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

Vale, Alastair Michael

    Related profiles found in government register
  • Vale, Alastair Michael
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lowland Way, Knutsford, Cheshire, WA16 9AG, United Kingdom

      IIF 1 IIF 2
  • Vale, Alastair Michael
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Orchards, Hayton Street, Knutsford, Cheshire, WA16 0DR, United Kingdom

      IIF 3
  • Vale, Alastair Michael
    English director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vale, Alastair Michael
    English property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 9
  • Vale, Alastair Michael
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts Accountants, Bridge House, Ashley Road, Hale, Cheshire, WA14 2UT, United Kingdom

      IIF 10
    • icon of address 1, Firtree Avenue, Knutsford, Cheshire, WA16 8NF, United Kingdom

      IIF 11
    • icon of address 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 12
    • icon of address 4, Vicarage Lane, Elworth, Sandbach, CW11 3SX, England

      IIF 13
    • icon of address C/o Langricks Limited, Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 14
  • Vale, Alastair Michael
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT

      IIF 15
    • icon of address C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 16
  • Vale, Alastair Michael
    British property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 17
  • Mr Alastair Michael Vale
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vale, Alastair Michael
    British land manager born in February 1976

    Registered addresses and corresponding companies
    • icon of address 11 Selkirk Drive, Holmes Chapel, Cheshire, CW4 7LJ

      IIF 24
  • Vale, Alastair Michael
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 25
  • Vale, Alastair Michael
    English property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 26
  • Vale, Alastair
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancs, BB9 9XY

      IIF 27
  • Mr Alastair Michael Vale
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 28
    • icon of address 54, Goughs Lane, Knutsford, WA16 8QN, England

      IIF 29
    • icon of address C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 30
    • icon of address 4 The Beeches, Vicarage Lane, Elworth, Sandbach, CW11 3SX, England

      IIF 31
    • icon of address C/o Langricks Limited, Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 32
  • Mr Alastair Vale
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancs, BB9 9XY

      IIF 33
  • Mr Alastair Michael Vale
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 34
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    CRANFORD ESTATES (RUNCORN PROJECTS) LIMITED - 2017-03-07
    CRANFORD ESTATES (WILMSLOW) LIMITED - 2014-07-29
    CRANFORD ESTATES (SOMERFORD) LIMITED - 2012-02-02
    icon of address Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 59-63 Station Road, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,089 GBP2021-12-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CRANFORD ESTATES (GREAT WARFORD) LIMITED - 2014-10-03
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,468 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Charter House, Stansfield Street, Nelson, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,306 GBP2022-04-30
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,213 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VWH DEVELOPMENTS (KNUTSFORD) LIMITED - 2012-10-16
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REDSCAPE DEVELOPMENTS LIMITED - 2006-03-14
    icon of address Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,043 GBP2021-12-31
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MERE PROJECTS LTD - 2022-04-22
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CRANFORD CONSTRUCTION (NW) LIMITED - 2013-05-21
    CRANFORD ESTATES (WARFORD) LIMITED - 2019-01-10
    CRANFORD CONSTRUCTION (WARFORD) LIMITED - 2013-05-22
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,089 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Langricks Limited Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    CRANFORD ESTATES (UK) LIMITED - 2008-01-18
    icon of address 1 William Wild Drive, Mollington Grange, Parkgate Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -597 GBP2021-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-09
    IIF 24 - Director → ME
  • 2
    icon of address C/o Haines Watts Accountants Bridge House, Ashley Road, Hale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347 GBP2025-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2016-09-12
    IIF 10 - Director → ME
  • 3
    icon of address West Lodge, Davenport, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2017-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2010-02-28
    IIF 2 - Director → ME
  • 4
    icon of address Mcmillan & Co Llp 28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2,643 GBP2024-02-29
    Officer
    icon of calendar 2018-09-25 ~ 2020-06-26
    IIF 15 - Director → ME
  • 5
    icon of address 1 Pownall Barns Warford Lane, Mobberley, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2016-03-31
    IIF 3 - Director → ME
  • 6
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2015-09-04
    IIF 1 - Director → ME
  • 7
    icon of address 4 The Beeches Vicarage Lane, Elworth, Sandbach, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2019-09-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-09-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.