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

Mr Alexander Ronald Hugh Leslie

    Related profiles found in government register
  • Mr Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 1
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 2
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 3
    • Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 4
    • 56b, High Street, Tarporley, CW6 0AG, England

      IIF 5
  • Mr Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Chester, CH3 8NR, United Kingdom

      IIF 6 IIF 7
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 8 IIF 9
    • 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 1, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 13
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 14
    • Leslie Homes, High Street, Tarporley, CW6 0AG, United Kingdom

      IIF 15
  • Mr Alexander Leslie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 16
  • Mr Alexander Leslie
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 17
  • Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 18
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 19
    • Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 20
  • Leslie, Alexander Ronald Hugh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 21
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 22
    • 56b, High Street, Tarporley, CW6 0AG, England

      IIF 23
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 24
  • Leslie, Alexander Ronald Hugh
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Leslie, Alexander Ronald Hugh
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Roman View, Sapling Lane, Eaton, Tarporley, CW6 9AE

      IIF 29
  • Leslie, Alexander Ronald Hugh
    British sales born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 30
  • Mr Alex Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 31
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 32 IIF 33
    • Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Leslie, Alexander Ronald Hugh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 37
    • 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 38
    • 1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 39 IIF 40
    • 1, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 41 IIF 42 IIF 43
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 4, Mondrem Green, Little Budworth, Tarporley, CW6 9GQ, England

      IIF 48
    • Hinchliffe Holmes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 49
    • Leslie Homes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 50
  • Leslie, Alexander Ronald Hugh
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, England

      IIF 51
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 52
    • Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 53
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 54 IIF 55
  • Leslie, Alexander Ronald Hugh
    British

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 56 IIF 57
    • Toll Bar Cottage, 143 Lane Head Road, Shepley, Huddersfield, West Yorkshire, HD8 8DB

      IIF 58
    • Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 59
  • Leslie, Alex
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 60
  • Mr Alex Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Kelsall Road, Chester, CH3 8NR, United Kingdom

      IIF 61 IIF 62
  • Leslie, Alex Ronald Hugh
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 63 IIF 64
    • Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Leslie, Alex
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 68
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 69
  • Leslie, Alex
    Other

    Registered addresses and corresponding companies
    • Babyway House, Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 70
  • Leslie, Alex

    Registered addresses and corresponding companies
    • Toll Bar Cottage, 143 Lane Head Road, Shepley, Huddersfield, West Yorkshire, HD8 8DB, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 37
  • 1
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,267 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 44 - Director → ME
  • 2
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Officer
    2009-11-11 ~ now
    IIF 22 - Director → ME
  • 3
    Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Ch3 8nr, Apex House Kelsall Road, Tarvin, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    56b High Street, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315,790 GBP2024-09-30
    Officer
    2017-11-02 ~ now
    IIF 47 - Director → ME
  • 8
    1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2008-09-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 29 - Director → ME
  • 13
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    2010-03-11 ~ now
    IIF 21 - Director → ME
  • 14
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-12 ~ dissolved
    IIF 60 - Director → ME
  • 15
    APEX CONSTRUCTION MANAGMENT LTD - 2020-09-25
    1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,425 GBP2024-09-30
    Officer
    2020-05-20 ~ now
    IIF 42 - Director → ME
  • 16
    S. HIGGINSON LIMITED - 2005-02-03
    C/o Sterling Partners Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2018-10-11 ~ dissolved
    IIF 51 - Director → ME
  • 17
    Hinchliffe Holmes, High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,886 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 49 - Director → ME
  • 18
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,912 GBP2024-03-31
    Officer
    2013-09-20 ~ now
    IIF 24 - Director → ME
  • 19
    Apex House Kelsall Road, Tarvin, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Roman View, Sapling Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    APEX CONSTRUCTION (EATON GREEN) LIMITED - 2021-08-06
    1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,128 GBP2024-09-30
    Officer
    2020-04-16 ~ now
    IIF 41 - Director → ME
  • 22
    56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,585 GBP2021-09-30
    Officer
    2020-05-20 ~ dissolved
    IIF 55 - Director → ME
  • 23
    1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,384 GBP2024-09-30
    Officer
    2020-02-04 ~ now
    IIF 68 - Director → ME
  • 25
    56b High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917,439 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 23 - Director → ME
  • 26
    1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-04-03 ~ now
    IIF 69 - Director → ME
  • 28
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    2 Mondrem Green, Little Budworth, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2020-09-01 ~ now
    IIF 48 - Director → ME
  • 30
    56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,165 GBP2021-09-30
    Officer
    2017-09-13 ~ dissolved
    IIF 54 - Director → ME
  • 31
    5 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 32
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,269 GBP2024-12-31
    Officer
    2017-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    1 Portal Business Park, Tarporley, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -12,193 GBP2024-09-30
    Officer
    2020-05-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-28 ~ now
    IIF 45 - Director → ME
  • 35
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    THE YORKSHIRE BUSINESS ACADEMY LIMITED - 2008-06-16
    Babyway House, Galpharm Way Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 14
  • 1
    LESLIE HOMES (FARMERS) LTD - 2020-10-02
    Roman View Sapling Lane, Eaton, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-20
    Officer
    2020-05-20 ~ 2021-01-27
    IIF 53 - Director → ME
    Person with significant control
    2020-05-20 ~ 2021-01-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,267 GBP2024-09-30
    Person with significant control
    2017-12-01 ~ 2020-07-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    2008-02-25 ~ 2017-09-01
    IIF 30 - Director → ME
    2008-03-06 ~ 2017-09-01
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-09-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-16 ~ 2010-12-31
    IIF 71 - Secretary → ME
  • 6
    24 Nicholas Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,958 GBP2023-08-31
    Officer
    2018-08-20 ~ 2020-11-26
    IIF 52 - Director → ME
    Person with significant control
    2018-08-20 ~ 2020-11-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    APEX CONSTRUCTION MANAGMENT LTD - 2020-09-25
    1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,425 GBP2024-09-30
    Person with significant control
    2020-05-20 ~ 2020-07-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,384 GBP2024-09-30
    Person with significant control
    2020-02-04 ~ 2020-07-09
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 9
    56b High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917,439 GBP2024-09-30
    Person with significant control
    2016-08-01 ~ 2020-10-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2020-04-03 ~ 2020-04-03
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-13 ~ 2016-09-01
    IIF 25 - Director → ME
  • 12
    SQUARE ROOM LIMITED - 2001-12-10
    Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ 2012-04-30
    IIF 58 - Secretary → ME
  • 13
    56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,165 GBP2021-09-30
    Person with significant control
    2017-09-13 ~ 2020-07-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-10-28 ~ 2020-10-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.