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

Erraji, Emma

    Related profiles found in government register
  • Erraji, Emma
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 1
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 2 IIF 3 IIF 4
  • Scott, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erraji, Emma Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 8
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 9
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 14 IIF 15 IIF 16
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 17
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 18
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 19
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 20
  • Mrs Emma Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 21 IIF 22 IIF 23
  • Mrs Emma Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 24 IIF 25
  • Scott, Emma Elizabeth
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 26
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 27 IIF 28
    • The Twychooks, Church Lane, Farndon, Chester, Cheshire, CH3 6QD, United Kingdom

      IIF 29
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 30
  • Scott, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 31 IIF 32
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 33
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, United Kingdom

      IIF 34
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 35 IIF 36
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 37
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 38
  • Ms Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 39
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 40
    • 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, England

      IIF 41
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42 IIF 43 IIF 44
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 46
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 47
  • Ms Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 48
    • 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 49 IIF 50
    • 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 51
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 52 IIF 53
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 54
    • The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 55
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 56
  • Erraji, Emma Elizabeth
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 57 IIF 58
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 59
    • Barn Studio, Farndon, Chester, CH3 6PT, England

      IIF 60
    • Unit 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 61
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 62 IIF 63 IIF 64
    • C/o P1 Accounting Services, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 66
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 67 IIF 68 IIF 69
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 70
    • 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 71
    • 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 72
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 73
    • Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 74
  • Mrs Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 75
    • C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 76
    • C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 77 IIF 78
    • C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 79
  • Mrs Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 80
  • Mrs. Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 81
  • Scott, Emma Elizabeth, Mrs.
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 82
  • Mrs Emma Erraji
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 83
child relation
Offspring entities and appointments 48
  • 1
    ANGLESEY DEVELOPMENTS LIMITED
    - now 11248275 15361509
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD
    - 2022-05-20 11248275
    MC260118 LIMITED
    - 2020-02-19 11248275 07227905... (more)
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (7 parents)
    Officer
    2018-03-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-01-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    ANGLESEY HOMES ASSETS LIMITED
    - now 12123453
    NUMBER 9 LLANFAELOG LTD
    - 2021-09-09 12123453 12913486
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (6 parents)
    Officer
    2020-12-15 ~ 2023-10-10
    IIF 8 - Director → ME
    2020-07-07 ~ 2020-09-23
    IIF 27 - Director → ME
    2020-07-01 ~ 2020-07-23
    IIF 28 - Director → ME
    2023-12-18 ~ now
    IIF 69 - Director → ME
    2023-10-20 ~ 2023-12-04
    IIF 60 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-04
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    2020-07-07 ~ 2020-09-23
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    ANGLESEY HOMES DEVELOPMENT LTD
    - now 11914343
    CHESHIRE HOMES (NW) LTD
    - 2021-09-08 11914343
    GUILD HALL ENTERTAINMENT LTD
    - 2020-05-19 11914343
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ANGLESEY HOMES LTD
    11681616
    C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ now
    IIF 66 - Director → ME
  • 5
    ANGLESEY HOMES STAYCATION LTD
    13224869 13224896
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 6
    ANGLESEY HOTEL DEVELOPMENTS LTD
    15361509 11248275
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-19 ~ now
    IIF 11 - Director → ME
  • 7
    ANGLESEY HOTEL LEASE MGT LTD
    16076855
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 8
    ANGLESEY STAYCATION LTD
    13224896 13224869
    4385, 13224896 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 9
    ANGLESEY TREARDDUR BAY LAND OPTION LTD
    - now 13285794
    ANGLESEY TREARDURR BAY LAND OPTION LTD
    - 2021-05-11 13285794
    7 Paddock Row, Grosvenor Shopping Centre, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 71 - Director → ME
  • 10
    AVONDALE AND WAVERLEY HOUSE MANAGEMENT LTD
    12869263
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    BLACKPOOL DEVELOPMENTS LTD
    16065762 16065842
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 17 - Director → ME
  • 12
    BLACKPOOL HOTEL DEVELOPMENTS LTD
    16065842 16065762
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 12 - Director → ME
  • 13
    BLACKPOOL HOTEL MANAGEMENT LTD
    16511177
    C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    CHESHIRE HOMES DEVELOPMENT LTD
    - now 12457811
    COFFEE SHOP CHESTER LTD
    - 2022-12-12 12457811
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD
    - 2021-07-09 12457811
