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 Dennis Rogers

    Related profiles found in government register
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 1
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 2
    • Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 3
    • Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 4
    • Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 5
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 6
    • 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 7
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 8
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 9 IIF 10
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 11
  • Rogers, Dennis
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 12
    • South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 13
    • Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 14
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 17
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1, Mayfair Place, London, W1J 8AJ, England

      IIF 18
    • Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 19
    • 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 20
    • Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 21
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 22
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 23
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Bold Street, Warrington, Cheshire, England

      IIF 24
    • Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 25
    • Bold Street, Warrington, WA1 1DG

      IIF 26
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 27
    • Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 28
    • Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 29
    • 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 30
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 31
    • Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 32
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 34
  • Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 35
  • Mr Elliott Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesbourne Close, London, N13 5JA, England

      IIF 36
    • Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 37
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 38 IIF 39
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 40
    • House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 41 IIF 42
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 43
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 44
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 45
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 46
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 47 IIF 48 IIF 49
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 50
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 51
    • Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 52
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 53 IIF 54
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 55
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 56
  • Rogers, Elliot
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesbourne Close, London, N13 5JA, England

      IIF 57
  • Rogers, Elliott
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ecclesbourne Close, London, N13 5JA, England

      IIF 58
  • Rogers, Elliott
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 59
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 60
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 62
    • Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 63
  • Rogers, Elliott
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 64 IIF 65
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 66 IIF 67
  • Rogers, Elliott Dennis
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 68
    • House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 69 IIF 70
  • Rogers, Elliott Jack
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 71
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 72
    • Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 73
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 75 IIF 76
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 77
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 78
  • Rogers, Elliott Jack
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 79
  • Rogers, Elliott

