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

Donlon, Gavin Patrick

    Related profiles found in government register
  • Donlon, Gavin Patrick
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 1
    • C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, England

      IIF 2
    • C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH, United Kingdom

      IIF 3 IIF 4
    • C/o Wish Developments (holdings) Limited, 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, United Kingdom

      IIF 5
    • Greystone, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 6
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 7
    • 4-8 The Mall, Brunswick Street, Newcastle Under Lyme, Staffordshire, ST5 1HF, United Kingdom

      IIF 8
    • Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffs, ST5 5DA, United Kingdom

      IIF 9
    • Holmcroft Whitmore Road, Baldwins Gate, Newcastle-under-lyme, Staffordshire, ST5 5DA, England

      IIF 10
    • N W S Motor Co Ltd, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, United Kingdom

      IIF 11
  • Donlon, Gavin Patrick
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 12
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 13
    • Sheet Anchor, Newcastle Road, Whitmore, Newcastle, Staffordshire, ST5 5BU, England

      IIF 14
    • Holmcroft, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 15
    • Holmcroft, Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 16
    • G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 17
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 18
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 19
  • Donlon, Gavin Patrick
    British lawyer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ

      IIF 20
    • 4b Rutherford Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GP

      IIF 21
  • Donlon, Gavin Patrick
    British property developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 22
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 23
  • Donlon, Gavin Patrick
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 24
    • The Sheet Anchor, Newcastle Road, Whitmore, Newcastle-u-lyme, Staffs, ST5 5BU

      IIF 25
    • The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 26
  • Donlon, Gavin Patrick
    British co director born in January 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 27
  • Donlon, Gavin Patrick
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ, England

      IIF 28
  • Donlon, Gavin Patrick
    British developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 29
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 30
  • Donlon, Gavin Patrick
    British

    Registered addresses and corresponding companies
  • Donlon, Gavin Patrick
    British property development

    Registered addresses and corresponding companies
    • 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 37
  • Donlon, Gavin Patrick
    British solicitor

    Registered addresses and corresponding companies
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 38
    • 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 39
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 40
    • 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 41
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, England

      IIF 42
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 43
    • School House Farm, Chapel Chorlton, Newcastle Under Lyme, Staffordshire, ST5 5JN, England

      IIF 44
    • Nws A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 45
    • The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ

      IIF 46
    • The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 47
    • The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 48
    • Nws Building, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 49
    • Nws House, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 50
  • Mr Gavin Patrick Donlon
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 51
  • Donlon, Gavin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 52
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 53
  • Donlon, Gavin Patrick

    Registered addresses and corresponding companies
    • Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 54
  • Donlon, Gavin
    British

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 55
  • Mr Gavin Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR, United Kingdom

      IIF 56
    • Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 57
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 58
    • C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 59
    • C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH

      IIF 60
    • Greystone, Newcastle Road, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 61
    • 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ, England

