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

Anders, Daniel Stuart

    Related profiles found in government register
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 1
    • Mill Hey Farm, Back Lane, Longton, PR4 5JA, England

      IIF 2
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 3
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 4
    • Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire, PR3 2JE

      IIF 5
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 6
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 7 IIF 8 IIF 9
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 15 IIF 16 IIF 17
    • Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 19
    • Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 20
  • Anders, Daniel Stuart
    British co director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, United Kingdom

      IIF 21
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 22 IIF 23
    • Banteer, Hall Lane, Appley Bridge, Wigan, Lancashire, WN6 9EL

      IIF 24
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 25
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 26
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Mill Hey Farm, Back Lane, Preston, PR4 5JA, England

      IIF 27
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 28
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 29
    • 14a, Tan House Lane, Parbold, Wigan, WN87HG, United Kingdom

      IIF 30
    • 14a, Tan House Lane, Wigan, WN8 7HG, England

      IIF 31
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 32 IIF 33 IIF 34
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 40 IIF 41 IIF 42
  • Anders, Daniel Stuart
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 43
  • Anders, Daniel Stuart
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG, England

      IIF 44
  • Anders, Daniel Stuart
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 45
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 46
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 47
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 48 IIF 49
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 50 IIF 51
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 52
    • Suite 18, Vermont House, Bradley Trading Estate, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 53
  • Mr Daniel Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 54
  • Anders, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 55
  • Anders, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 56
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, FY2 9AN, England

      IIF 57
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 58
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 59 IIF 60 IIF 61
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, United Kingdom

      IIF 69
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 70 IIF 71 IIF 72
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 74
    • 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 75
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG

      IIF 76
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 77
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 78
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 79 IIF 80 IIF 81
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 82 IIF 83 IIF 84
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 88
  • Mr Daniel Stuart Anders
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 89
  • Anders, Daniel Stuart

    Registered addresses and corresponding companies
  • Daniel Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Library Street, Wigan, Lancashire, WN1 1NN, United Kingdom

      IIF 102
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 104
  • Anders, Daniel

    Registered addresses and corresponding companies
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 2
    31 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,302 GBP2023-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,149 GBP2023-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 14 - Director → ME
    2015-05-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,800 GBP2023-09-30
    Officer
    2000-09-18 ~ now
    IIF 46 - Director → ME
    2000-09-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 7
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,111,725 GBP2023-09-30
    Officer
    2015-11-23 ~ dissolved
    IIF 42 - Director → ME
    2015-11-23 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 8 - Director → ME
    2015-05-07 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 36 - Director → ME
    2015-02-27 ~ dissolved
    IIF 92 - Secretary → ME
  • 10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,974 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 19 - Director → ME
  • 13
    Office 2 5 White Street, Pemberton, Wigan, England
    Active Corporate (7 parents)
    Officer
    2024-05-28 ~ now
    IIF 20 - Director → ME
  • 14
    Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    2024-11-29 ~ now
    IIF 5 - Director → ME
  • 15
    340 Deansgate, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2004-03-16 ~ now
    IIF 51 - Director → ME
  • 16
    The Turrets Wynnstay Hall Estate, Ruabon, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -87,783 GBP2024-06-30
    Officer
    2021-07-13 ~ now
    IIF 2 - Director → ME
  • 17
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,509 GBP2016-12-19
    Officer
    2015-06-23 ~ dissolved
    IIF 34 - Director → ME
    2015-06-23 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 11 - Director → ME
    2015-05-07 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    Hindle House 14a Tan House Lane, Parbold, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,213 GBP2021-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SIGNAL HOUSE ACCRINGTON LIMITED - 2017-11-21
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,089,849 GBP2023-08-31
    Officer
    2015-06-04 ~ now
    IIF 9 - Director → ME
    2015-06-04 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -874,633 GBP2022-12-31
    Officer
    2016-05-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Has significant influence or controlOE
  • 24
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    747,104 GBP2024-03-31
    Officer
    2007-02-02 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    THE CROFT HALTON LTD - 2019-01-31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,643 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 28
    MORTGAGE CLAIMS DIRECT LIMITED - 2011-12-13
    3a The Common, Parbold, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 30 - Director → ME
  • 29
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,906 GBP2023-09-30
    Officer
    2014-11-20 ~ now
    IIF 7 - Director → ME
    2014-11-20 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LIBERTY PROPERTY LETTINGS LIMITED - 2011-07-08
    14a Tan House Lane, Parbold, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 24 - Director → ME
  • 31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,711 GBP2023-12-31
    Officer
    2011-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 32
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2025-08-21 ~ now
    IIF 4 - Director → ME
  • 33
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,601 GBP2023-09-30
    Officer
    2011-07-18 ~ now
    IIF 6 - Director → ME
    2011-07-18 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 34
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,462 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 17 - Director → ME
    2015-12-23 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,613 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 36
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Officer
    2014-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    HILLDALE ENERGY LTD - 2020-11-10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -718,298 GBP2024-02-29
    Officer
    2017-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2008-07-28
    IIF 48 - Director → ME
    2002-03-12 ~ 2008-03-28
    IIF 56 - Secretary → ME
  • 2
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-01 ~ 2022-04-01
    IIF 21 - Director → ME
    Person with significant control
    2016-12-09 ~ 2022-04-01
    IIF 89 - Has significant influence or control OE
  • 3
    Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    2015-02-17 ~ 2016-07-11
    IIF 38 - Director → ME
    2015-02-17 ~ 2016-07-11
    IIF 93 - Secretary → ME
  • 4
    Tanyard, Long Newnton Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2020-10-31
    Officer
    2015-10-30 ~ 2017-05-05
    IIF 28 - Director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TANHOUSE INVESTMENTS LTD - 2016-10-25
    Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,331 GBP2025-03-31
    Officer
    2014-11-20 ~ 2016-01-21
    IIF 33 - Director → ME
    2014-11-20 ~ 2016-01-21
    IIF 96 - Secretary → ME
  • 6
    Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    2009-07-06 ~ 2020-11-13
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
  • 7
    HINDLE PROPERTY INVESTMENTS LTD - 2017-10-23
    Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    2014-08-20 ~ 2017-10-17
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,423,117 GBP2024-09-30
    Officer
    2002-10-02 ~ 2009-03-30
    IIF 49 - Director → ME
  • 9
    Suite 18 Vermont House, Bradley Trading Estate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-28 ~ 2013-10-22
    IIF 53 - Director → ME
  • 10
    Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-03-15 ~ 2007-08-10
    IIF 47 - Director → ME
    2006-03-15 ~ 2007-12-29
    IIF 90 - Secretary → ME
  • 11
    First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    2020-04-09 ~ 2022-01-18
    IIF 3 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-04-09
    IIF 103 - Ownership of shares – 75% or more OE
  • 12
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2018-04-26 ~ 2018-08-22
    IIF 52 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-04
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ 2023-10-31
    IIF 22 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    2011-11-30 ~ 2014-07-23
    IIF 25 - Director → ME
  • 15
    Regency Estates 29 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,925 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    3 College Road, Upholland, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,672 GBP2023-10-31
    Officer
    2015-06-15 ~ 2022-05-23
    IIF 37 - Director → ME
    Person with significant control
    2016-10-15 ~ 2022-05-23
    IIF 69 - Ownership of shares – More than 25% but not more than 50% 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.