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

Bird, Andrew Charles

    Related profiles found in government register
  • Bird, Andrew Charles
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 1
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 2
  • Bird, Andrew Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 3
  • Bird, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, RG25 3AY, England

      IIF 4
  • Bird, Andrew Charles
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 5
    • icon of address Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 6
  • Bird, Andrew Charles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Andrew Charles
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beech Way, Basingstoke, Hampshire, RG23 8LR, England

      IIF 13
    • icon of address Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, RG25 3AY, England

      IIF 14
  • Bird, Andrew Charles
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beech Way, Basingstoke, Hampshire, RG23 8LR, England

      IIF 15
  • Bird, Andrew Charles
    British marketing manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southview Mews, Lefroy Avenue, Basingstoke, Hampshire, RG21 5LB, England

      IIF 16
  • Bird, Andrew Charles
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ

      IIF 17
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 18
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 19 IIF 20 IIF 21
  • Bird, Andrew Charles
    British ch surveyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 23
  • Bird, Andrew Charles
    British chartered sureyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX, United Kingdom

      IIF 24
  • Bird, Andrew Charles
    British chartered surveyor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 25 IIF 26 IIF 27
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 28
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 29 IIF 30
    • icon of address Gorse Stacks House, Lower Ground Floor Office, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 31
    • icon of address 108, New Bond Street, London, W1S 1EF

      IIF 32 IIF 33
    • icon of address C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 34
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 35 IIF 36 IIF 37
    • icon of address The White House, School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 52
  • Bird, Andrew Charles
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Tilstone, Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 58
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 59
    • icon of address 42, South Molton Street, London, W1K 5RR, England

      IIF 60
    • icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 61
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 62
    • icon of address Aplha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 63
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 64 IIF 65
    • icon of address The White House, School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Bird, Andrew Charles
    British company secretary born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 71
  • Bird, Andrew Charles
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 72
    • icon of address Chepstow House, Deehills Park, Chester, Cheshire, CH3 5AR

      IIF 73 IIF 74
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 75
    • icon of address Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 84 IIF 85
    • icon of address Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 86
    • icon of address The Old Parsonage, Stable Lane, Cotebrook, Tarporley, Cheshire, CW6 0JL

      IIF 87
    • icon of address The White House, School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX, United Kingdom

      IIF 88 IIF 89
    • icon of address Whitehill, Ravenspoint Road, Trearddur Bay, Anglesey, LL65 2AX, Wales

      IIF 90
  • Bird, Andrew Charles
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 91
  • Bird, Andrew Charles
    British property born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 92
  • Bird, Andrew Charles
    British property developer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 93
  • Bird, Andrew Charles
    British property director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 94
  • Bird, Andrew Charles
    British property manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, School Lane, Bunbury, Tarporley, Cheshire, CW6 9NX, United Kingdom

      IIF 95 IIF 96
  • Mr Andrew Charles Bird
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 97 IIF 98
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 99
    • icon of address Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 100
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ

      IIF 101
    • icon of address Gorse Stacks House, George Street, Lower Ground Floor, Chester, CH1 3EQ, England

      IIF 102 IIF 103
    • icon of address Gorse Stacks House, Gorse Stacks House, George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

      IIF 104
    • icon of address Nantwich Court 5a, Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 105 IIF 106
    • icon of address Whitehill, Ravenspoint Road, Trearddur Bay, Anglesey, LL65 2AX, Wales

      IIF 107
  • Mr Andrew Charles Bird
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beech Way, Basingstoke, Hampshire, RG23 8LR, England

