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

Mr William Francis Ainscough

    Related profiles found in government register
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 1 IIF 2
    • First Floor, 14-15, Berners Street, London, Greater London, W1T 3LJ, England

      IIF 3
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 4 IIF 5
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 6
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 7 IIF 8
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 9
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 10
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 11
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 12
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 13 IIF 14
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 15 IIF 16
  • Ainscough, William Francis
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 42
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 43
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 44
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 45
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 46
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 57
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 58
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 59 IIF 60
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 61 IIF 62 IIF 63
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 68
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 69
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 70 IIF 71 IIF 72
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 73
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 74
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 75 IIF 76
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 77
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 78 IIF 79
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 80
  • Ainscough, William Francis
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 81
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 82
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 83
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 84
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 85 IIF 86
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 87
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 88 IIF 89 IIF 90
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 91 IIF 92
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 93
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 97 IIF 98
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 99
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 100
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 101 IIF 102
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 103
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 104
  • Ainscough, William
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 105
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 106
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 110 IIF 111
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 112
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 113
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 114 IIF 115
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 116
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 117
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 118
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 119 IIF 120
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 121
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 122 IIF 123 IIF 124
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 130
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 131
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 132
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 133
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 134
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 135
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 136
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 137
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 138
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 139 IIF 140 IIF 141
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 144
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 145
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 146
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 147
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 148
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 149 IIF 150
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 151 IIF 152
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 153
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 154
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 155
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 156
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 157
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 158
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 159
child relation
Offspring entities and appointments 91
  • 1
    14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
    03360780
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (16 parents)
    Person with significant control
    2020-04-27 ~ now
    IIF 12 - Has significant influence or control OE
  • 2
    3000 YEARS LIMITED
    - now 14446571
    3000 YEARS MUSIC PUBLISHING LIMITED
