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

Mccarren, Lee Scott

    Related profiles found in government register
  • Mccarren, Lee Scott
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Coal Pit Road, Smithills, Bolton, Lancashire, BL1 7PB, England

      IIF 1
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 2
    • icon of address The Barnhouse, Chadwicks Close Farm, Smithills, Bolton, BL1 7PB, United Kingdom

      IIF 3
    • icon of address The Spectrum, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Douglas House, Green Street, Wigan, WN3 4DQ, United Kingdom

      IIF 7
  • Mccarren, Lee Scott
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 8
    • icon of address Chadwicks Close Farm, Coal Pit Road, Smithills, Bolton, Lancashire, BL1 7PB, United Kingdom

      IIF 9
    • icon of address Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, Lancashire, BL1 7PB

      IIF 10 IIF 11
    • icon of address The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU, England

      IIF 12 IIF 13 IIF 14
    • icon of address Pickmere Nursery, Pickmere Lane, Knutsford, WA16 0JL, United Kingdom

      IIF 16
    • icon of address Unit 2, Block C, 14 Hulme Street, Salford, M5 4ZG, United Kingdom

      IIF 17
    • icon of address Unit 2, Block C, 14 Hulme Street, Salford, Manchester, M5 4ZG, United Kingdom

      IIF 18
    • icon of address The Barnhouse, Chadwicks Close Farm, Smithills, Bolton, BL1 7PB, United Kingdom

      IIF 19
    • icon of address 845, Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ, England

      IIF 20
    • icon of address The Spectrum, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Douglas House, Green Street, Wigan, WN3 4DQ, United Kingdom

      IIF 30 IIF 31
  • Mccarren, Lee Scott
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, Lancashire, BL1 7PB

      IIF 32 IIF 33
  • Mccarren, Lee Scott
    British quantity surveyor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarren, Lee Scott
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Off Coal Pit Road, Smithills, Bolton, BL1 7PB

      IIF 38
  • Mccarren, Lee Scott
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, Green Street, Wigan, WN3 4DQ, England

      IIF 39
  • Mr Lee Scott Mccarren
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Coal Pit Road, Smithills, Bolton, Lancashire, BL1 7PB

      IIF 40
    • icon of address Chadwicks Close Farm, Coal Pit Road, Smithills, Bolton, Lancashire, BL1 7PB, United Kingdom

      IIF 41
    • icon of address The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

      IIF 42 IIF 43
    • icon of address The Spectrum, Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 44 IIF 45
    • icon of address Forrest, The Yard, Dodd Lane, Westhoughton, BL5 3NU, England

      IIF 46
    • icon of address Douglas House, Green Street, Wigan, WN3 4DQ, United Kingdom

      IIF 47
  • Mccarren, Lee Scott
    British director

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, Lancashire, BL1 7PB

      IIF 48
  • Mccarren, Lee Scott
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Chadwicks Close Farm, Off Coal Pit Road Smithills, Bolton, Lancashire, BL1 7PB

      IIF 49 IIF 50
  • Mr Lee Scott Mccarren
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, Green Street, Wigan, WN3 4DQ, England