      IIF 108
  • Mr Andrew Charles Bird
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tilstone, Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 109
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 43
  • 1
    PINCO 2065 LIMITED - 2004-01-28
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-30 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Haughton Hall Hall Lane, Haughton, Tarporley, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,305,996 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,400 GBP2023-03-31
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BRABCO 2301 LIMITED - 2023-09-23
    icon of address C/o Tilstone, Gorse Stacks House, George Street, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 86 - Director → ME
  • 9
    HYLTON LANE INVESTMENTS LIMITED - 2006-03-01
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 101 - Has significant influence or controlOE
  • 11
    AUSTEN HAMPSTEAD LIMITED - 2011-07-19
    REMWORTH LIMITED - 2010-07-01
    icon of address C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    525,899 GBP2019-02-28
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 93 - Director → ME
  • 12
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (4 parents)
    Equity (Company account)
    521,493 GBP2019-03-31
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    YEW TREE PROPERTY MANAGEMENT LIMITED - 2019-12-11
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Active Corporate (4 parents)
    Equity (Company account)
    445,065 GBP2024-03-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2002-11-26 ~ now
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Gorse Stacks House, George Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 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
  • 16
    AUSTIN HAMSTEAD LLP - 2013-11-25
    AUSTIN HAMPSTEAD LLP - 2010-10-19
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 17
    TILSTONE LIMITED - 2017-01-30
    icon of address Gorse Stacks House, George Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -182,567 GBP2023-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    TILSTONE INVESTMENT MANAGEMENT LLP - 2018-05-10
    TILSTONE INVESTMENT MANAGMENT LLP - 2016-06-11
    TILSTONE SEVERN LLP - 2016-01-18
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address Tilstone, Gorse Stacks House, George Street, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ now
    IIF 17 - LLP Designated Member → ME
  • 20
    CAMBERLEY WHITE LLP - 2013-11-25
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 21
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Whitehill, Ravenspoint Road, Trearddur Bay, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    240,942 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    DANESHILL WAREHOUSE LIMITED - 2016-12-22
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,266,878 GBP2017-03-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 91 - Director → ME
  • 26
    GREENSTONE GLASGOW LIMITED - 2016-12-22
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,807,959 GBP2017-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 79 - Director → ME
  • 27
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    18,024,012 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 76 - Director → ME
  • 28
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,654,623 GBP2017-03-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 83 - Director → ME
  • 29
    GREENSTONE INDUSTRIAL LIMITED - 2016-12-22
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,553,505 GBP2018-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Tilstone, Gorse Stacks House George Street, Lower Ground Floor, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 31
    WAREHOUSE 18 LIMITED - 2021-02-08
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 11 - Director → ME
  • 32
    GREENSTONE OXFORD LIMITED - 2020-11-17
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -366,248 GBP2020-03-31
    Officer
    icon of calendar 2020-11-14 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address Tilstone, Gorse Stacks House, George Street, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,076,497 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    GREENSTONE PROPERTY HOLDINGS LIMITED - 2020-11-17
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,526 GBP2020-09-30
    Officer
    icon of calendar 2020-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 35
    QUANTUM NORTH LIMITED - 2020-05-26
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 9 - Director → ME
  • 36
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,566,467 GBP2017-03-31
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    GREENSTONE RETAIL LIMITED - 2016-12-22
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,019,976 GBP2018-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 82 - Director → ME
  • 38
