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

Irlam, James David Albert

    Related profiles found in government register
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Acres, Wellbank Lane, Over Peover, Knutsford, WA16 8UN, England

      IIF 1
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 2
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 3
  • Irlam, James David Albert
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 4
    • icon of address Reedham House, 31, King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 5
  • Irlam, James David Albert
    British none born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 6
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 7
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 11
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Irlam, James David Albert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chillingham Close, Chelford, Macclesfield, Cheshire, WA16 8GS, England

      IIF 15
    • icon of address 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 16
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

      IIF 21
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 22
    • icon of address Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 23
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 24
    • icon of address Old Acres, Wellbank Lane, Over Peover, Knutsford, WA16 8UN, England

      IIF 25
    • icon of address Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 26 IIF 27 IIF 28
  • Irlam, David James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 29
  • David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 30
  • Irlam, David James
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Ivy Farm, Common Lane Snelson, Chelford, Cheshire, SK11 9BJ

      IIF 31
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 -9, Malt Street, Knutsford, Cheshire, WA16 6ES, United Kingdom

      IIF 32
    • icon of address 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 33
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 34
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 38
  • Mr David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 39
  • Mr. James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 40
  • Irlam, David James
    British director

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 41 IIF 42
  • Irlam, David James
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, WA16 8TW

      IIF 43
  • Irlam, David James
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 49
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 50 IIF 51
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 52
    • icon of address Merrydale Manor, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG, United Kingdom

      IIF 53
  • Irlam, David James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 54
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 60
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 61
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 62 IIF 63 IIF 64
  • Irlam, David James
    British farmer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 65
  • Irlam, David James
    British haulage contractor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 66
  • Irlam, David James
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 67
  • Mr David Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 68
  • Mr David James Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 69
    • icon of address 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 70
    • icon of address Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 71
    • icon of address Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 80
    • icon of address Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 81
    • icon of address The Hollies, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 82
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 84 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    icon of calendar 2020-04-10 ~ now
    IIF 54 - Director → ME
    icon of calendar 2019-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-04-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Poolwood Cottages Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,190,051 GBP2023-12-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,246 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    DALES AGRI MACHINERY LTD - 2019-08-22
    icon of address Colshaw Hall Farm Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    980 GBP2021-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    IM ELITE FITNESS LIMITED - 2014-09-02
    icon of address Guest & Company, 91 Princess Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,538 GBP2017-09-30
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,160 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 45 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,063 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 13 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -47,640 GBP2023-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 59 - Director → ME
    icon of calendar 2020-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-11-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,582 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 7-9 Malt Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,883 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    SOCCERSQUAD LTD. - 2022-11-15
    icon of address 1 Ash Cottage, Mill Lane, Snelson, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -151,647 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    IM CRYOTHERAPY LTD - 2014-06-27
    icon of address 24-26 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 16 - Director → ME
  • 21
    IRLAM STORAGE LLP - 2008-04-22
    icon of address Peover Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 22
    icon of address 6 Chillingham Close, Chelford, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,915 GBP2024-01-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 26
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    218,812 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 67 - Director → ME
  • 29
    icon of address Old Acres Wellbank Lane, Over Peover, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,987 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    JAMES IRLAM AND SONS LIMITED - 2014-08-28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-04-10
    IIF 66 - Director → ME
  • 2
    RENSWAN LIMITED - 2004-08-05
    icon of address Moorhen, Church Street, Malpas, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,417 GBP2024-10-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-12-08
    IIF 62 - Director → ME
    icon of calendar 2006-02-03 ~ 2011-12-08
    IIF 42 - Secretary → ME
  • 3
    icon of address Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    896,862 GBP2023-04-27
    Officer
    icon of calendar 2018-07-19 ~ 2021-02-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2021-02-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    CARE UK CHESHIRE LIMITED - 2011-07-13
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,499 GBP2023-05-30
    Officer
    icon of calendar 2019-07-01 ~ 2021-02-18
    IIF 17 - Director → ME
  • 5
    icon of address Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,158 GBP2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-01-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2023-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2021-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-09-29
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,190,051 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-03-31
    IIF 58 - Director → ME
  • 9
    icon of address Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    839,582 GBP2023-12-31
    Officer
    icon of calendar 2014-03-26 ~ 2024-05-24
    IIF 52 - Director → ME
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    430,115 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-08-19
    IIF 21 - Director → ME
  • 11
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2013-12-20
    IIF 64 - Director → ME
  • 13
    icon of address Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,953,287 GBP2023-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2023-06-01
    IIF 47 - Director → ME
  • 14
    icon of address Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,775 GBP2023-12-31
    Officer
    icon of calendar 2019-03-09 ~ 2023-06-01
    IIF 53 - Director → ME
  • 15
    PAPPY LTD
    - now
    BRIGHOUSE HOMES LIMITED - 2010-10-12
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2004-08-20
    IIF 31 - Director → ME
  • 16
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    icon of address C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2018-01-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 17
    icon of address Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2013-01-18
    IIF 11 - Director → ME
  • 18
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-10-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-12-05
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Moorhen, Church Street, Malpas, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,242 GBP2024-10-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-12-08
    IIF 63 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-12-08
    IIF 41 - Secretary → ME
  • 20
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,182 GBP2023-12-31
    Officer
    icon of calendar 2019-07-06 ~ 2020-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2020-03-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.