
  • 36
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1995-02-08
    IIF 14 - Director → ME
  • 37
    icon of address Crown House 4 High Street, Tyldesley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,805 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1998-03-10
    IIF 12 - Director → ME
  • 38
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 23 - 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.