    icon of address Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,922,599 GBP2017-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 77 - Director → ME
  • 40
    GREENSTONE HOLDCO LIMITED - 2016-12-22
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,227,915 GBP2018-03-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or controlOE
  • 41
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 8 - Director → ME
  • 42
    icon of address Eddisbury Lodge, Delamere, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 43
    FLEETNESS 284 LIMITED - 2000-04-13
    icon of address Timber Wharf, 16-22 Worsley Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-05 ~ dissolved
    IIF 40 - Director → ME
Ceased 52
  • 1
    INHOCO 2260 LIMITED - 2001-03-12
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2010-04-02
    IIF 94 - Director → ME
  • 2
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2010-04-02
    IIF 89 - Director → ME
  • 3
    INHOCO 3115 LIMITED - 2004-09-10
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,966,435 GBP2024-09-30
    Officer
    icon of calendar 2004-09-03 ~ 2008-12-04
    IIF 64 - Director → ME
  • 4
    WILLOWMEAD ESTATES (PRESTBURY) LIMITED - 2004-05-05
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ 2010-04-02
    IIF 42 - Director → ME
  • 5
    INHOCO 2996 LIMITED - 2003-11-17
    icon of address Roughlow, Willington, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2010-04-02
    IIF 56 - Director → ME
  • 6
    WESTBURY (EASTBOURNE) LIMITED - 2003-12-23
    BARLOWS (EASTBOURNE) LIMITED - 2002-05-21
    GROSVENOR HILL (SHEFFIELD) LIMITED - 1999-12-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-04-22
    IIF 36 - Director → ME
    icon of calendar 2003-12-17 ~ 2010-04-02
    IIF 57 - Director → ME
  • 7
    WESTBURY EASTBOURNE VENTURES LIMITED - 2003-12-23
    BLUEPLAY VENTURES LIMITED - 2002-07-08
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2010-04-02
    IIF 67 - Director → ME
  • 8
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2010-04-02
    IIF 65 - Director → ME
  • 9
    BARLOWS LIMITED - 2001-11-08
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    36,178,739 GBP2023-10-31
    Officer
    icon of calendar 1995-02-23 ~ 2010-04-02
    IIF 45 - Director → ME
  • 10
    ROWLINSON INVESTMENTS LIMITED - 1998-02-16
    REDDISH LAND COMPANY LIMITED - 1982-02-12
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ 2010-04-02
    IIF 50 - Director → ME
  • 11
    BARLOWS PLC - 2009-05-22
    CHEPSTOW PUBLIC LIMITED COMPANY - 2001-11-13
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,316,652 GBP2023-10-31
    Officer
    icon of calendar 2001-04-10 ~ 2010-04-02
    IIF 87 - Director → ME
    icon of calendar 2006-09-25 ~ 2010-04-02
    IIF 2 - Secretary → ME
  • 12
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,419 GBP2023-10-31
    Officer
    icon of calendar 2004-11-23 ~ 2010-04-02
    IIF 43 - Director → ME
  • 13
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-04-18 ~ 2010-04-02
    IIF 69 - Director → ME
  • 14
    ROWLINSON SECURITIES LIMITED - 1998-02-16
    ROWLINSON CONSTRUCTIONS GROUP LIMITED - 1982-03-31
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-30 ~ 2010-04-02
    IIF 47 - Director → ME
  • 15
    CHOICEWEALTH LIMITED - 1987-12-23
    icon of address Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-17 ~ 2010-04-02
    IIF 51 - Director → ME
  • 16
    SHORTHOUSE FOUR LIMITED - 2003-04-07
    icon of address Hunter Boulevard Hunter Boulevard, Magna Park, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-04-01
    IIF 16 - Director → ME
  • 17
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,050,274 GBP2024-09-30
    Officer
    icon of calendar 2008-10-22 ~ 2010-04-02
    IIF 28 - Director → ME
  • 18
    BARLOWS OGH LIMITED - 2015-07-25
    RUFUS ESTATES (SEALAND) LIMITED - 2014-07-07
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,816 GBP2024-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2010-04-02
    IIF 66 - Director → ME
  • 19
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,614,704 GBP2022-10-31
    Officer
    icon of calendar 2005-10-13 ~ 2015-04-22
    IIF 68 - Director → ME
  • 20
    DEE VALLEY GROUP PLC - 2017-03-13
    NEW DEE VALLEY PLC - 2002-08-16
    INTERCEDE 1760 LIMITED - 2002-06-19
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-02 ~ 2011-01-31
    IIF 96 - Director → ME
  • 21
    icon of address Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,909 GBP2025-01-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-06-12
    IIF 15 - Director → ME
  • 22
    WESTLINK GROUP LIMITED - 2025-02-04
    VALLATEAM LIMITED - 2005-02-09
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-19 ~ 2007-09-28
    IIF 39 - Director → ME
  • 23
    BARLOWS (FOREGATE STREET) LIMITED - 2002-07-08
    icon of address Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2002-07-01
    IIF 71 - Director → ME
  • 24
    HAFREN DYFRDWY LIMITED - 2018-11-07
    DEE VALLEY WATER LIMITED - 2018-06-29