    Registered addresses and corresponding companies
  • Rogers, Elliott Jack
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterhouse Square, 138 Holborn, London, England, EC1N 2SW, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 44
  • 1
    ACCOUNTAS LIMITED
    10269363
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 31 - Has significant influence or control OE
  • 2
    ALEXANDER HIRST LIMITED
    12843644 08589706
    The Cursitor Building, 38 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACKS SOHO LIMITED
    15288484
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 53 - Director → ME
    2023-11-16 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BRIDEN ESTATES LIMITED
    - now 03910343
    BROOKLANDS ESTATE AGENCY LIMITED
    - 2003-07-25 03910343
    BROOKLAND ESTATE AGENCY LIMITED
    - 2002-01-28 03910343
    264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 48 - Director → ME
  • 5
    BROOKSHAW HOLDINGS LIMITED
    13333379
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 64 - Director → ME
  • 6
    BWF HOLDINGS LTD
    FC021737
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved Corporate (3 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 52 - Director → ME
  • 7
    CAPITAL AND PROVIDENCE LIMITED
    11865252
    16a Arlington Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 63 - Director → ME
    2019-03-06 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    CAPITAL PROVIDENCE PLC
    11025896
    293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    CASH4YOU (UK) LIMITED
    08394857
    21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 25 - Director → ME
    2013-02-08 ~ 2013-02-14
    IIF 27 - Director → ME
  • 10
    CAUSIDICUS LLP
    OC427890
    Flat 19 Kettlle Yard, 327 Morville Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-01 ~ now
    IIF 83 - LLP Designated Member → ME
  • 11
    COLLATERAL BUSINESS CENTRE LIMITED - now
    GOLDMANN AND SONS LIMITED
    - 2014-11-17 08558633 09702719
    24 London Road, Holmes Chapel
    Dissolved Corporate (7 parents)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 44 - Director → ME
    2013-06-06 ~ 2013-07-01
    IIF 60 - Secretary → ME
  • 12
    CONISTER LTD
    09880374
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 13
    COUNTRYWIDE INVESTMENTS LIMITED
    OE015892 12741913
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2023-09-29 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Ownership of shares - More than 25% OE
  • 14
    COUNTRYWIDE INVESTMENTS LTD
    12741913 OE015892
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 67 - Director → ME
    2020-07-14 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    CREST MANAGEMENT LIMITED
    15554269
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 61 - Director → ME
    2024-08-02 ~ 2024-11-27
    IIF 74 - Secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    DRIFTDALE LIMITED
    OE016395
    8 St George's Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 8 - Ownership of shares - More than 25% OE
    IIF 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    EJR CONSULTING LIMITED
    12021501
    Kettle Yard 327 Morville Street, Flat 19, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    ETAIREIA INVESTMENTS PLC
    - now 06138814
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 19 - Director → ME
  • 19
    FINSTAR LTD
    09880376
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 15 - Director → ME
    2018-04-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    GAINSBOROUGH ROAD MANAGEMENT COMPANY LIMITED
    04787609
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 51 - Director → ME
  • 21
    GERRY'S CLUB LIMITED
    01062055
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    GETMEFINANCE LIMITED
    07140831
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 18 - Director → ME
  • 23
    GLOBAL GREEN WORLDWIDE LTD
    12273019
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    GOLD AND SILVER EXCHANGE LIMITED
    07830150
    21 Bold Street, Warrington
    Dissolved Corporate (6 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 25
    GOLDMANN AND SONS PLC
    09702719 08558633
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (10 parents, 8 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 29 - Director → ME
  • 26
    GOLDMANN PLC - now
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC
    - 2019-08-19 11053548
    FIRST CHOICE PROPERTY GROUP PLC
    - 2019-02-07 11053548
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (8 parents)
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 17 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 2 - Has significant influence or control OE
  • 27
    HENLEYCLIFFE LIMITED
    08598391
    21 Bold Street, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 24 - Director → ME
  • 28
    INN LEGAL LLP
    OC452751
    71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 77 - LLP Designated Member → ME
    2024-06-20 ~ 2025-02-03
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    2024-06-20 ~ 2025-02-03
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    JOHN S LIMITED
    - now 03812327
    BRIDEN HOMES LIMITED
    - 2008-09-23 03812327
    BWF INVESTMENTS LIMITED
    - 2003-11-20 03812327
    Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 49 - Director → ME
  • 30
    KAGA PROPERTIES LIMITED
    09823721
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (2 parents)
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 55 - Director → ME
  • 31
    MODULETECH UNI LTD
    11004725
    24 Gainsborough Avenue, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 32
    MYLO CAPITAL LIMITED
    10971755
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 12 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    N & A TRANS LTD
    14348925
    18 Ecclesbourne Close, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 58 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 57 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 36 - Has significant influence or control OE
  • 34
    NATIONAL AND COMMERCIAL EXTWISTLE LIMITED
    10598521
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 28 - Director → ME
    2017-02-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 35
    NATIONAL AND COMMERCIAL LIMITED
    10017796 12915437
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 36
    NATIONAL AND COMMERCIAL LIMITED
    12915437 10017796
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-30 ~ 2024-06-02
    IIF 65 - Director → ME
    2024-06-02 ~ now
    IIF 13 - Director → ME
    2020-09-30 ~ 2024-06-02
    IIF 80 - Secretary → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    NETWORK TRANSPORT AND LOGISTICS.CO.UK LIMITED
    - now 11319773
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (5 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 20 - Director → ME
  • 38
    ORWELL HOSPITALITY LIMITED
    15401901
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 69 - Director → ME
    2024-01-10 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 39
    PROVEN COMPLETE LIMITED
    12936377
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 66 - Director → ME
    2020-10-07 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 40
    QUAYSTONE MANAGEMENT SERVICES LIMITED
    10648121
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    THE CANTILEVER PARK MANAGEMENT LIMITED
    05413301
    Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Active Corporate (19 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 47 - Director → ME
  • 42
    THE CHILDREN'S ADVENTURE FARM TRUST LTD - now
    THE ADVENTURE FARM TRUST
    - 2016-03-07 02561611
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (36 parents)
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 50 - Director → ME
  • 43
    THE COLONY CLUB ROOM LTD
    15288483
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 54 - Director → ME
    2023-11-16 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    TRIPLICAR HOLDINGS LIMITED
    14995593
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2025-10-06
    IIF 70 - Director → ME
    2025-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    2023-07-11 ~ 2025-10-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 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.