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 David Antony Heathcote Sleath

    Related profiles found in government register
  • Mr David Antony Heathcote Sleath
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Longbow Grove, Stretton, Burton-on-trent, DE13 0XP, England

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 5
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 6
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 7
  • Mr David Antony Heathcote Sleath
    English born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coupers Partnership Ltd, King Edward House, Macclesfield, SK10 1EE, England

      IIF 8
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 9
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 10
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 11 IIF 12
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 13
  • Mr David Antony Heathcote Sleath
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 14
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • icon of address Trigate Business Centre, Hagley Road West, Oldbury, B68 0NP, England

      IIF 16
  • Sleath, David Antony Heathcote
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Laburnum Farm, Knutsford Road, Alderley Edge, Cheshire, SK9 7SF, England

      IIF 17
    • icon of address 11, Longbow Grove, Stretton, Burton-on-trent, DE13 0XP, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Sleath, David Antony Heathcote
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Longbow Grove, Stretton, Burton-on-trent, DE13 0XP, England

      IIF 20
  • Sleath, David Antony Heathcote
    English co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 21
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 22
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 23
  • Sleath, David Antony Heathcote
    English company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward House, Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 24
    • icon of address King Edward House, Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 25
    • icon of address The Cottage, High Street, Marchington, Staffordshire, ST14 8LD, England

      IIF 26
  • Sleath, David Antony Heathcote
    English director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coupers Partnership Ltd, King Edward House, Macclesfield, SK10 1EE, England

      IIF 27
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 28
  • Sleath, David Antony Heathcote
    British co director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 2, Commongate, Macclesfield, Cheshire, SK10 1GF, United Kingdom

      IIF 29
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Hawkwell Trafford Road, Alderley Edge, Cheshire, SK9 7DN

      IIF 30
    • icon of address 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 31
    • icon of address 15 Summerfield Village Court, Ringstead Drive, Wilmslow, Cheshire, SK9 2TG

      IIF 32
  • Sleath, David Antony Heathcote
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Mills Way, Leighton, Crewe, Chehsire, CW1 4TG

      IIF 33
    • icon of address 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 34 IIF 35 IIF 36
  • Sleath, David Anthony Heathcote
    British retail devlopment/property dir born in October 1963

    Registered addresses and corresponding companies
    • icon of address 12 Tudor Green, Wilmslow, Cheshire, SK9 2RG

      IIF 37
  • Sleath, David Antony Heathcote
    British co director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 38
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 39
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 40 IIF 41
  • Sleath, David Antony Heathcote
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 42 IIF 43
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 44
  • Sleath, David Antony Heathcote
    British

    Registered addresses and corresponding companies
    • icon of address Hawkwell Trafford Road, Alderley Edge, Cheshire, SK9 7DN

      IIF 45
  • Sleath, David Antony Heathcote
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 46 IIF 47
  • Sleath, David Antony Heathcote

    Registered addresses and corresponding companies
    • icon of address 2 Higher Fold View Barns, Rainow Road, Macclesfield, Cheshire, SK10 2PF

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Beds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 7
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    CEREDON LTD - 2018-07-10
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address The Cottage, High Street, Marchington, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,004 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    HOUSING LADDER (WELLBECK GARDENS BLACKPOOL) LIMITED - 2013-08-01
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,772 GBP2018-07-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    HOUSING LADDER CONSULTANTS LTD - 2012-11-06
    HOUSING LADDER (EUROPE) LTD - 2016-04-28
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,068 GBP2021-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 13
    icon of address 9 South Acre Drive, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Longbow Grove, Stretton, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Longbow Grove, Stretton, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    MONTE FINO YACHTS LTD - 2014-08-04
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,304 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 13
  • 1
    ABK GROUP OF COMPANIES LIMITED - 2002-12-03
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-10-25
    IIF 34 - Director → ME
    icon of calendar 2002-02-11 ~ 2002-10-25
    IIF 46 - Secretary → ME
  • 2
    icon of address C/o Estate Management Solutions, 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-12-12 ~ 2009-03-25
    IIF 32 - Director → ME
  • 3
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    icon of address Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-13 ~ 2025-01-17
    IIF 16 - Director → ME
  • 4
    icon of address Flat 7 Austen House, Keats Drive, Macclesfield, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -114,765 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-03-01
    IIF 40 - Director → ME
    icon of calendar 2018-01-02 ~ 2018-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-02 ~ 2018-10-01
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Silvertrees, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ 2007-12-10
    IIF 36 - Director → ME
    icon of calendar 2005-02-11 ~ 2007-12-10
    IIF 47 - Secretary → ME
  • 6
    icon of address The Cottage, High Street, Marchington, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,004 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2009-10-01
    IIF 29 - Director → ME
  • 7
    icon of address Southbank, 4 Clifton Drive, Lytham St Annes, Lancashire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-06-05 ~ 2005-04-20
    IIF 35 - Director → ME
    icon of calendar 2004-03-17 ~ 2005-04-20
    IIF 48 - Secretary → ME
  • 8
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    -490,026 GBP2017-09-30
    Officer
    icon of calendar 2018-08-30 ~ 2018-09-10
    IIF 38 - Director → ME
    icon of calendar 2018-01-02 ~ 2018-07-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-07-06
    IIF 9 - Has significant influence or control OE
  • 9
    THE GLOBAL TRAVEL GROUP PLC - 2009-08-18
    THE TRAVEL GROUP PLC - 1994-02-11
    icon of address St Andrews House, West Street, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1994-01-28
    IIF 33 - Director → ME
  • 10
    GOING PLACES LEISURE TRAVEL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ 2001-02-15
    IIF 37 - Director → ME
  • 11
    MONTE FINO YACHTS LTD - 2014-08-04
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,304 GBP2018-09-30
    Officer
    icon of calendar 2017-08-04 ~ 2018-10-01
    IIF 41 - Director → ME
  • 12
    icon of address King Edward House, Jordangate, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2016-01-07
    IIF 25 - Director → ME
  • 13
    ARTAC TRAVEL LIMITED - 2001-10-18
    ARTAC-ALLIANCE TRAVEL LIMITED - 1994-01-07
    icon of address St Andrews House, West Street, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-08
    IIF 30 - Director → ME
    icon of calendar ~ 1993-03-08
    IIF 45 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.