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 Alastair Michael Vale

    Related profiles found in government register
  • Mr Alastair Michael Vale
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vale, Alastair Michael
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 7 IIF 8 IIF 9
  • Vale, Alastair Michael
    English director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 10 IIF 11
  • Vale, Alastair Michael
    English property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 12
  • Mr Alastair Michael Vale
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 13
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 14
  • Vale, Alastair Michael
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lowland Way, Knutsford, Cheshire, WA16 9AG, United Kingdom

      IIF 15 IIF 16
  • Vale, Alastair Michael
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Orchards, Hayton Street, Knutsford, Cheshire, WA16 0DR, United Kingdom

      IIF 17
  • Mr Alastair Michael Vale
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 18
    • 54, Goughs Lane, Knutsford, WA16 8QN, England

      IIF 19
    • C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 20
    • 4 The Beeches, Vicarage Lane, Elworth, Sandbach, CW11 3SX, England

      IIF 21
    • C/o Langricks Limited, Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 22
  • Vale, Alastair Michael
    English director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 23
  • Vale, Alastair Michael
    English property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 24
  • Mr Alastair Vale
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancs, BB9 9XY

      IIF 25
  • Vale, Alastair Michael
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts Accountants, Bridge House, Ashley Road, Hale, Cheshire, WA14 2UT, United Kingdom

      IIF 26
    • 1, Firtree Avenue, Knutsford, Cheshire, WA16 8NF, United Kingdom

      IIF 27
    • 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 28
    • 4, Vicarage Lane, Elworth, Sandbach, CW11 3SX, England

      IIF 29
    • C/o Langricks Limited, Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 30
  • Vale, Alastair Michael
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UT

      IIF 31
    • C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 32
  • Vale, Alastair Michael
    British property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54, Goughs Lane, Knutsford, Cheshire, WA16 8QN, England

      IIF 33
  • Vale, Alastair Michael
    British land manager born in February 1976

    Registered addresses and corresponding companies
    • 11 Selkirk Drive, Holmes Chapel, Cheshire, CW4 7LJ

      IIF 34
  • Vale, Alastair
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancs, BB9 9XY

      IIF 35
  • Vale, Alastair

    Registered addresses and corresponding companies
    • 1 The Orchards, Hayton Street, Knutsford, Cheshire, WA16 0DR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    CRANFORD ESTATES (RUNCORN PROJECTS) LIMITED - 2017-03-07
    CRANFORD ESTATES (WILMSLOW) LIMITED - 2014-07-29
    CRANFORD ESTATES (SOMERFORD) LIMITED - 2012-02-02
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    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
  • 3
    59-63 Station Road, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 4
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,089 GBP2021-12-31
    Officer
    2013-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CRANFORD ESTATES (GREAT WARFORD) LIMITED - 2014-10-03
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,468 GBP2024-06-30
    Officer
    2013-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Charter House, Stansfield Street, Nelson, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,306 GBP2022-04-30
    Officer
    2014-05-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,213 GBP2024-08-31
    Officer
    2014-08-05 ~ now
    IIF 8 - Director → ME
  • 8
    VWH DEVELOPMENTS (KNUTSFORD) LIMITED - 2012-10-16
    Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REDSCAPE DEVELOPMENTS LIMITED - 2006-03-14
    Charter House, Stansfield Street, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,043 GBP2021-12-31
    Officer
    2005-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Fieldfisher, Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MERE PROJECTS LTD - 2022-04-22
    Charter House, Stansfield Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CRANFORD ESTATES (WARFORD) LIMITED - 2019-01-10
    CRANFORD CONSTRUCTION (WARFORD) LIMITED - 2013-05-22
    CRANFORD CONSTRUCTION (NW) LIMITED - 2013-05-21
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,089 GBP2024-11-30
    Officer
    2012-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Charter House, Stansfield Street, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Langricks Limited Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CRANFORD ESTATES (UK) LIMITED - 2008-01-18
    1 William Wild Drive, Mollington Grange, Parkgate Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -597 GBP2021-01-31
    Officer
    2007-02-01 ~ 2009-09-09
    IIF 34 - Director → ME
  • 2
    C/o Haines Watts Accountants Bridge House, Ashley Road, Hale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347 GBP2025-01-31
    Officer
    2016-01-19 ~ 2016-09-12
    IIF 26 - Director → ME
  • 3
    West Lodge, Davenport, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2017-04-30
    Officer
    2009-04-02 ~ 2010-02-28
    IIF 16 - Director → ME
  • 4
    Charter House, Stansfield Street, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,213 GBP2024-08-31
    Person with significant control
    2016-07-01 ~ 2025-10-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Mcmillan & Co Llp 28 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2,643 GBP2024-02-29
    Officer
    2018-09-25 ~ 2020-06-26
    IIF 31 - Director → ME
  • 6
    1 Pownall Barns Warford Lane, Mobberley, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    2014-08-12 ~ 2016-03-31
    IIF 17 - Director → ME
    2014-08-12 ~ 2016-03-31
    IIF 36 - Secretary → ME
  • 7
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ 2015-09-04
    IIF 15 - Director → ME
  • 8
    4 The Beeches Vicarage Lane, Elworth, Sandbach, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-05 ~ 2019-09-13
    IIF 29 - Director → ME
    Person with significant control
    2017-06-05 ~ 2019-09-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.