    - 2025-04-04 14446571
    FOUNTAIN MUSIC PUBLISHING LIMITED
    - 2023-04-21 14446571
    First Floor, 14-15 Berners Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 45 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    AMPTHILL ROAD (BEADLOW) LTD
    12281494
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 31 - Director → ME
    2023-08-11 ~ now
    IIF 28 - Director → ME
  • 4
    ARBRASS LIMITED
    09745780
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 153 - Director → ME
  • 5
    ATBOL HOLDCO 123 LIMITED
    14611641
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 27 - Director → ME
  • 6
    AYLESBURY ROAD (WENDOVER) LIMITED
    14837739
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 53 - Director → ME
  • 7
    BROOKLANDS (NORTON) LTD
    14599935
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 34 - Director → ME
  • 8
    BSL STRATEGIC LIMITED
    09276055 12425133
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (11 parents)
    Officer
    2023-05-20 ~ now
    IIF 36 - Director → ME
  • 9
    BUDWORTH PROPERTIES LIMITED
    01028802
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (17 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 46 - Director → ME
  • 10
    CAPITAL FOR COLLEAGUES PLC
    - now 08717989 OC362357
    C4 COLLEAGUES PLC - 2014-02-28
    1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (12 parents, 13 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 117 - Director → ME
  • 11
    CARRINGTON BUSINESS PARK LIMITED
    01983872
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 136 - Director → ME
    2015-01-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CEDARWOOD ESTATES MANAGEMENT LIMITED
    - now 02730803
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED
    - 2003-11-24 02730803 04187073... (more)
    WAINHOMES (URBAN RENEWAL ) LIMITED
    - 1996-05-08 02730803
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (19 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    CHARLESTOWN LEAT LIMITED
    - now 05097490
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (7 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 14
    DATUM EDGE LIMITED
    - now 05388021
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 144 - Director → ME
  • 15
    DOUGLAS VALLEY NO 1 LIMITED
    11610182 11610189
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    DOUGLAS VALLEY NO 2 LIMITED
    11610189 11610182
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 17
    EAST ROAD (LANGFORD) LTD
    14600148
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 52 - Director → ME
  • 18
    EASTERN VILLAGES (SWINDON) LIMITED
    13557369
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 41 - Director → ME
  • 19
    ECC HOLDCO 123 LIMITED
    - now 00236200
    WAINHOMES(SOUTHWEST) LTD
    - 2020-01-21 00236200 02730803... (more)
    LANGTREE PROPERTY COMPANY
    - 2003-11-24 00236200 03703026... (more)
    PENTIRE HOMES LIMITED
    - 2002-07-15 00236200
    ECC CONSTRUCTION LIMITED
    - 2002-03-20 00236200
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (19 parents)
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 131 - Director → ME
    2016-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 2 - Has significant influence or control OE
  • 20
    EHB HOLDCO 123 LIMITED
    - now 00471493
    EDWIN H.BRADLEY & SONS LIMITED
    - 2020-01-21 00471493
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 111 - Director → ME
    2016-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 1 - Has significant influence or control OE
  • 21
    EVENLODE ROAD (MORETON) LIMITED
    14838931
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 51 - Director → ME
  • 22
    GLENBROOK JT LIMITED
    - now 14054815
    GLENBROOK (CHESTER) LIMITED - 2025-04-25
    2-10 Albert Square, Manchester, England
    Active Corporate (7 parents)
    Officer
    2025-06-26 ~ now
    IIF 18 - Director → ME
  • 23
    GRADELY AVIATION LLP
    OC449283
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 77 - Right to surplus assets - 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove members OE
  • 24
    GRASSY LANE (WOLVERHAMPTON) LTD
    14366643
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ now
    IIF 33 - Director → ME
  • 25
    HARROCK AVIATION LTD
    15084604
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 26
    HARROCK CAPITAL PARTNERS
    - now 12294652
    HARROCK INVESTMENTS
    - 2024-08-27 12294652
    Harrock Hall Estate Office, High Moor, Wrightington
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 27
    HARROCK MOTORS LTD
    09672945
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Has significant influence or control OE
  • 28
    HIMOR (BRAMHALL) LIMITED
    07758864
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 139 - Director → ME
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HIMOR (CLARENCE HOUSE) LIMITED
    - now 06920276
    HIMOR (PROPERTY) LIMITED
    - 2011-10-31 06920276 05495450
    CONTINENTAL SHELF 471 LIMITED
    - 2009-08-24 06920276 06974058... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 115 - Director → ME
    IIF 89 - Director → ME
    2009-08-14 ~ 2010-03-08
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 30
    HIMOR (PRESTON) LIMITED
    - now 05831867
    WR OFFICES LIMITED
    - 2011-05-17 05831867
