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

Elder, John Alexander

    Related profiles found in government register
  • Elder, John Alexander
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, SK9 3FB, United Kingdom

      IIF 1
    • Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW, United Kingdom

      IIF 2
    • The Old Vicarage, The Village, Macclesfield, SK10 4DG, England

      IIF 3
    • The Old Vicarage, The Village, Prestbury, Macclesfield, Cheshire, SK10 4DG, United Kingdom

      IIF 4
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 5 IIF 6 IIF 7
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, United Kingdom

      IIF 12
    • The Vicarage, Macclesfield, SK10 4DG, England

      IIF 13
    • Spinney End, 2 Macclesfield Road, Prestbury, Cheshire, SK10 4BN

      IIF 14
    • The Old Vicarage, The Village, Prestbury, SK10 4DG, United Kingdom

      IIF 15
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 16
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 17
  • Elder, John Alexander
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 18
  • Elder, John Alexander
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Dunstall Road, Halesowen, B63 1BE, England

      IIF 19
    • 58 Dunstall Road Halesowen, Halesowen, B63 1BE, England

      IIF 20
    • The Old Vicarage, Prestbury, Macclesfield, SK10 4DG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • The Old Vicarage, The Village, Prestbury, Macclesfield, Cheshire, SK10 4DG, England

      IIF 24
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 25 IIF 26 IIF 27
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, United Kingdom

      IIF 28 IIF 29
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK104DG, United Kingdom

      IIF 30
    • The Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 31
    • The Old Vicarage, The Village, Prestbury, Cheshire, SK10 4DG, United Kingdom

      IIF 32
    • The Old Vicarage, The Village, Prestbury, SK10 4DG, England

      IIF 33 IIF 34
    • The Old Vicarage, The Village, Prestbury, SK10 4DG, United Kingdom

      IIF 35 IIF 36
    • St Stephen's House, Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RR

      IIF 37
  • Elder, John Alexander
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 38
  • Mr John Alexander Elder
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58 Dunstall Road, Halesowen, B63 1BE, England

      IIF 39 IIF 40
    • 58 Dunstall Road Halesowen, Halesowen, B63 1BE, England

      IIF 41
    • The Old Vicarage, The Village, Macclesfield, SK10 4DG, England

      IIF 42
    • The Old Vicarage, The Village, Prestbury, Macclesfield, SK10 4DG, England

      IIF 43 IIF 44 IIF 45
    • The Vicarage, Macclesfield, SK10 4DG, England

      IIF 50
    • Lloyd House, 18-22 Lloyd Street, Manchester, M2 5WA, England

      IIF 51
    • The Old Vicarage, The Village, Prestbury, SK10 4DG, England

      IIF 52
    • St Stephen's House, Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RR

      IIF 53 IIF 54 IIF 55
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 57
    • Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 58 IIF 59
    • Deanway Tech 2, Suite G, First Floor, Wilmslow Road, Handforth, Wilmslow, SK9 3FB, England

