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

Rogers, Dennis

    Related profiles found in government register
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 1
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 21, Bold Street, Warrington, Cheshire, England

      IIF 2
    • icon of address 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 3
    • icon of address 21, Bold Street, Warrington, WA1 1DG

      IIF 4
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 5
    • icon of address The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 6
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 7
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 8
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

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

      IIF 11
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 12
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

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

      IIF 13
    • icon of address Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 14
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 15
    • icon of address 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 16
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

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

    Resident in Isle Of Man

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

      IIF 18
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

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

      IIF 19
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Rogers, Dennis
    British director born in February 1965

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

      IIF 22 IIF 23 IIF 24
  • Rogers, Dennis
    British estate agent born in February 1965

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

      IIF 25
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

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

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

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

      IIF 27
    • icon of address Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 28
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

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

      IIF 29
    • icon of address Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 30
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

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

      IIF 31
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 32
    • icon of address Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 33
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 34
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

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

      IIF 36
    • icon of address 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 37
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 38
  • Rogers, Dennis
    British

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

      IIF 39
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, Elliott Dennis
    British company director born in February 1998

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Rogers, Elliott Dennis
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 46
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 47
  • Rogers, Dennis

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

      IIF 48
    • icon of address 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 51 IIF 52
  • Mr Dennis Rogers
    British, born in February 1965

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

      IIF 53
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Rogers, Elliott Dennis

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

      IIF 56
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

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

      IIF 57
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

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

      IIF 58 IIF 59
  • Rogers, Elliott

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

      IIF 60 IIF 61 IIF 62
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

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

      IIF 63
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 64
    • icon of address 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 67
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 68
    • icon of address Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 69 IIF 70
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

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

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 16a Arlington Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2019-03-06 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address The Trafalgar, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-09-29 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-07-14 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-13 ~ now
    IIF 53 - Ownership of shares - More than 25%OE
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,631 GBP2024-07-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    icon of address 16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 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
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    icon of address 21 Bold Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 21 Bold Street, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    BRIDEN HOMES LIMITED - 2008-09-23
    BWF INVESTMENTS LIMITED - 2003-11-20
    icon of address Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 24 Gainsborough Avenue, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-02-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-01-10 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,569 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-08-03
    IIF 64 - Has significant influence or control OE
  • 2
    BROOKLANDS ESTATE AGENCY LIMITED - 2003-07-25
    BROOKLAND ESTATE AGENCY LIMITED - 2002-01-28
    icon of address 264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-20 ~ 2008-10-01
    IIF 23 - Director → ME
  • 3
    icon of address Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2009-02-28
    IIF 28 - Director → ME
  • 4
    icon of address 21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2013-02-14
    IIF 5 - Director → ME
  • 5
    GOLDMANN AND SONS LIMITED - 2014-11-17
    icon of address 24 London Road, Holmes Chapel
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2013-07-01
    IIF 19 - Director → ME
    icon of calendar 2013-06-06 ~ 2013-07-01
    IIF 39 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ 2024-11-27
    IIF 35 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-11-27
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-11-27
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control OE
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2019-03-27
    IIF 15 - Director → ME
  • 8
    icon of address Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2017-09-14
    IIF 9 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2003-06-04 ~ 2004-08-11
    IIF 27 - Director → ME
  • 10
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    icon of calendar 2018-10-04 ~ 2018-10-24
    IIF 14 - Director → ME
  • 11
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2017-03-01
    IIF 7 - Director → ME
  • 12
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-08-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-08-16
    IIF 32 - Has significant influence or control OE
  • 13
    icon of address Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ 2024-06-20
    IIF 63 - LLP Designated Member → ME
  • 14
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    247,878 GBP2023-10-31
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-01
    IIF 26 - Director → ME
  • 15
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-05-08 ~ 2019-09-25
    IIF 13 - Director → ME
  • 16
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2018-01-17
    IIF 1 - Director → ME
  • 17
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2024-06-02
    IIF 43 - Director → ME
    icon of calendar 2020-09-30 ~ 2024-06-02
    IIF 60 - Secretary → ME
  • 18
    CARPATHIA LTD - 2018-10-01
    icon of address Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2018-11-06
    IIF 16 - Director → ME
  • 19
    icon of address Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2009-02-28
    IIF 22 - Director → ME
  • 20
    THE ADVENTURE FARM TRUST - 2016-03-07
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2003-01-14
    IIF 25 - 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.