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

Amos, Colin

    Related profiles found in government register
  • Amos, Colin

    Registered addresses and corresponding companies
    • icon of address Mires House, Wetton, Ashbourne, Derbyshire, DE6 2AF

      IIF 1
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 6 Rode Hall Barns, Church Lane, North Rode, Congleton, Cheshire, CW12 2PW, United Kingdom

      IIF 5
    • icon of address Shapcotts Charter House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 6
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 7
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 8
  • Amos, Colin
    British builder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amos, Colin
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. John Street, Ashbourne, DE6 1GH, England

      IIF 14
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 15 IIF 16
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor Otter Court Offices, Hardwick Square South, Buxton, SK17 6QA, England

      IIF 22
    • icon of address 6, Rode Hall Barns, Church Lane, Congleton, Cheshire, England

      IIF 23
    • icon of address Shapcotts Charter House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 24
  • Amos, Colin
    British developments & construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 25
  • Amos, Colin
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 26 IIF 27 IIF 28
    • icon of address Rathbourne Hall, Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX, England

      IIF 29 IIF 30
    • icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 31
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 32 IIF 33 IIF 34
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 35 IIF 36 IIF 37
    • icon of address Alexandra Mill, Queen Street, Leek, ST13 6LP, England

      IIF 40
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 41
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 42
    • icon of address Aberbraint, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, LL61 6PB, United Kingdom

      IIF 43
  • Amos, Colin
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 44
  • Amos, Colin
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns House, 54 St. John Street, Ashbourne, DE6 1GH, England

      IIF 45
    • icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, LL61 6PB, Wales

      IIF 46 IIF 47
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 48
  • Amos, Colin
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. John Street, Ashbourne, DE6 1GH, England

      IIF 49
    • icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address St. John's House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 54 IIF 55
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 56 IIF 57
    • icon of address Castell Lleiniog, Penmon, Beaumaris, LL58 8RN, United Kingdom

      IIF 58
    • icon of address Po Box 8197, Ashbourne, Derbyshire, DE6 9DJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP, United Kingdom

      IIF 61
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke On Trent, Staffordshire, ST10 3DP, England

      IIF 62
    • icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, ST10 3DP, England

      IIF 63
  • Mr Colin Amos
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Colin Amos
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, LL61 6PB, Wales

      IIF 83
  • Mr Colin Amos
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address St Johns House, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 88
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 89
    • icon of address Castell Lleiniog, Penmon, Beaumaris, LL58 8RN, United Kingdom

      IIF 90
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke On Trent, Staffordshire, ST10 3DP, England