      IIF 51
child relation
Offspring entities and appointments
Active 7
  • 1
    HAPPY PLACE INVESTORS LIMITED - 2024-10-29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    213,409 GBP2024-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2015-02-28
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 3
    icon of address Chadwicks Close Farm Coal Pit Road, Smithills, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    JUAN FLORE INVESTMENTS LTD - 2024-09-18
    icon of address Chadwicks Close Farm Coal Pit Road, Smithills, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,953 GBP2024-01-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Douglas House, Green Street, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34
  • 1
    ROLAND BARDSLEY (BUILDERS) LIMITED - 2001-03-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2009-06-22
    IIF 35 - Director → ME
  • 2
    HALLCO 1022 LIMITED - 2022-04-21
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2004-09-16
    HALLCO 533 LIMITED - 2001-01-04
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -355,590 GBP2023-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-23
    IIF 34 - Director → ME
    icon of calendar 2006-06-29 ~ 2012-04-16
    IIF 49 - Secretary → ME
  • 3
    BARDSLEY CONSTRUCTION GROUP LIMITED - 2011-05-24
    BRAND NEW CO (219) LIMITED - 2004-07-19
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2004-07-14 ~ 2009-06-22
    IIF 32 - Director → ME
  • 4
    icon of address 41-43 Blackfriars Road, Salford, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2023-11-14
    IIF 18 - Director → ME
  • 5
    icon of address 41-43 Blackfriars Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,760 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-11-14
    IIF 17 - Director → ME
  • 6
    BARDSLEY LIMITED - 2016-09-09
    BRAND NEW CO (225) LIMITED - 2005-08-12
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2009-06-22
    IIF 33 - Director → ME
  • 7
    HENLEY HOMES CG LIMITED - 2020-12-06
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016,190 GBP2024-04-30
    Officer
    icon of calendar 2020-11-27 ~ 2024-09-03
    IIF 31 - Director → ME
  • 8
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-11 ~ 2024-09-03
    IIF 26 - Director → ME
  • 9
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,192,384 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2024-09-03
    IIF 4 - Director → ME
  • 10
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,030,304 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2024-09-03
    IIF 6 - Director → ME
  • 11
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,927 GBP2024-04-30
    Officer
    icon of calendar 2017-09-18 ~ 2024-09-03
    IIF 5 - Director → ME
  • 12
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (7 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,105,357 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2024-09-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-09-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,281,721 GBP2024-04-30
    Officer
    icon of calendar 2020-06-11 ~ 2024-09-03
    IIF 27 - Director → ME
  • 14
    DOMIS BLACKFRIARS LIMITED - 2025-02-11
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,450,072 GBP2024-04-30
    Officer
    icon of calendar 2019-09-27 ~ 2024-09-03
    IIF 23 - Director → ME
  • 15
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-29 ~ 2017-03-01
    IIF 13 - Director → ME
  • 16
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2017-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 17
    icon of address Unit 2 Block C, Hulme Street, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    652,245 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-09-03
    IIF 24 - Director → ME
  • 18
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2017-03-01
    IIF 3 - Director → ME
  • 19
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-04-23
    IIF 38 - LLP Designated Member → ME
  • 20
    ROLAND BARDSLEY HOMES LIMITED - 2004-07-22
    HALLCO 534 LIMITED - 2001-02-13
    icon of address Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-23
    IIF 36 - Director → ME
    icon of calendar 2006-06-29 ~ 2012-04-16
    IIF 50 - Secretary → ME
  • 21
    BARDSLEY ESTATES LIMITED - 2022-04-21
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2006-05-10
    HALLCO 1022 LIMITED - 2004-09-16
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,877 GBP2023-12-31
    Officer
    icon of calendar 2007-03-14 ~ 2013-03-23
    IIF 48 - Secretary → ME
  • 22
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ 2017-03-01
    IIF 19 - Director → ME
  • 23
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2009-10-02 ~ 2017-03-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-04-19
    IIF 43 - Has significant influence or control OE
  • 24
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-09-30
    Officer
    icon of calendar 2002-08-23 ~ 2007-06-01
    IIF 37 - Director → ME
  • 25
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    259,809 GBP2024-04-30
    Officer
    icon of calendar 2020-12-23 ~ 2024-09-03
    IIF 28 - Director → ME
  • 26
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-12-23 ~ 2024-09-03
    IIF 29 - Director → ME
  • 27
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,276 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ 2024-09-03
    IIF 22 - Director → ME
  • 28
    BARDSLEY CIVILS LIMITED - 2008-04-16
    BRAND NEW CO (287) LIMITED - 2005-08-11
    icon of address Unit D Rochdale Central Industrial Estate, Norman Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,847,038 GBP2023-06-30
    Officer
    icon of calendar 2005-09-06 ~ 2006-12-31
    IIF 10 - Director → ME
  • 29
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,038 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-09-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 30
    ASK CENTRAL LIMITED - 2021-02-24
    icon of address Unit 2 Block C, Hulme Street, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,313,272 GBP2024-03-31
    Officer
    icon of calendar 2019-12-20 ~ 2024-09-03
    IIF 20 - Director → ME
  • 31
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,953 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-09-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2024-09-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    WRIGHT LANDSCAPES CIVIL ENGINEERING LTD - 2025-03-25
    icon of address Pickmere Nursery, Pickmere Lane, Knutsford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-07-15
    IIF 16 - Director → ME
  • 33
    icon of address Douglas House, Green Street, Wigan, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,959,312 GBP2024-04-30
    Officer
    icon of calendar 2020-12-23 ~ 2024-09-03
    IIF 21 - Director → ME
  • 34
    Company number 06624914
    Non-active corporate
    Officer
    icon of calendar 2008-08-28 ~ 2009-07-17
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.