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

Chappelle Molloy, Justin

    Related profiles found in government register
  • Chappelle Molloy, Justin
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Big Tree Farm, Charcoal Road, Dunham Massey, Cheshire, WA14 4SA

      IIF 1 IIF 2
  • Chappelle Molloy, Justin
    British property developer born in October 1969

    Registered addresses and corresponding companies
    • icon of address Big Tree Farm, Charcoal Road, Dunham Massey, Cheshire, WA14 4SA

      IIF 3
  • Chapelle-molloy, Justin
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 4
  • Molloy, Justin
    British developer born in October 1969

    Registered addresses and corresponding companies
    • icon of address Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 5
  • Molloy, Justin
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 6
  • Chappelle-molloy, Justin Paul
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 7
    • icon of address Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 8
    • icon of address Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
  • Chappelle Molloy, Justin Paul
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ams Accountants, 9 Portland Street, Manchester, Cheshire, M1 3BE, United Kingdom

      IIF 10
  • Chappelle Molloy, Justin Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappelle Molloy, Justin Paul
    British project manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 15
  • Molloy, Justin
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 91-95 Hale Road, Altrincham, WA15 9HW, England

      IIF 16
    • icon of address 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 17
  • Mr Justin Molloy
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 18
  • Mr Justin Paul Chappelle-molloy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 19
  • Mr Justin Paul Chappelle Molloy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 20
    • icon of address Ams Accountants, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,580 GBP2024-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,820 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Ams Accountants, 9 Portland Street, Manchester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,401 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    PINETREE DEVELOPMENTS (CHESTER) LIMITED - 2008-09-02
    DUNHAM HOMES (CHESTER) LIMITED - 2006-04-18
    AT HOMES LIMITED - 2003-11-24
    icon of address 22 Stitch Lane, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-03-16
    IIF 2 - Director → ME
  • 2
    DUNHAM HOMES (SALFORD) LIMITED - 2005-11-28
    MARPLACE (NUMBER 611) LIMITED - 2003-12-12
    icon of address C/o Lopian Gross Barnett & Co, Cardinal House 20 St Marys, Parsonage Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2005-11-18
    IIF 1 - Director → ME
  • 3
    DUNHAM (HATCHMERE) INVESTMENTS LTD - 2003-10-22
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-28 ~ 2009-12-18
    IIF 6 - Director → ME
  • 4
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,271,948 GBP2022-07-31
    Officer
    icon of calendar 2021-05-20 ~ 2023-08-23
    IIF 13 - Director → ME
  • 5
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,784,790 GBP2022-03-31
    Officer
    icon of calendar 2021-05-19 ~ 2023-08-23
    IIF 12 - Director → ME
  • 6
    HOUSE CROWD DEVELOPMENT CO 26 LIMITED - 2020-08-28
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-09-21
    IIF 18 - Has significant influence or control OE
  • 7
    HOUSE CROWD DEVELOPMENTS LIMITED - 2020-02-10
    HC LAND AND DEVELOPMENT LIMITED - 2017-10-11
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-01-21 ~ 2020-01-21
    IIF 16 - Director → ME
  • 8
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -2,161,875 GBP2022-08-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-08-23
    IIF 14 - Director → ME
  • 9
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,650 GBP2022-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2023-08-23
    IIF 11 - Director → ME
  • 10
    icon of address Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,990 GBP2022-02-28
    Officer
    icon of calendar 2023-09-15 ~ 2024-02-12
    IIF 9 - Director → ME
    icon of calendar 2020-02-17 ~ 2023-08-23
    IIF 7 - Director → ME
  • 11
    PINETREE DEVELOPMENTS (STOCKPORT) LIMITED - 2008-09-02
    DUNHAM HOMES (STOCKPORT) LIMITED - 2006-03-24
    BRABCO 426 LIMITED - 2004-11-29
    icon of address Bank Chambers, Market Place, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2006-03-16
    IIF 5 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.