    7 Paddock Row, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    2021-02-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    CHESTER 1 DEVELOPMENTS LTD
    16988875 16988756
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 15 - Director → ME
  • 16
    CHESTER HOTEL DEVELOPMENTS LTD
    16988756 16988875
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 16 - Director → ME
  • 17
    COFFEE AND DONUTS (CHESTER) LTD
    12363256
    Unit 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Active Corporate (6 parents)
    Officer
    2020-03-17 ~ now
    IIF 61 - Director → ME
  • 18
    COFFEE CHESTER LEASE LTD
    12035058
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 74 - Director → ME
  • 19
    COFFEE SHOP (ROCHDALE) LEASE LTD
    12457647
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2020-10-06 ~ 2020-11-05
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    CORNER STORE FRANCHISING UK LIMITED
    12549524
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 5 - Director → ME
  • 21
    CORNERSTORE FRANCHISE LIMITED
    - now 12521065
    CORNERSTORE TRAFFORD (LEASE) LTD
    - 2020-09-22 12521065
    7 Paddock Row, Grosvenor Precinct, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    DDC BAR LTD
    - now 10922352
    GAMFORD FARM ROSSETT LIMITED
    - 2018-04-26 10922352
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 33 - Director → ME
  • 23
    DDC COFFEE LTD
    11328376
    2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 24
    DOCKSIDE DINING LIMITED
    11050695
    C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-07 ~ 2020-05-11
    IIF 32 - Director → ME
  • 25
    ERRAJI CAPITAL LIMITED
    - now 10855132
    UNICORN CREATIVE PROPERTIES LIMITED
    - 2020-06-19 10855132
    4385, 10855132 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2017-07-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-07-07 ~ now
    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
  • 26
    ERRAJI DEVELOPMENT FINANCE LTD
    - now 11121061
    THIS IS CF LIMITED
    - 2020-12-04 11121061
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2017-12-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 27
    ERRAJI FINANCIAL SOLUTIONS LIMITED
    - now 09967525
    IRVING FINANCIAL SOLUTIONS LTD
    - 2020-07-06 09967525
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2016-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ERRAJI HOLDINGS LTD
    14581577
    C/o P1 Accounting Services Ltd Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    2023-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-10 ~ 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
  • 29
    ERRAJI HOSPITALITY LIMITED
    - now 12521767
    CORNERSTORE ARNDALE (LEASE) LTD
    - 2020-09-25 12521767 12520983
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2020-03-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ERRAJI INVESTMENTS LTD
    - now 10949580
    UNICORN LEISURE EMPIRE LIMITED
    - 2020-08-04 10949580
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2017-09-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-09-06 ~ 2026-02-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ERRAJI PROPERTY MANAGEMENT LTD
    16985424
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2026-01-24 ~ now
    IIF 14 - Director → ME
  • 32
    FARNDON DEVELOPMENTS LTD
    12533051
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 33
    FOMO ERRAJI LTD
    16177477
    Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    GUILDHALL CHESTER LIMITED
    10200823
    114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-19 ~ 2019-07-30
    IIF 70 - Director → ME
  • 35
    HAKU TRADING LTD
    11700616
    4385, 11700616 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2020-09-17 ~ 2022-03-03
    IIF 38 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-05-11
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    HOLT HOMES DEVELOPMENTS LTD
    15493218
    C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-02-15 ~ now
    IIF 20 - Director → ME
  • 37
    ISLANDS BROW LTD
    - now 11146188
    ST HELENS PROPERTY DEVELOPMENT LTD
    - 2019-11-19 11146188
    MCL151217 LTD
    - 2019-11-18 11146188 13511862... (more)
    4385, 11146188 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-09-23
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    LLANFAELOG RHOSNEIGR LTD
    10856336
    The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-07 ~ now
    IIF 29 - Director → ME
  • 39
    R1 PEPPER STREET CHESTER LIMITED
    - now 12520983
    CORNERSTORE ROCHDALE (LEASE) LTD
    - 2020-09-23 12520983 12521767
    7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-03-04
    IIF 37 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-07-11
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2020-05-18 ~ 2020-11-05
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 40
    RHOSNEIGR DEVELOPMENTS LIMITED
    15480822
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (6 parents)
    Officer
    2024-11-01 ~ now
    IIF 67 - Director → ME
  • 41
    RHOSNEIGR DEVELOPMENTS MANAGEMENT LTD
    16018029
    C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 42
    ROSSETT HOMES DEVELOPMENTS LIMITED
    - now 11695207
    BARTON HOUSE DEVELOPMENTS LTD
    - 2022-05-11 11695207
    HAKU CHESTER LEASE LIMITED
    - 2019-11-18 11695207
    C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (7 parents)
    Officer
    2018-11-26 ~ now
    IIF 64 - Director → ME
  • 43
    SNOWDONIA VIEW MANAGEMENT LTD
    12220050
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (9 parents)
    Officer
    2019-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-18 ~ 2022-05-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 44
    SPORTS BAR (GUILDFORD) LEASE LIMITED
    12454017
    7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 45
    WARREN POINT RHOSNEIGR (MANAGEMENT) LTD
    11433063
    Awel Y Mor, Warren Road, Rhosneigr, Wales
    Active Corporate (4 parents)
    Officer
    2018-06-26 ~ 2021-08-26
    IIF 82 - Director → ME
    Person with significant control
    2018-06-26 ~ 2021-08-25
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    WARREN ROAD RHOSNEIGR LTD
    10595027
    The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-09-19
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WARRINGTON DEVELOPMENTS LTD
    16559126 16559242
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-03 ~ 2025-07-03
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 48
    WARRINGTON HOTEL DEVELOPMENTS LTD
    16559242 16559126
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 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.