      IIF 60 IIF 61 IIF 62
  • Mr John Alexander Elder
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 65
  • Mr John Alexander Elder
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vicarage, The Village, Off Spencer Mews, Prestbury, Cheshire, SK10 4DG, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    SPI HOLDINGS LIMITED - 1998-11-12
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    10,148,727 GBP2024-09-29
    Officer
    2000-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    COBCO 584 LIMITED - 2003-08-18 04511589, 04628065
    Simpson Wood Limited, Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    30,171 GBP2025-03-31
    Officer
    2021-02-02 ~ now
    IIF 2 - Director → ME
  • 4
    ENERTEL LIMITED - 2017-06-30 09413790
    COMPUTER ASSISTED MARKETING COMPANY LTD - 2001-04-06
    SPI (COMMUNICATIONS) LIMITED - 1998-11-10
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,887 GBP2024-09-29
    Officer
    2017-07-20 ~ now
    IIF 8 - Director → ME
  • 5
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    178,204 GBP2024-09-29
    Officer
    2017-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    2017-08-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,473 GBP2024-09-29
    Officer
    2021-10-01 ~ now
    IIF 1 - Director → ME
  • 8
    WISEMANN GROUP LIMITED - 2017-07-25
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,691 GBP2024-09-29
    Officer
    2012-11-20 ~ now
    IIF 5 - Director → ME
  • 11
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-05-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    Rab Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    UNITY PLUS LIMITED - 2005-11-17
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-09-29
    Officer
    2005-11-09 ~ now
    IIF 4 - Director → ME
  • 18
    C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    915,128 GBP2024-09-30
    Officer
    2024-11-14 ~ now
    IIF 16 - Director → ME
  • 19
    C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,936,202 GBP2024-09-29
    Officer
    2017-01-12 ~ now
    IIF 7 - Director → ME
  • 20
    C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Officer
    2017-04-05 ~ now
    IIF 3 - Director → ME
  • 21
    CAPITAL LIFE LAW LIMITED - 2021-03-19 13257794
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 22
    CAPITAL LIFE LEGAL LIMITED - 2021-03-19 13257860
    Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 23
    PREMINOX LIMITED - 2022-01-10 03533716
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Officer
    2017-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 24
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    991 GBP2024-09-29
    Officer
    2012-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 25
    UTRAC LIMITED - 2018-03-09 06776691
    Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-12-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 26
    Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
  • 27
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directorsOE
  • 28
    Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or controlOE
  • 29
    4 Hurst Close, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 31
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SPI TUBESALES LIMITED - 2018-03-09 11107613
    Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2018-11-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    The Old Vicarage, The Village, Prestbury, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 11
  • 1
    Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-02-06 ~ 2017-02-28
    IIF 33 - Director → ME
  • 2
    Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2014-07-09 ~ 2017-02-28
    IIF 34 - Director → ME
  • 3
    YONGHE PRECISE METALS EUROPE LTD - 2017-02-09
    SHANDONG YONGHE EUROPE LIMITED - 2013-02-08
    Unit B Tame Park Vanguard, Wilnecote, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,823 GBP2024-12-31
    Officer
    2012-03-16 ~ 2014-10-07
    IIF 30 - Director → ME
  • 4
    CAPITAL LIFE LAW LIMITED - 2023-12-06 13235422
    LIFE LAW LIMITED - 2021-03-24
    Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,025 GBP2024-09-30
    Officer
    2021-03-10 ~ 2023-12-05
    IIF 18 - Director → ME
  • 5
    C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,936,202 GBP2024-09-29
    Person with significant control
    2017-01-12 ~ 2017-04-04
    IIF 48 - Has significant influence or control OE
  • 6
    C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Person with significant control
    2017-04-05 ~ 2017-04-05
    IIF 42 - Has significant influence or control OE
  • 7
    Smith Cooper Limited, 158 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ 2014-10-07
    IIF 22 - Director → ME
  • 8
    PREMINOX LIMITED - 2022-01-10 03533716
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Person with significant control
    2017-01-12 ~ 2017-01-12
    IIF 49 - Has significant influence or control OE
  • 9
    CAPITAL LIFE LEGAL SERVICES LIMITED - 2023-09-20 13233469
    CAPITAL LIFE LEGAL LIMITED - 2021-09-15 13233469
    LEGAL LIFE LIMITED - 2021-03-24
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,745 GBP2023-12-31
    Officer
    2021-03-10 ~ 2023-09-12
    IIF 17 - Director → ME
  • 10
    CAPITAL LIFE LIMITED - 2023-09-20 09209813
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2017-02-13 ~ 2023-09-12
    IIF 25 - Director → ME
    Person with significant control
    2017-02-13 ~ 2021-11-05
    IIF 46 - Has significant influence or control OE
    2022-02-18 ~ 2023-09-12
    IIF 65 - Has significant influence or control OE
  • 11
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -106,772 GBP2021-05-31
    Officer
    2015-01-28 ~ 2015-05-05
    IIF 15 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.