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

Mr Jonathan Bracegirdle

    Related profiles found in government register
  • Mr Jonathan Bracegirdle
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY

      IIF 1
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 2
    • icon of address Ls Developments, Arundel House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 3
    • icon of address The Shawes, Shawes Drive, Anderton, Chorley, PR6 9HR, England

      IIF 4
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, United Kingdom

      IIF 5
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 6
    • icon of address 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 7
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 8
  • Jonathan Bracegirdle
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 9
    • icon of address 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 10
  • Mr Jonathan Bracegirdle
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 11
  • Mr Jonathan Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Bracegirdle
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 44
  • Bracegirdle, Jon
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 45
  • Bracegirdle, Jonathan
    British co director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 46
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 47
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 48
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 49
    • icon of address The Haybarn, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 50 IIF 51 IIF 52
  • Bracegirdle, Jonathan
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 53
    • icon of address 23 Chorley New Road, Horwich, Bolton, Lancashire, BL6 7QJ, England

      IIF 54
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 55 IIF 56 IIF 57
    • icon of address Ls Developments, Arundel House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 58
    • icon of address The Shawes, Shawes Drive, Anderton, Chorley, PR6 9HR, England

      IIF 59
    • icon of address Audacious Foundation, Unit 6 Deva Centre, Trinity Way, Manchester, M3 7BB, England

      IIF 60
    • icon of address C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 61
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 62 IIF 63 IIF 64
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 65 IIF 66 IIF 67
    • icon of address Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 70
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 71
    • icon of address The Granary, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, United Kingdom

      IIF 72
    • icon of address Audacious Church, Trinity Way, Salford, Manchester, M3 7BB

      IIF 73
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 74 IIF 75 IIF 76
    • icon of address 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 77 IIF 78
    • icon of address 1 Stanley Lane, Aspull, Wigan, WN2 1WT, United Kingdom

      IIF 79
  • Bracegirdle, Jonathan
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Brightwater, Horwich, Bolton, BL6 5GW

      IIF 80
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 81 IIF 82 IIF 83
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 84
    • icon of address The Haybarn, High Green Lane, Manchester, Manchester, M29 7HQ, United Kingdom

      IIF 85
    • icon of address 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 86 IIF 87
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 88
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 89
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 101
    • icon of address 1, Stanley Lane, Aspull, Wigan, WN2 1WT, England

      IIF 102
  • Bracegirdle, Jonathan
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 103
  • Bracegirdle, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address The Shawes, Shawes Drive, Anderton, PR6 9HR, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,931 GBP2021-12-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    AUDACIOUS CITY CHURCH - 2012-09-12
    icon of address Audacious Church, Trinity Way, Salford, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-13 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address 28 Union Street, Southport
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,218 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 72 - Director → ME
  • 5
    icon of address The Shawes, Shawes Drive, Anderton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Shawes, Shawes Drive, Anderton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address The Haybarn High Green Lane, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 85 - Director → ME
  • 11
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 49 Lever Park Avenue, Horwich, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Stanley Lane, Aspull, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,240 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 102 - Director → ME
  • 14
    LSUK DEVELOPMENTS SPR LIMITED - 2019-07-30
    icon of address 1 Stanley Lane, Aspull, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,901 GBP2023-06-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 78 - Director → ME
  • 15
    SITE EXIT LIMITED - 2018-08-09
    icon of address 1 Stanley Lane, Aspull, Wigan, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -185,397 GBP2024-06-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Stanley Lane, Aspull, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 77 - Director → ME
  • 17
    MIAH DEVELOPMENTS LIMITED - 2019-01-29
    icon of address The Shawes, Shawes Drive, Anderton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,295 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -208,524 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 23 Chorley New Road, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    icon of address C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Shawes Shawes Drive, Anderton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,349 GBP2020-12-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TRUSTSOLAR LIMITED - 2023-07-06
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TRUSTMGT (NORTH WEST) LIMITED - 2025-01-09
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TRUSTMGT (CENTRAL) LIMITED - 2025-01-08
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    TRUSTMGT (SOUTH EAST) LIMITED - 2025-01-08
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    TRUSTMGT GROUP LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 75 - Director → ME
  • 31
    TRUSTMGT LEGAL LIMITED - 2025-01-08
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 97 - Director → ME
  • 32
    TRUSTMGT LIMITED - 2016-06-15
    TRUSTMGT (PT) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 100 - Director → ME
  • 33
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 366 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 76 - Director → ME
  • 34
    TRUSTMGT (NORTHERN) LIMITED - 2025-01-08
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    TRUSTMGT (STEWARDSHIP) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,669 GBP2020-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Audacious Foundation Unit 6 Deva Centre, Trinity Way, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2021-01-20
    IIF 60 - Director → ME
  • 2
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2020-06-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CITY SHAPE LTD - 2022-03-01
    icon of address 28 Union Street, Southport, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-05-25 ~ 2022-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-25
    IIF 3 - Has significant influence or control OE
  • 4
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    icon of address 2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 4 Hobby Grove, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-10-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-10-19
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    RS BONDS SURETY LIMITED - 2020-07-14
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-02-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    icon of address New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2019-07-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SUDS UK LIMITED - 2022-06-22
    icon of address New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2018-12-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-12-31
    Officer
    icon of calendar 2011-01-27 ~ 2018-12-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Oury Clark, Herschel House 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2008-07-15
    IIF 80 - Director → ME
  • 11
    JLES MIDLANDS LIMITED - 2013-03-07
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2020-01-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-05-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2022-02-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-07-27
    IIF 82 - Director → ME
  • 14
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2020-01-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    JLES YORKSHIRE LIMITED - 2013-08-13
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    icon of calendar 2007-04-25 ~ 2020-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2020-01-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    JLES LONDON LIMITED - 2013-08-14
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2020-01-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-05-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-01-01
    IIF 65 - Director → ME
  • 19
    icon of address 49 Lever Park Avenue, Horwich, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2021-12-09
    IIF 103 - Director → ME
    icon of calendar 2008-05-19 ~ 2021-12-09
    IIF 104 - Secretary → ME
  • 20
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    icon of address C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-05-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    TRUSTMGT HOLDINGS LIMITED - 2017-09-22
    TRUSTMGT GROUP LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    108,210 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TRUSTMGT LIMITED - 2016-06-15
    TRUSTMGT (PT) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    TRUSTMGT (RFS) LIMITED - 2025-01-08
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents, 366 offsprings)
    Equity (Company account)
    108,089 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-16 ~ 2023-04-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRUSTMGT (NORTHERN) LIMITED - 2025-01-08
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-01-09
    IIF 90 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.