logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Irlam, David James

    Related profiles found in government register
  • Irlam, David James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 1
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 7
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 8
  • Irlam, David James
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 12
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 13
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 14
    • Merrydale Manor, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG, United Kingdom

      IIF 15
  • Irlam, David James
    British director born in April 1960

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 18
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 19
    • Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 20 IIF 21 IIF 22
  • Irlam, David James
    British farmer born in April 1960

    Resident in United Kingdom

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

      IIF 23
  • Irlam, David James
    British haulage contractor born in April 1960

    Resident in United Kingdom

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

      IIF 24
  • Irlam, David James
    born in April 1960

    Resident in United Kingdom

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

      IIF 25
  • Mr David Irlam
    British born in April 1960

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 27
  • Mr David James Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 28
    • C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 29
    • Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 30
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 39
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 40
    • The Hollies, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 41
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 42
  • Irlam, David James
    British director born in April 1960

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

      IIF 43
  • Irlam, James David Albert
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 44
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 6, Chillingham Close, Chelford, Macclesfield, SK11 9FZ, England

      IIF 48
    • Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 49
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in United Kingdom

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

      IIF 50
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 51 IIF 52 IIF 53
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 54
  • Irlam, James David Albert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 55
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 56 IIF 57 IIF 58
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

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

      IIF 61
  • Irlam, David James
    British director

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

      IIF 62 IIF 63
  • Irlam, James David Albert, Mr.
    British born in October 1989

    Resident in United Kingdom

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

      IIF 64
  • Mr David James Irlam
    British born in April 1960

    Resident in England

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

      IIF 65
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 66
    • 7 -9, Malt Street, Knutsford, Cheshire, WA16 6ES, United Kingdom

      IIF 67
    • Colshaw Hall, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 68
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 69
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 70 IIF 71 IIF 72
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 73
    • Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 74
  • David James Irlam
    British born in April 1960

    Resident in England

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

      IIF 75
  • Mr. James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

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

      IIF 76
  • Irlam, James David Albert
    British born in October 1989

    Resident in England

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

      IIF 77 IIF 78 IIF 79
    • Reedham House, 31, King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 80
    • Boden Hall, Street Lane, Rode Heath, Stoke On Trent, ST7 3SW, England

      IIF 81
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in England

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

      IIF 82
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in England

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

      IIF 83
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 84 IIF 85 IIF 86
    • Boden Hall, Street Lane, Rode Heath, Stoke On Trent, ST7 3SW, England