    CHESTER WATERWORKS PLC - 1998-03-13
    DEE VALLEY WATER PLC - 2018-01-02
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Clwyd
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2011-01-31
    IIF 95 - Director → ME
  • 25
    KT 511 LIMITED - 1988-05-20
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2010-04-02
    IIF 41 - Director → ME
  • 26
    LARGENTIUM ESTATES LIMITED - 1994-02-21
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,636,961 GBP2024-03-31
    Officer
    icon of calendar 1994-02-01 ~ 2008-09-15
    IIF 37 - Director → ME
  • 27
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2009-07-31
    IIF 70 - Director → ME
  • 28
    icon of address Ion Building - Unit 1 Waldo Works, Waldo Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    607,995 GBP2023-11-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-03-22
    IIF 32 - Director → ME
  • 29
    MOTTRAM GROUP (HOLDINGS) LIMITED - 2000-07-11
    SPECTUS WINDOWS LIMITED - 1990-05-25
    WEIRTRON LIMITED - 1980-12-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2016-03-31
    IIF 62 - Director → ME
  • 30
    icon of address Aplha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2016-03-31
    IIF 63 - Director → ME
  • 31
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2010-04-02
    IIF 55 - Director → ME
    icon of calendar 2006-03-23 ~ 2007-02-12
    IIF 3 - Secretary → ME
  • 32
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2024-12-02
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-15 ~ 2010-04-02
    IIF 54 - Director → ME
  • 34
    icon of address Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,292,239 GBP2024-12-31
    Officer
    icon of calendar 1997-04-30 ~ 1998-03-09
    IIF 38 - Director → ME
  • 35
    icon of address Chepstow House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2010-04-02
    IIF 53 - Director → ME
  • 36
    REPAIRWOOD LIMITED - 2001-06-12
    icon of address 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,717 GBP2023-10-31
    Officer
    icon of calendar 2003-01-22 ~ 2016-08-31
    IIF 23 - Director → ME
  • 37
    icon of address Ion Building - Unit 1 Waldo Works, Waldo Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,559,757 GBP2024-02-28
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-22
    IIF 33 - Director → ME
  • 38
    INHOCO 2860 LIMITED - 2003-06-17
    icon of address Garden Lodge Stretton Old Hall, Stretton, Malpas, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -254,675 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ 2010-04-02
    IIF 88 - Director → ME
  • 39
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ 2018-11-19
    IIF 84 - Director → ME
  • 40
    icon of address Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ 2019-05-09
    IIF 85 - Director → ME
  • 41
    icon of address Ion Building - Unit 1 Waldo Works, Waldo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,984 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2015-01-03
    IIF 60 - Director → ME
  • 42
    TRITAX REIT ACQUISITION 3 LIMITED - 2020-09-08
    TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED - 2012-09-26
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2024-06-21
    IIF 7 - Director → ME
  • 43
    GREENSTONE OXFORD LIMITED - 2020-11-17
    icon of address Link Company Matters Limited 6th Floor, 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -366,248 GBP2020-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2017-03-28
    IIF 5 - Director → ME
  • 44
    icon of address Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-06-12
    IIF 14 - Director → ME
    icon of calendar 2015-10-07 ~ 2017-06-12
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-12
    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
  • 45
    Company number 00526343
    Non-active corporate
    Officer
    icon of calendar 1993-12-17 ~ 2010-04-02
    IIF 49 - Director → ME
  • 46
    Company number 02294937
    Non-active corporate
    Officer
    icon of calendar 1993-12-17 ~ 2010-04-02
    IIF 46 - Director → ME
  • 47
    Company number 02862060
    Non-active corporate
    Officer
    icon of calendar 1994-03-03 ~ 2010-04-02
    IIF 24 - Director → ME
  • 48
    Company number 03001721
    Non-active corporate
    Officer
    icon of calendar 1997-04-30 ~ 2010-04-02
    IIF 27 - Director → ME
  • 49
    Company number 04140164
    Non-active corporate
    Officer
    icon of calendar 2002-04-25 ~ 2010-04-02
    IIF 72 - Director → ME
  • 50
    Company number 04141406
    Non-active corporate
    Officer
    icon of calendar 2001-03-21 ~ 2010-04-02
    IIF 74 - Director → ME
  • 51
    Company number 04141408
    Non-active corporate
    Officer
    icon of calendar 2001-03-21 ~ 2010-04-02
    IIF 73 - Director → ME
  • 52
    Company number 04833818
    Non-active corporate
    Officer
    icon of calendar 2003-08-08 ~ 2010-04-02
    IIF 44 - 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.