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 143 - Director → ME
    2006-05-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    HIMOR (PROPERTY MANCHESTER) LIMITED
    - now 04521168
    HIMOR (SHIP CANAL HOUSE) LIMITED
    - 2015-12-03 04521168
    HIMOR (40 SPRINGARDENS) LIMITED
    - 2011-02-14 04521168
    LANGTREE GROUP (SPRING GARDENS) LIMITED
    - 2009-08-02 04521168
    EVER 1896 LIMITED
    - 2003-02-10 04521168 04521167... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2003-02-10 ~ dissolved
    IIF 142 - Director → ME
    2009-04-15 ~ dissolved
    IIF 91 - Director → ME
    2009-04-15 ~ 2010-03-08
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HIMOR (RETAIL) LIMITED
    - now 06861634
    CONTINENTAL SHELF 464 LIMITED
    - 2009-06-18 06861634 03230901... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 113 - Director → ME
    IIF 87 - Director → ME
    2009-06-08 ~ 2010-03-08
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    HOPE LANE (CLIFTON) LIMITED
    14840191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 47 - Director → ME
  • 34
    HOPTON ROAD (BARNINGHAM) LTD
    14599069
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 32 - Director → ME
  • 35
    HP (VALLEY ROAD) LIMITED
    - now 12734384
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 19 - Director → ME
  • 36
    KNIGHTCOTT (BANWELL) LIMITED
    14876648
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 48 - Director → ME
  • 37
    LIMEGLADE LIMITED
    03512382
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 86 - Director → ME
    1998-03-31 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 38
    LIMESTONE WAY (MARESFIELD) LTD
    14862831
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 50 - Director → ME
  • 39
    LONG LANE (COSTESSEY) LIMITED
    13557472
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 39 - Director → ME
  • 40
    LONGCOURTEN DEVELOPMENTS LIMITED
    01084866
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (5 parents)
    Officer
    ~ 1998-04-03
    IIF 152 - Director → ME
  • 41
    MCLEAN TW (CHESTER) LIMITED - now
    WAINHOMES (CHESTER) LIMITED
    - 2019-10-18 01051906
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 100 - Director → ME
  • 42
    MCLEAN TW (NORTHERN) LIMITED - now
    WAINHOMES (NORTHERN) LIMITED
    - 2019-10-18 01056793 02462037
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 107 - Director → ME
  • 43
    MCLEAN TW (SOUTHERN) LIMITED - now
    WAINHOMES (SOUTHERN) LIMITED
    - 2019-10-18 02462037 01056793
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (37 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 126 - Director → ME
  • 44
    MCLEAN TW (YORKSHIRE) LIMITED - now
    WAINHOMES (YORKSHIRE) LIMITED
    - 2019-10-18 02461648
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (39 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 124 - Director → ME
  • 45
    MCLEAN TW ESTATES LIMITED - now
    WAIN ESTATES LIMITED
    - 2019-10-18 03829197 06764751
    M M & S (2570) LIMITED
    - 1999-09-30 03829197 03744660... (more)
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (30 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 128 - Director → ME
  • 46
    MCLEAN TW GROUP LIMITED - now
    WAINHOMES GROUP LIMITED
    - 2019-10-18 02206714
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 109 - Director → ME
  • 47
    MCLEAN TW HOLDINGS LIMITED - now
    WAINHOMES HOLDINGS LIMITED
    - 2019-10-18 04186784
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 125 - Director → ME
  • 48
    MCLEAN TW LIMITED - now
    WAINHOMES LIMITED
    - 2019-10-18 01986430 04187061... (more)
    WAIN GROUP PLC
    - 1993-11-22 01986430 05504581... (more)
    WHELMAR GROUP PLC
    - 1991-08-01 01986430 00321085
    CLEVERAIM LIMITED
    - 1987-04-16 01986430 00321085
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (36 parents, 5 offsprings)
    Officer
    2000-04-14 ~ 2001-05-10
    IIF 101 - Director → ME
    ~ 1999-06-08
    IIF 122 - Director → ME
  • 49
    MCLEAN TW NO.2 LIMITED - now
    HARROCK LIMITED
    - 2019-10-18 03621554 03709276
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 102 - Director → ME
  • 50
    MINERVA REGENERATION LIMITED
    - now 05179316
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 51
    NETWORK SPACE (NETWORKCENTRES) LIMITED
    - now 03674369
    NETWORK SPACE LIMITED
    - 2014-07-03 03674369 08030717... (more)
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 135 - Director → ME
    1999-03-11 ~ 2012-11-14
    IIF 123 - Director → ME
  • 52
    NETWORK SPACE HOLDINGS LIMITED
    - now 08028388
    LANGTREE REAL ESTATE HOLDINGS LIMITED
    - 2015-07-23 08028388
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED
    - 2012-06-11 08028388
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    NETWORK SPACE INVESTMENTS LIMITED - now
    NETWORK SPACE LIMITED
    - 2019-01-29 08030717 03674369
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 134 - Director → ME
  • 54
    NETWORK SPACE LAND LIMITED - now
    NETWORK SPACE DEVELOPMENTS LIMITED
    - 2019-12-06 01604509 12353039... (more)
    LANGTREE LAND AND PROPERTY LIMITED
    - 2015-07-23 01604509
    LANGTREE LAND AND PROPERTY PLC
    - 2015-07-10 01604509
    LANGTREE GROUP PLC
    - 2012-10-26 01604509
    LANGTREE PROPERTY COMPANY LIMITED
    - 1999-05-13 01604509 00236200... (more)
    WAIN INVESTMENTS LIMITED