      IIF 62
    • 4-8 The Mall, Brunswick Street, Newcastle Under Lyme, Staffordshire, ST5 1HF, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 39
  • 1
    BBM DIRECTORS LIMITED - now
    BBM TWENTY-NINE LIMITED
    - 2004-01-14 04653321
    Sigma House Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (12 parents, 14 offsprings)
    Officer
    2003-01-30 ~ 2003-12-18
    IIF 32 - Secretary → ME
  • 2
    BBM SECRETARIES LIMITED - now
    BBM THIRTY LIMITED
    - 2003-12-19 04653323
    Sigma House Lakeside, Festival Way, Stoke-on-trent
    Dissolved Corporate (14 parents, 22 offsprings)
    Officer
    2003-01-30 ~ 2003-12-18
    IIF 34 - Secretary → ME
  • 3
    BEEPZ LLP
    - now OC378976
    REMINDZ LLP
    - 2012-12-13 OC378976
    The Glades, Festival Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 47 - Right to appoint or remove members as a member of a firm OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 4
    COLOURVILLE LIMITED
    09791096
    Nws House, Higher Heath, Whitchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COTTAGE DELIGHT PROPERTIES LIMITED
    04480753
    3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,920,656 GBP2024-12-31
    Officer
    2002-07-09 ~ 2003-02-28
    IIF 35 - Secretary → ME
  • 6
    DOMINICS ROW LTD
    14244085
    N W S Motor Co Ltd A41, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2022-07-19 ~ now
    IIF 11 - Director → ME
  • 7
    EATON PUB ESTATES LLP
    OC383812
    Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-27 ~ 2014-04-07
    IIF 25 - LLP Designated Member → ME
  • 8
    EATONPUBCOMPANY LTD
    07939804
    Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffs, England
    Dissolved Corporate (8 parents)
    Officer
    2012-02-07 ~ 2014-03-07
    IIF 14 - Director → ME
  • 9
    FUTUREYEAR LIMITED
    - now 07266685
    ONLY STORES LTD
    - 2011-04-04 07266685
    Ash House, Yarnfield, Stone, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 10
    HARPFIELDS FARM RESIDENTS LIMITED
    05186732
    50 Mount Pleasant, Newcastle Under Lyme, Staffordshire
    Active Corporate (8 parents)
    Officer
    2004-07-22 ~ 2004-07-30
    IIF 21 - Director → ME
  • 11
    HILLGLASS LIMITED
    11703885
    C/o Wish Developments (holdings) Limited 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,529 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 5 - Director → ME
  • 12
    KARETAKERS PRIVATE DAY NURSERY LIMITED
    - now 03815611
    GORSLEY LIMITED - 1999-10-30
    Caretakers Bungalow, Drayton Road, Stoke On Trent, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    302,826 GBP2024-06-30
    Officer
    2004-08-10 ~ 2025-06-27
    IIF 23 - Director → ME
    2004-08-10 ~ 2025-06-27
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LIFESTYLE BY LILLINGSTON LIMITED - now
    LILLINGSTON EVENTS LIMITED - 2017-02-03
    NASTROVIA MANAGEMENT LIMITED
    - 2015-09-15 04467882
    One Folly Mews, 223a Portobello Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,369 GBP2019-12-31
    Officer
    2002-06-24 ~ 2002-07-01
    IIF 33 - Secretary → ME
  • 14
    MARSH BOX DEVELOPMENTS LIMITED
    10780770
    16 Old Market Place, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -826,778 GBP2024-03-31
    Officer
    2017-05-19 ~ 2023-09-11
    IIF 22 - Director → ME
    Person with significant control
    2017-05-19 ~ 2023-09-11
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    METROPOLIS STUDENT LIMITED
    10096781
    C/0 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,155 GBP2020-11-30
    Officer
    2016-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MONEYSHAKE HOLDINGS LTD
    11777513
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-06-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MONEYSHAKE.COM LIMITED
    - now 06367911
    LIFEPA.COM LIMITED
    - 2008-12-17 06367911
    Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    2007-09-11 ~ now
    IIF 52 - Director → ME
    2007-09-11 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MOTOCITO LIMITED
    08396288
    C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,280 GBP2023-10-31
    Officer
    2013-05-10 ~ 2014-03-19
    IIF 15 - Director → ME
  • 19
    NEW CITY VISION (GARTLOCH) LIMITED - now
    OAK-NGATE LIMITED - 2017-09-01
    BBM TWENTY-SIX LIMITED
    - 2003-06-13 04570404
    Suite G31, The Old Town Hall Baker Street, Fenton, Stoke On Trent, England
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    30,001 GBP2016-10-31
    Officer
    2002-10-23 ~ 2003-01-10
    IIF 31 - Secretary → ME
  • 20
    PARTYSCENE (U.K.) LIMITED
    02487518
    C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    ~ 1997-08-01
    IIF 27 - Director → ME
  • 21
    PINKSTONE INVESTMENTS LIMITED
    - now 01930635
    PINKSTONE OF STOKE LIMITED - 1999-12-09
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2001-01-22 ~ 2005-04-13
    IIF 39 - Secretary → ME
  • 22
    REMINDZ.ME LTD
    08086987
    The Glades Festival Way, Festival Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHELTON NEW ROAD DEVELOPMENTS LTD
    13086166
    The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    14,575 GBP2020-12-16 ~ 2021-12-31
    Officer
    2020-12-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SILVER AND SILVER LLP
    OC391594
    Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    508,716 GBP2018-05-31
    Officer
    2014-03-03 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove members OE
  • 25
    SILVERSTAR PROPERTY GROUP LTD
    11291934
    4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,005 GBP2024-04-30
    Officer
    2018-04-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ST DOMINIC'S DEVELOPMENTS LTD
    07531389 08259141
    Nws A41 Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    354 GBP2024-02-29 ~ 2025-02-28
    Officer
    2011-02-16 ~ now
    IIF 7 - Director → ME
    2011-02-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ST. DOMINIC'S DEVELOPMENTS (UK) LIMITED
    08259141 07531389
    Nws Building, Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,265 GBP2023-11-01 ~ 2024-10-31
    Officer
    2012-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STAFFORDSHIRE DEVELOPMENTS LTD
    - now 08125084
    WISH DEVELOPMENTS LIMITED
    - 2013-06-25 08125084 08302393
    G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 29
    THE WHITMORES MANAGEMENT COMPANY LIMITED
    10772962 12198221
    17 Guernsey Drive Guernsey Drive, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    THE WHITMORES MANAGEMENT COMPANY LIMITED
    12198221 10772962
    17 Guernsey Drive, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    TIDYSITE SKIP SERVICES LIMITED - now
    BBM THIRTY-TWO LIMITED
    - 2003-05-30 04702157
    Hamptons Way, Hamptons Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,616,191 GBP2024-03-31
    Officer
    2003-03-19 ~ 2003-04-17
    IIF 36 - Secretary → ME
  • 32
    WESTLANDS ESTATES LIMITED
    04250155
    4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,187 GBP2024-07-31
    Officer
    2001-07-11 ~ now
    IIF 1 - Director → ME
    2001-07-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WHITMORE COPPICE DEVELOPMENTS LIMITED
    - now 10175912
    ACTON COPPICE DEVELOPMENTS LIMITED
    - 2016-09-07 10175912
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2017-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WISH DEVELOPMENTS (HOLDINGS) LTD
    - now 08511530
    FARINET HOLDINGS LTD
    - 2013-06-27 08511530
    C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    364,716 GBP2023-11-30
    Officer
    2013-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WISH DEVELOPMENTS LTD
    - now 08302393 08125084
    URBAN REGENERATION (STAFFS) LIMITED
    - 2014-01-29 08302393
    C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    524,347 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 3 - Director → ME
  • 36
    WISH LETTINGS LIMITED
    14299603
    C/o 6-8 Winpenny Road, Parkhouse Industrial Est East, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 2 - Director → ME
  • 37
    WISH PRODUCTIONS LTD
    09635504
    4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,231 GBP2024-12-31
    Officer
    2015-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    YEE PROPERTIES LIMITED
    05177169
    17 Guernsey Drive, Seabridge, Newcastle Under Lyme
    Dissolved Corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 39
    ZIZZIO LTD
    - now 11733180
    BLAKEYLAND LTD
    - 2022-10-13 11733180
    4-8 The Mall Brunswick Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,514 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.