      IIF 91
    • icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, ST10 3DP, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address St Johns House, St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 88 - Has significant influence or controlOE
  • 2
    icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 3
    AMOS DEVELOPMENTS LIMITED - 2011-12-07
    COLIN AMOS BUILDERS LIMITED - 2002-03-30
    RELAYSIMPLE TRADING LIMITED - 1993-05-12
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 4
    AMOS HOMES (LEEK) LIMITED - 2016-03-11
    CALDENE HOMES LIMITED - 2012-05-24
    icon of address Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 40 - Director → ME
  • 7
    MEADOW PLACE (ASHBOURNE) LIMITED - 2011-01-11
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 8
    AMOS LEISURE LIMITED - 2022-02-03
    icon of address St Johns House, 54 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,797 GBP2024-06-26
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,879,807 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,425,216 GBP2024-06-28
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 7 - Secretary → ME
  • 11
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,144,762 GBP2024-06-25
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AMOS LEISURE LIMITED - 2010-06-29
    JACKSONS 144 LIMITED - 2008-02-13
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 59 - Director → ME
  • 14
    FF NEWCO 10 LIMITED - 2017-04-07
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,235,740 GBP2024-06-28
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 57 - Director → ME
  • 16
    AMOS HOMES (HARTINGTON) LTD - 2019-02-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,084 GBP2024-06-26
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,698 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 84 - Has significant influence or controlOE
  • 18
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 31 - Director → ME
  • 19
    AMOS ESTATES LIMITED - 2013-02-05
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-06-28
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 33 - Director → ME
  • 20
    COLIN AMOS BUILDERS LIMITED - 2002-10-17
    AMOS DEVELOPMENTS LIMITED - 2002-03-30
    icon of address Armstrong Watson, Central House, St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,664,796 GBP2024-06-28
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 17 - Director → ME
  • 23
    AMOS HOMES LIMITED - 2012-03-20
    icon of address C/o Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address Castell Lleiniog, Penmon, Beaumaris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -64,720 GBP2024-06-28
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 90 - Has significant influence or controlOE
  • 26
    JACKSONS 110 LIMITED - 2002-10-17
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082,203 GBP2024-06-28
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 27
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,558 GBP2024-06-26
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 29 - Director → ME
  • 29
    AMOS ESTATES LIMITED - 2013-05-28
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    icon of address Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address St. Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 32
    icon of address St. John's House, St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 34
    icon of address Minotaur Asset Finance, Speedwell Mill, Old Coach Road, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 49 - Director → ME
  • 37
    RAMSHORN ESTATES LIMITED - 2011-12-07
    JACKSONS 124 LIMITED - 2004-10-08
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,015 GBP2024-06-28
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-07-05 ~ now
    IIF 4 - Secretary → ME
  • 39
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 40
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6 GBP2016-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 41
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-07-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 42
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 43
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -580,036 GBP2024-06-28
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 44
    OTTER COURT RENTALS LTD - 2024-04-19
    ST JOHNS HOUSE (ASHBOURNE) LTD - 2024-09-11
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 85 - Has significant influence or controlOE
Ceased 24
  • 1
    AMOS HOMES (RECRUITMENT) LTD - 2023-11-29
    TISSINGTON SHOOT LIMITED - 2016-03-22
    icon of address Ground Floor Otter Court Offices 5 Otters Ole, Market Street, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,241 GBP2024-06-28
    Officer
    icon of calendar 2013-07-05 ~ 2023-11-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-17
    IIF 80 - Has significant influence or control OE
  • 2
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2024-06-25
    IIF 13 - Director → ME
    icon of calendar 2013-07-01 ~ 2024-06-25
    IIF 8 - Secretary → ME
  • 3
    AMOS LEISURE LIMITED - 2022-02-03
    icon of address St Johns House, 54 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,797 GBP2024-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 77 - Has significant influence or control OE
  • 4
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,879,807 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 74 - Has significant influence or control OE
  • 5
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,425,216 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-10-12
    IIF 89 - Ownership of shares – 75% or more OE
  • 6
    AMOS FARMS LIMITED - 2022-06-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,999 GBP2024-06-28
    Officer
    icon of calendar 2018-08-15 ~ 2025-02-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF 91 - Has significant influence or control OE
  • 7
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 78 - Has significant influence or control OE
  • 8
    FF NEWCO 10 LIMITED - 2017-04-07
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-03-15
    IIF 30 - Director → ME
  • 9
    AMOS ESTATES LIMITED - 2013-02-05
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Has significant influence or control OE
  • 10
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,664,796 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 64 - Has significant influence or control OE
  • 11
    icon of address The Old Mill House, Bradbourne, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-01-26
    IIF 24 - Director → ME
    icon of calendar 2013-07-05 ~ 2016-01-26
    IIF 6 - Secretary → ME
  • 12
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 72 - Has significant influence or control OE
  • 13
    AMOS ESTATES LIMITED - 2013-08-06
    CALDENE PROPERTIES LIMITED - 2013-05-28
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2013-10-22
    IIF 11 - Director → ME
  • 14
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 68 - Has significant influence or control OE
  • 15
    AMOS ESTATES LIMITED - 2013-05-28
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    icon of address Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 73 - Has significant influence or control OE
  • 16
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-03-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2025-03-05
    IIF 86 - Has significant influence or control OE
  • 17
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2000-08-30 ~ 2000-09-13
    IIF 1 - Secretary → ME
  • 18
    icon of address Ty Crochan, Llwyn Onn, Llanfairpwllgwyngyll, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -2,458 GBP2024-06-28
    Officer
    icon of calendar 2018-03-29 ~ 2025-07-21
    IIF 48 - Director → ME
  • 19
    icon of address Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,245 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-03-07
    IIF 36 - Director → ME
  • 20
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,015 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Has significant influence or control OE
  • 21
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,543 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2024-07-05
    IIF 20 - Director → ME
    icon of calendar 2013-07-05 ~ 2024-07-05
    IIF 3 - Secretary → ME
  • 22
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2001-08-10 ~ 2005-11-30
    IIF 16 - Director → ME
  • 23
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6 GBP2016-07-29
    Officer
    icon of calendar 2013-07-02 ~ 2017-11-20
    IIF 61 - Director → ME
  • 24
    icon of address 6 Rode Hall Barns Church Lane, North Rode, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    306 GBP2024-05-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-04-08
    IIF 23 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-04-08
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.