    - 1991-06-21 01604509
    WILLIAM AINSCOUGH INVESTMENTS LIMITED
    - 1986-05-15 01604509
    VARDENBRIDGE LIMITED
    - 1982-02-16 01604509
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2012-10-23 ~ 2018-04-09
    IIF 137 - Director → ME
    2014-07-15 ~ 2015-05-15
    IIF 93 - Director → ME
    ~ 2012-10-23
    IIF 138 - Director → ME
  • 55
    NEW ERA HOLDINGS LIMITED
    - now 03515883
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2005-03-18 ~ now
    IIF 81 - Director → ME
  • 56
    NEW ROAD (COSTESSEY) LIMITED
    14876319
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-10-10 ~ now
    IIF 38 - Director → ME
    2023-05-20 ~ 2023-05-20
    IIF 49 - Director → ME
  • 57
    NORTH WEST HORSHAM ESTATES LTD
    10347248
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (12 parents)
    Officer
    2023-05-20 ~ now
    IIF 40 - Director → ME
  • 58
    NORTHERN VENTURE CAPITAL LIMITED
    - now 00551271
    WAIN DEVELOPMENTS LIMITED
    - 1991-01-11 00551271
    BRADLEY PROPERTY COMPANY LIMITED
    - 1987-02-10 00551271
    EDWARD PROPERTY CO LIMITED
    - 1986-05-27 00551271
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (11 parents)
    Officer
    (before 1992-02-07) ~ dissolved
    IIF 118 - Director → ME
    2016-03-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 59
    NS FESTIVAL GARDENS LIMITED - now
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED
    - 2004-09-23 03694634
    LANGTREE DIRECT LIMITED
    - 2000-10-30 03694634
    LANGTREE RISK SERVICES LIMITED
    - 2000-05-26 03694634
    EVER 1089 LIMITED
    - 1999-05-13 03694634 03694611... (more)
    Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (16 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 158 - Director → ME
  • 60
    NS MANAGED SERVICES LIMITED
    - now 03100769
    LANGTREE MANAGED SERVICES LIMITED
    - 2015-07-23 03100769
    AXLE PROPERTIES LIMITED
    - 1999-05-12 03100769
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    NS SHELFCO 1 LIMITED - now
    TOWER BEACH DEVELOPMENTS LIMITED
    - 2015-07-23 02914154
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (12 parents)
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 150 - Director → ME
  • 62
    NS SHELFCO 2 LIMITED
    - now 02773591 03694697... (more)
    LYDIATE DEVELOPMENTS LIMITED
    - 2015-07-23 02773591
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 149 - Director → ME
  • 63
    NS SHELFCO 3 LIMITED - now
    LANGTREE DEVELOPMENTS LIMITED
    - 2015-07-23 03694697
    EVER 1090 LIMITED
    - 1999-05-13 03694697 04144788... (more)
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 133 - Director → ME
  • 64
    QUEENS HALL ACTION ON POVERTY
    08503176
    St George's Church, Water Street, Wigan, England
    Active Corporate (22 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 148 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 74 - Has significant influence or control OE
  • 65
    RAINBOW HUB NW LTD
    - now 06725399
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Active Corporate (38 parents)
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 145 - Director → ME
  • 66
    SEMMINGTON ROAD (MELKSHAM 2) LTD - now
    BARR DRIVE (LAKENHEATH) LTD
    - 2024-10-18 14600101
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 55 - Director → ME
  • 67
    ST. JAMES COURT (MANCHESTER) LIMITED
    - now 06764730
    CONTINENTAL SHELF 459 LIMITED
    - 2009-04-20 06764730 07088399... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 90 - Director → ME
    IIF 114 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 68
    STATION ROAD BARNSLEY LIMITED
    - now 15047362
    GLENBROOK SR LIMITED
    - 2024-08-03 15047362 10379366... (more)
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-04-05 ~ now
    IIF 35 - Director → ME
  • 69
    SUMMER LANE (BANWELL) LIMITED
    14837875
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 56 - Director → ME
  • 70
    SWINTON PARK GOLF AND COUNTRY CLUB 2017 LIMITED
    10725930 00460151... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents)
    Officer
    2021-04-06 ~ now
    IIF 22 - Director → ME
  • 71
    THREE COCKS LANE (OFFENHAM) LIMITED
    14838191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 54 - Director → ME
  • 72
    WAIN ESTATES (CARRINGTON) LIMITED
    - now 08737147
    HIMOR (CARRINGTON) LIMITED
    - 2021-10-01 08737147
    LANGTREE CARRINGTON LIMITED
    - 2014-11-14 08737147 08756575
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2013-10-17 ~ 2019-05-22
    IIF 140 - Director → ME
    2013-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
  • 73
    WAIN ESTATES (LAND) LIMITED
    - now 07866266
    HIMOR (LAND) LIMITED
    - 2021-10-01 07866266
    STRATMOR LIMITED
    - 2012-08-10 07866266
    HIMOR ESTATES LIMITED
    - 2011-12-14 07866266
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 26 - Director → ME
    2011-11-30 ~ 2019-05-22
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 74
    WAIN ESTATES (PROPERTY) LIMITED
    - now 05495450
    HIMOR (PROPERTY) LIMITED
    - 2021-10-01 05495450 06920276
    HIMOR (INDUSTRIAL) LIMITED
    - 2013-07-01 05495450
    WR ESTATES LIMITED
    - 2011-05-17 05495450
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2005-06-30 ~ now
    IIF 23 - Director → ME
    2010-05-06 ~ 2019-05-22
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
