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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leslie, Alexander Ronald Hugh

    Related profiles found in government register
  • 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 1
    • 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 2
    • 1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 3 IIF 4
    • 1, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 5 IIF 6 IIF 7
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 4, Mondrem Green, Little Budworth, Tarporley, CW6 9GQ, England

      IIF 12
    • Hinchliffe Holmes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 13
    • Leslie Homes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 14
  • 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 15
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 16
    • Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 17
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 18 IIF 19
  • 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 20 IIF 21
    • Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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 25
    • 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 26
    • 56b, High Street, Tarporley, CW6 0AG, England

      IIF 27
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 28
  • 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 33
  • 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 34
  • 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 35 IIF 36
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 37 IIF 38
    • 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1, Portal Business Park, Tarporley, CW6 9DL, England

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

      IIF 43
    • Leslie Homes, High Street, Tarporley, CW6 0AG, United Kingdom

      IIF 44
  • 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 45
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 46
    • Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 47
  • 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 48
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 49
  • Leslie, Alexander Ronald Hugh
    British

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

      IIF 50 IIF 51
    • Toll Bar Cottage, 143 Lane Head Road, Shepley, Huddersfield, West Yorkshire, HD8 8DB

      IIF 52
    • Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 53
  • 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 54
    • 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 55 IIF 56
    • Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 57 IIF 58 IIF 59
  • 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 60 IIF 61
  • Leslie, Alexander
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 62
  • 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 63
    • Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 64
    • Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 65
    • Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 66
    • 56b, High Street, Tarporley, CW6 0AG, England

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • Leslie, Alex

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

      IIF 72
child relation
Offspring entities and appointments 43
  • 1
    ACORN DESIGNS (FARMERS) LIMITED
    - now 12614147
    LESLIE HOMES (FARMERS) LTD
    - 2020-10-02 12614147
    Roman View Sapling Lane, Eaton, Tarporley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ 2021-01-27
    IIF 17 - Director → ME
    Person with significant control
    2020-05-20 ~ 2021-01-27
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    APEX ARCHITECTURE AND DESIGN LIMITED
    11092819
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-01 ~ 2020-07-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    APEX CONSTRUCTION AND DEVELOPMENTS LIMITED
    07072558
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2009-11-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    APEX ECOGY LIMITED
    08688793
    Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 54 - Has significant influence or control OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    APEX IG LIMITED
    08689849
    Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 6
    APEX LAND AND LEGAL LIMITED
    10938965
    Ch3 8nr, Apex House Kelsall Road, Tarvin, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 7
    APEX LIVING LIMITED
    10998824
    56b High Street, Tarporley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 8
    APEX PARAGON LIMITED
    11044723
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-02 ~ now
    IIF 11 - Director → ME
  • 9
    ARDEN STRATA LTD
    16983578
    1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    ATLAS COLLECTIVE LTD
    16957613
    1 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BABYWAY HOLDINGS LTD
    - now 06346641
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    BABYWAY INTERNATIONAL LIMITED
    - now 03841036 06346641
    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 (9 parents)
    Officer
    2008-02-25 ~ 2017-09-01
    IIF 34 - Director → ME
    2008-03-06 ~ 2017-09-01
    IIF 53 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2017-09-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Right to appoint or remove directors OE
  • 13
    BABYWAY LIMITED
    04359355
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BABYWEAR LIMITED
    06621193
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-16 ~ 2010-12-31
    IIF 72 - Secretary → ME
  • 15
    BE RETAIL LIMITED
    - now 06847751
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 16
    DIRECT 2 MUM LIMITED
    07185985
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2010-03-11 ~ now
    IIF 25 - Director → ME
  • 17
    EATON GREEN MANAGEMENT COMPANY LIMITED
    11524739
    24 Nicholas Street, Chester, England
    Active Corporate (9 parents)
    Officer
    2018-08-20 ~ 2020-11-26
    IIF 16 - Director → ME
    Person with significant control
    2018-08-20 ~ 2020-11-26
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    FLOCARE LIMITED
    08252024
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 68 - Director → ME
  • 19
    HENGARI LIMITED
    - now 12613196
    APEX CONSTRUCTION MANAGMENT LTD
    - 2020-09-25 12613196
    1 Portal Business Park, Tarporley, England
    Active Corporate (3 parents)
    Officer
    2020-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-05-20 ~ 2020-07-09
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    HIGGINSON CONSTRUCTION LTD.
    - now 04583271
    S. HIGGINSON LIMITED - 2005-02-03
    C/o Sterling Partners Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 21
    HINCHLIFFE HOLMES (NORTHWICH) LTD
    14593553
    Hinchliffe Holmes, High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-16 ~ now
    IIF 13 - Director → ME
  • 22
    HINCHLIFFE HOLMES (WINSFORD) LTD
    17085803
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2026-03-11 ~ now
    IIF 62 - Director → ME
  • 23
    HINCHLIFFE HOLMES LIMITED
    08698570
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2013-09-20 ~ now
    IIF 28 - Director → ME
  • 24
    LAND AND LEGAL LIMITED
    10998195
    Apex House Kelsall Road, Tarvin, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 25
    LESLIE BUTLER LIMITED
    10375497
    Roman View, Sapling Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    LESLIE HOMES (ASTON) LIMITED
    - now 12558591
    APEX CONSTRUCTION (EATON GREEN) LIMITED
    - 2021-08-06 12558591
    1 Portal Business Park, Tarporley, England
    Active Corporate (3 parents)
    Officer
    2020-04-16 ~ now
    IIF 5 - Director → ME
  • 27
    LESLIE HOMES (BROOMACRES) LTD
    12614000
    56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 19 - Director → ME
  • 28
    LESLIE HOMES (CHURCH STREET) LTD
    16132281
    1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    LESLIE HOMES (PIPER) LIMITED
    12440648
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-07-09
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 30
    LESLIE HOMES LIMITED
    08688796
    56b High Street, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2013-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-10-01
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 31
    LESLIE HOMES THE GREEN LIMITED
    15540603
    1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LESLIE INVESTMENT PROPERTIES LIMITED
    12546696
    56b High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-04-03 ~ 2020-04-03
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 33
    MILKO (YORKSHIRE) LIMITED
    06910240
    Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-09-01
    IIF 29 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MONDREM GREEN MANAGEMENT COMPANY LIMITED
    08278299
    2 Mondrem Green, Little Budworth, Tarporley, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-09-01 ~ now
    IIF 12 - Director → ME
  • 35
    PAN-EUROPEAN GENERICS LTD
    - now 04315365
    SQUARE ROOM LIMITED - 2001-12-10
    Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2008-10-31 ~ 2012-04-30
    IIF 52 - Secretary → ME
  • 36
    SEAS THE DAY LIMITED
    10961810
    56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-13 ~ 2020-07-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SENTINEL DATA SYSTEMS LIMITED
    10925676
    5 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 38
    SENTINEL INVESTMENT CAPITAL LIMITED
    11093870
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    SENTINEL INVESTMENT GROUP LTD
    12614142
    1 Portal Business Park, Tarporley, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2020-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 40
    SENTINEL PRIVATE FINANCE LIMITED
    12982091
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-28 ~ 2020-10-30
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 41
    THE HONEST BABY COMPANY LIMITED
    08748888
    Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    WITTON PARK MANAGEMENT COMPANY LIMITED
    12797254
    1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 43
    YORKSHIRE BUSINESS ACADEMY LIMITED
    - now 06586429
    THE YORKSHIRE BUSINESS ACADEMY LIMITED
    - 2008-06-16 06586429
    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 71 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.