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 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 1
  • 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 14
    • icon of address C/o Westchurch Homes Limited, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 19
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 20
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 21
    • icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 22 IIF 23
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 24
    • icon of address 342, Chorley New Road, Bolton, BL1 5AD, United Kingdom

      IIF 25 IIF 26
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 27 IIF 28 IIF 29
    • icon of address 342, Chorley New Road, Heaton, Bolton, Lancs, BL1 5AD

      IIF 35
    • icon of address 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 9, Jordan St, Hill Quays, Manchester, M15 4PY

      IIF 40
    • icon of address Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 41 IIF 42
    • icon of address 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 43
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 44 IIF 45
  • 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 46
  • 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 47
  • 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 48
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 49
  • 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 50
  • 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 51 IIF 52 IIF 53
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 54
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 55
    • icon of address 342, Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 56
    • icon of address 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 57 IIF 58
    • icon of address 342, Chorley New Road, Heaton, Lancashire, BL1 5AD

      IIF 59
    • icon of address 9, Jordan Street, Manchester, Greater Manchester, M15 4PY, Uk

      IIF 60
    • icon of address 9, Jordan Street, Manchester, M15 4PY, Uk

      IIF 61
    • icon of address Hill Quays, 9 Jordan Street, Manchester, M15 4PY, Uk

      IIF 62
  • 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 77
  • 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 78
  • 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 79
  • 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 80
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 84
  • 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 85
  • 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 86
  • 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 93 IIF 94
  • Topham, Charles Richard
    British managing director

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

      IIF 95
  • 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 96
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 97 IIF 98 IIF 99
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 103
    • icon of address Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 104 IIF 105
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

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

      IIF 107 IIF 108
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 109 IIF 110
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 111
  • Topham, Charles Richard

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

      IIF 112 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 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 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-10-12 ~ now
    IIF 88 - 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 5 - Director → ME
    icon of calendar 2002-10-12 ~ dissolved
    IIF 92 - 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 4 - 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 32 - Director → ME
    icon of calendar 1999-06-23 ~ dissolved
    IIF 94 - 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 48 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 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 17 - 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 GBP2024-08-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 47 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 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 27 - 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 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 14
    icon of address Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 84 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Has significant influence or controlOE
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - 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 56 - 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 34 - 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 82 - 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 14 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - 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 20 - 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 16 - 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 35 - 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 26 - Director → ME
  • 26
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - 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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to surplus assets - 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 37 - 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 38 - 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 36 - 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 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Right to surplus assets - 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 40 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 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 39 - 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 62 - 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 61 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - 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 57 - 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 41 - 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 25 - 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 59 - 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 18 - 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 15 - 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 43 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - 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 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to surplus assets - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 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 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Right to appoint or remove membersOE
  • 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 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Right to surplus assets - 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 8 - 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 1 - 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 76 - 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 91 - 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 90 - 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 45 - Director → ME
  • 7
    icon of address Field House, 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 33 - Director → ME
  • 8
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    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 9 - 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 12 - 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 3 - Director → ME
    icon of calendar 1993-04-19 ~ 1993-06-29
    IIF 113 - 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 69 - 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 71 - 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 44 - 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 60 - LLP Designated Member → ME
  • 15
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    SCHEMEMARKET LIMITED - 1990-12-03
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 6 - 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 68 - Director → ME
  • 17
    CLEAN SWEEP HIRE LIMITED - 2022-12-19
    FLAKEMAN LTD - 2008-04-25
    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 29 - Director → ME
  • 19
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-05-19
    IIF 67 - Director → ME
    icon of calendar 1993-04-19 ~ 1994-03-03
    IIF 112 - 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 28 - Director → ME
  • 21
    icon of address 33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,518 GBP2024-03-31
    Officer
    icon of calendar 1993-04-19 ~ 1994-03-26
    IIF 77 - 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 30 - Director → ME
  • 23
    icon of address 10 Palm Court, Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 42 - Director → ME
    icon of calendar 2008-03-17 ~ 2015-07-01
    IIF 86 - Secretary → ME
  • 24
    CTP LIMITED - 2014-03-10
    CHARLES TOPHAM PROPERTIES LIMITED - 1988-10-14
    OCEANMOSS LIMITED - 1987-12-29
    icon of address 4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -441,790 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 65 - Director → ME
  • 25
    CTP GROUP HOLDINGS LIMITED - 2014-03-10
    HAZELCARE LIMITED - 1994-02-16
    icon of address Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 70 - 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)
    Equity (Company account)
    173 GBP2018-12-31
    Officer
    icon of calendar ~ 1993-04-19
    IIF 74 - Director → ME
  • 27
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 1993-02-28
    IIF 87 - Secretary → ME
    icon of calendar 1993-04-19 ~ 1999-11-26
    IIF 89 - 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 31 - Director → ME
    icon of calendar 2000-01-11 ~ 2000-08-04
    IIF 93 - 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 46 - 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 13 - Director → ME
  • 31
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1993-02-25 ~ 1995-01-09
    IIF 78 - 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 73 - 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 72 - 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 10 - 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 63 - 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 66 - 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 64 - 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 75 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.