    IIF 68 - Has significant influence or control OE
  • 75
    WAIN ESTATES LIMITED
    - now 06764751 03829197
    HIMOR LIMITED
    - 2021-10-01 06764751
    HIMOR GROUP LIMITED
    - 2020-02-04 06764751
    CONTINENTAL SHELF 458 LIMITED
    - 2009-04-17 06764751 04609796... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 24 - Director → ME
    2009-04-02 ~ 2025-10-13
    IIF 147 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 61 - Ownership of shares – 75% or more OE
  • 76
    WAIN GROUP LIMITED
    - now 05504581 01986430... (more)
    WAIN GROUP HOLDINGS LIMITED
    - 2020-05-05 05504581
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2005-07-11 ~ 2025-10-01
    IIF 119 - Director → ME
    2016-01-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    2022-09-01 ~ 2024-10-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    WAIN HOMES (NORTH WEST) LIMITED
    - now 04978580 04187061... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2021-09-29 04978580 04187061... (more)
    WAINHOMES DEVELOPMENTS LIMITED
    - 2009-01-13 04978580 03703026
    Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (17 parents, 20 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 157 - Director → ME
    2016-03-09 ~ now
    IIF 82 - Director → ME
  • 78
    WAIN HOMES (SEVERN VALLEY) LIMITED
    - now 03703026
    WAINHOMES (SEVERN VALLEY) LIMITED
    - 2021-09-29 03703026
    WAINHOMES DEVELOPMENTS LIMITED
    - 2017-06-06 03703026 04978580
    WAINHOMES (NORTH WEST) LIMITED
    - 2009-01-13 03703026 04978580... (more)
    LANGTREE PROPERTY COMPANY LIMITED
    - 2002-07-15 03703026 00236200... (more)
    LANGTREE PROPERTIES LTD
    - 2001-08-15 03703026
    LANGTREE PROPERTY COMPANY LIMITED
    - 2001-06-07 03703026 00236200... (more)
    EVER 1091 LIMITED
    - 1999-05-24 03703026 03650623... (more)
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (30 parents, 21 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 83 - Director → ME
    1999-04-27 ~ 2017-05-31
    IIF 132 - Director → ME
  • 79
    WAIN HOMES (SOUTH WEST) LIMITED
    - now 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) LIMITED
    - 2021-09-29 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED
    - 2020-01-21 04187073 02730803... (more)
    CONTINENTAL SHELF 178 LIMITED
    - 2001-04-26 04187073 06990256... (more)
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (24 parents, 60 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 17 - Director → ME
    2001-04-25 ~ 2019-07-08
    IIF 110 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 8 - Has significant influence or control OE
  • 80
    WAIN HOMES (WEST MIDLANDS) LIMITED
    - now 12810838
    WAINHOMES (WEST MIDLANDS) LIMITED
    - 2021-09-29 12810838
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 44 - Director → ME
  • 81
    WAIN HOMES LIMITED
    - now 04187061 01986430... (more)
    WAINHOMES LIMITED
    - 2021-09-29 04187061 01986430... (more)
    WAIN GROUP LIMITED
    - 2020-01-22 04187061 01986430... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2002-07-15 04187061 04978580... (more)
    CONTINENTAL SHELF 180 LIMITED
    - 2001-10-25 04187061 03805106... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2001-05-08 ~ 2025-10-01
    IIF 120 - Director → ME
    2016-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 82
    WAINHOMES (CENTRAL) LIMITED
    - now 03495914
    WAINHOMES (MIDLANDS) LIMITED
    - 2000-11-07 03495914
    HOLBORN HOMES LIMITED
    - 2000-05-16 03495914
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 99 - Director → ME
  • 83
    WAINHOMES (LANCASHIRE) LIMITED
    - now 01194273
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (23 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 108 - Director → ME
  • 84
    WFA HOLDCO 123 LIMITED
    16023097
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 85
    WHELMAR (CHESTER) LIMITED
    - now 01018267 01051906
    CORONASH PROPERTIES LIMITED
    - 1991-08-01 01018267
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents)
    Officer
    (before 1992-01-03) ~ 2001-09-12
    IIF 156 - Director → ME
  • 86
    WIGAN BOYS & GIRLS CLUB
    06944425 08891815
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (29 parents)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 103 - Director → ME
  • 87
    WILSON CONNOLLY HOLDINGS LIMITED - now
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY
    - 2004-03-04 00832629
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 151 - Director → ME
  • 88
    WINDWARD PHASE 1 LIMITED - now
    WINDERMERE MARINA MANAGEMENT LIMITED
    - 2018-12-28 02217160
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (7 parents)
    Officer
    (before 1992-04-26) ~ 1998-04-03
    IIF 129 - Director → ME
  • 89
    WINDWARD PHASE 2 LIMITED - now
    WINDERMERE MARINA VILLAGE LIMITED
    - 2018-12-11 00422332
    WAIN LEISURE LIMITED
    - 1991-06-21 00422332
    WINDERMERE MARINA LIMITED
    - 1987-02-10 00422332 11547420
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    (before 1992-02-07) ~ 1998-04-03
    IIF 127 - Director → ME
  • 90
    WORCESTER PARKWAY (STOULTON) LTD
    13282389
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 29 - Director → ME
  • 91
    YEW TREE WALK (STOURPORT) LIMITED
    13017292
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 30 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.