      IIF 87
child relation
Offspring entities and appointments 45
  • 1
    AHC WESTLINK LIMITED - now
    JAMES IRLAM AND SONS LIMITED
    - 2014-08-28 00794305 01670942
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    ~ 2014-04-10
    IIF 24 - Director → ME
  • 2
    BENCH-OFF LTD
    07789376
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 52 - Director → ME
  • 3
    BLUE SKY FOODS LTD
    11430671
    5 Tabley Court, Victoria Street, Altrincham
    Liquidation Corporate (5 parents)
    Officer
    2020-04-10 ~ now
    IIF 1 - Director → ME
    2019-09-23 ~ 2025-03-03
    IIF 50 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-10 ~ 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
  • 4
    C.P.C. EVENTS LIMITED
    - now 05093099
    RENSWAN LIMITED - 2004-08-05
    8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (11 parents)
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 20 - Director → ME
    2006-02-03 ~ 2011-12-08
    IIF 63 - Secretary → ME
  • 5
    CHERRY FARM PROPERTIES LIMITED
    10499860
    4 Poolwood Cottages Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHURCHFIELDS (CHESHIRE) HOLDINGS LIMITED
    10098340
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-07-19 ~ 2021-02-18
    IIF 58 - Director → ME
    Person with significant control
    2018-02-28 ~ 2021-02-18
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    CHURCHFIELDS (CHESHIRE) LIMITED
    - now 07649714
    CARE UK CHESHIRE LIMITED - 2011-07-13
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    2019-07-01 ~ 2021-02-18
    IIF 56 - Director → ME
  • 8
    COLSHAW CONSTRUCTION HOLDINGS LIMITED
    12440503
    Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-04 ~ 2022-01-01
    IIF 11 - Director → ME
    Person with significant control
    2020-02-04 ~ 2022-01-01
    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
  • 9
    COLSHAW CONSTRUCTION LIMITED
    10940052
    Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    2017-08-31 ~ 2021-12-31
    IIF 27 - Director → ME
    Person with significant control
    2017-08-31 ~ 2020-09-29
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COLSHAW HALL COUNTRY ESTATE LIMITED
    08152194
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    2012-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COLSHAW HALL EVENT PLANNING LTD
    09443325
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 12
    COLSHAW HALL FARM MACHINERY LTD
    - now 10352817
    DALES AGRI MACHINERY LTD
    - 2019-08-22 10352817
    Colshaw Hall Farm Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    COLSHAW HALL FITNESS LTD
    - now 08152466
    IM ELITE FITNESS LIMITED
    - 2014-09-02 08152466
    Guest & Company, 91 Princess Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    COLSHAW HALL HOLDINGS LIMITED
    14341320
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-09-07 ~ now
    IIF 45 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COLSHAW HALL LODGES LTD
    12743537
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    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
  • 16
    COLSHAW HALL MAJORCA LTD
    10399004
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-28 ~ now
    IIF 46 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    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
  • 17
    CONSTRUCTION CIVIL SUPPLIES LTD
    13162635
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ 2023-03-31
    IIF 17 - Director → ME
  • 18
    COUNTRY ESTATE HOSPITALITY LIMITED
    17012025
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    D & H IRLAM HOLDINGS LIMITED
    13757338
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    D & J IRLAM HOLDINGS LIMITED
    12558719
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-04-16 ~ now
    IIF 4 - Director → ME
    2020-11-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-16 ~ now
    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
  • 21
    DALES AGRI LTD
    08961088
    Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2014-03-26 ~ 2024-05-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FLOW2 LIMITED
    08594880 13045969
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (7 parents)
    Officer
    2021-03-02 ~ 2021-08-19
    IIF 60 - Director → ME
  • 23
    FWI HOLDINGS LIMITED
    16363407
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 80 - Director → ME
  • 24
    FWI LIMITED
    10065517
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-03-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-28
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KG PROPERTIES (KNUTSFORD) LTD
    10960468
    7-9 Malt Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KNUTSFORD GYM LIMITED
    - now 07193759
    JAMES IRLAM INVESTMENTS LIMITED
    - 2013-10-03 07193759
    FLEETNESS 702 LIMITED - 2010-06-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (8 parents)
    Officer
    2010-06-24 ~ now
    IIF 79 - Director → ME
    2010-06-24 ~ 2013-12-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LEISURE ATHLETIC LTD
    - now 13175836
    SOCCERSQUAD LTD.
    - 2022-11-15 13175836
    1 Ash Cottage, Mill Lane, Snelson, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LOCAL GYM (KNUTSFORD) LIMITED
    - now 08741050
    IM CRYOTHERAPY LTD
    - 2014-06-27 08741050
    24-26 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 51 - Director → ME
  • 29
    MACCLESFIELD GYM LIMITED
    09766404
    91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 55 - Director → ME
  • 30
    MERRYDALE MANOR COUNTRY ESTATE LIMITED
    12477280
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-21 ~ 2023-06-01
    IIF 10 - Director → ME
  • 31
    MERRYDALE MANOR EVENT PLANNING LTD
    11872073
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-03-09 ~ 2023-06-01
    IIF 15 - Director → ME
  • 32
    MSD INVESTMENTS LLP
    - now OC322146
    IRLAM STORAGE LLP
    - 2008-04-22 OC322146
    Peover Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 33
    MUVE LIVE LTD
    11798781
    6 Chillingham Close, Chelford, Macclesfield, England
    Active Corporate (5 parents)
    Officer
    2021-04-06 ~ now
    IIF 48 - Director → ME
  • 34
    PAPPY LTD - now
    BRIGHOUSE HOMES LIMITED
    - 2010-10-12 03849672
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-28 ~ 2004-08-20
    IIF 43 - Director → ME
  • 35
    PH (HEYS GREEN) LIMITED - now
    COLSHAW PROPERTIES LIMITED
    - 2018-01-12 09650169
    COLSHAW HALL PROPERTIES LTD
    - 2017-11-30 09650169
    C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2015-06-22 ~ 2018-01-11
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    PRO ACTIVE ENERGY SOLUTIONS LIMITED
    10792583
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RE4L FIT LIMITED
    10678149
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    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
  • 38
    RED LORRIES.COM LTD
    08219682
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-18 ~ 2013-01-18
    IIF 54 - Director → ME
    2013-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
  • 39
    RUNGREEN LTD
    11042764
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 82 - Director → ME
    2017-11-01 ~ 2019-10-15
    IIF 12 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-12-05
    IIF 39 - 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
    2017-11-01 ~ 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
  • 40
    RUNNERVITS LTD
    16554099
    Boden Hall Street Lane, Rode Heath, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    THE CBD TEAM LIMITED
    12033153
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 42
    THE CHESHIRE POLO CLUB LIMITED
    05236861
    8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 21 - Director → ME
    2006-07-11 ~ 2011-12-08
    IIF 62 - Secretary → ME
  • 43
    UK WATER CO (NORTH WEST) LIMITED
    12089352
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-07-06 ~ 2020-03-01
    IIF 59 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-03-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 44
    UK WATER COMPANY (HOLDINGS) LTD
    13231591
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-27 ~ now
    IIF 8 - Director → ME
  • 45
    ZUR RUNNING LTD
    14558145
    Boden Hall Street Lane, Rode Heath, Stoke On Trent, England
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.