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

Wrigley, Jonathan Hayes

    Related profiles found in government register
  • Wrigley, Jonathan Hayes
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 1
    • icon of address The Old Farmhouse, Brook Farm, Marthall Lane, Knutsford, WA16 7ST, England

      IIF 2
  • Wrigley, Jonathan Hayes
    British developer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 3 IIF 4
  • Wrigley, Jonathan Hayes
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hale Road, Altrincham, WA15 8SQ, United Kingdom

      IIF 5
    • icon of address C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, England

      IIF 6
    • icon of address First Floor, 10 Templeback, Temple Back, Bristol, BS1 6FL, England

      IIF 7
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 8
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wrigley, Jonathan Hayes
    British managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wrigley, Jonathan Hayes
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 25
  • Wrigley, Jonathan Hayes
    British property consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 26
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 27
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 28
    • icon of address Marston Park, Bonehill Road, Tamworth, Staffordshire, B78 3HN, United Kingdom

      IIF 29 IIF 30
  • Wrigley, Jonathan Hayes
    British property developer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Alexandra Road, Stockton Heath, Cheshire, WA4 2UT

      IIF 31
  • Wrigley, Jonathan Hayes
    British property director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address My Buro Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 32
  • Wrigley, Jonathan Hayes
    British surveyor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Wrigley, Jonathan Hayes
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 36
  • Wrigley, Jonathan Hayes
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hale Road, Altrincham, WA15 8SQ, United Kingdom

      IIF 37
    • icon of address 178, Hale Road, Hale, Altrincham, Cheshire, WA15 8SQ, United Kingdom

      IIF 38
    • icon of address C/o H B Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, England

      IIF 39
    • icon of address C/o Hb Villages Ltd, Market Court, 20-24 Church Street, Altrincham, WA14 4DW, United Kingdom

      IIF 40 IIF 41
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 42
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 43
    • icon of address C/o Skadden, Arps, Slate, Meagher & Flom (uk) Llp, 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom

      IIF 44
  • Wrigley, Jonathan Hayes
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, No 25, King Street, Knutsford, Cheshire, WA16 6DW, United Kingdom

      IIF 45
    • icon of address Suite 1, No 25, King Street, Knutsfrod, Cheshire, WA16 6DW, United Kingdom

      IIF 46
  • Wrigley, Jonathan Hayes
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.2 Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 47
  • Wrigley, Jonathan Hayes
    British property agent born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hale Road, Altrincham, Cheshire, WA15 8SQ, United Kingdom

      IIF 48
  • Wrigley, Jonathan Hayes
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 49
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 50
    • icon of address 178, Hale Road, Hale, Cheshire, WA15 8SQ

      IIF 51
  • Wrigley, Jonathan Hayes
    British property development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 52
  • Wrigley, Jonathan Hayes
    British director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 42 Hart Street, Altrincham, Cheshire, WA14 1JW

      IIF 53
  • Jonathan Hayes Wrigley
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 54
  • Wrigley, Jonathan
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 25, King Street, Knutsford, WA16 6DW, England

      IIF 55
  • Mr Jonathan Wrigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 56
  • Mr Jonathan Hayes Wrigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Hale Road, Hale, Altrincham, WA15 8SQ, England

      IIF 57
    • icon of address Suite 1, 25 King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 58
    • icon of address The Old Farmhouse, Brook Farm, Marthall Lane, Knutsford, WA16 7ST, England

      IIF 59 IIF 60 IIF 61
  • Jonathan Hayes Wrigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 62
  • Mr Jonathon Hayes Wrigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 40
  • 1
    ADAPTIVE TECHNOLOGY GROUP LTD - 2024-09-19
    BCG PROPERTY AND MANAGEMENT LTD - 2022-08-05
    ADAPTIVE TECHNOLOGY GROUP LTD - 2021-12-22
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    98,464 GBP2024-03-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Parkers Court, Shipgate Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,464,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 42 - Director → ME
  • 5
    HB VILLAGES NORTHAMPTON LIMITED - 2016-11-22
    icon of address First Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Suite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -800 GBP2023-03-22 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 16 - Director → ME
  • 7
    H B VILLAGES TUNSTALL LTD. - 2021-03-15
    H B VILLAGES TUNSTALL LTD LTD - 2021-01-15
    HB VILLAGES TRANCHE 2 LIMITED - 2021-01-13
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,146 GBP2023-12-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 12 - Director → ME
  • 8
    HB COMMUNITY SOLUTIONS LIVING LIMITED - 2021-07-15
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    100,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -800 GBP2023-03-08 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 19 - Director → ME
  • 10
    HB (VILLAGES) LTD - 2013-01-30
    HRH (ESPANA) LTD - 2009-11-20
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    1,070,732 GBP2023-12-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Suite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -800 GBP2023-03-08 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 21 - Director → ME
  • 12
    JH WRIGLEY & CO. LTD - 2017-04-24
    icon of address The Old Farmhouse Brook Farm, Marthall Lane, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,062 GBP2023-10-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HAYES CARE LIMITED - 2018-04-25
    icon of address The Old Farmhouse Brook Farm, Marthall Lane, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,366 GBP2021-03-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SHERRIFF SHOE SHINE LTD - 2018-09-07
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Old Farmhouse Brook Farm, Marthall Lane, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,149 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 35 - Director → ME
  • 19
    HB VILLAGES TRANCHE 3 LIMITED - 2021-11-05
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,349 GBP2023-12-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,138 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    136,963 GBP2023-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    82,635 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -269,821 GBP2021-12-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 25
    HB VILLAGES DEVELOPMENTS (ALSAGER) LTD - 2021-10-29
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -800 GBP2023-04-06 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
  • 27
    HBV EDINBURGH LTD - 2024-09-03
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -800 GBP2023-04-03 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
  • 28
    CONTINUING CARE COMMUNITIES LTD - 2022-12-16
    icon of address Suite 1, 25 King Street, Knutsford, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -958 GBP2023-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address Suite 1, No 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -800 GBP2023-04-10 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -800 GBP2023-04-10 ~ 2023-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -99 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 34
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -262,972 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 37 - Director → ME
  • 35
    HEATH PROPERTY PARTNERS LTD - 2018-05-22
    icon of address My Buro Suite 1.3, 20 Market Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,939 GBP2023-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -455,716 GBP2017-11-23 ~ 2019-04-30
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 37
    FOREVER YOURS LTD - 2019-03-08
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,846 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 38
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 38 - Director → ME
  • 39
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,939 GBP2016-07-31
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 39 - Director → ME
  • 40
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 50 - Director → ME
Ceased 17
  • 1
    icon of address 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,850 GBP2015-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2011-03-25
    IIF 52 - Director → ME
  • 2
    icon of address C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-11-11
    IIF 44 - Director → ME
  • 3
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2013-01-08
    IIF 31 - Director → ME
  • 4
    HB VILLAGES NORTHAMPTON LIMITED - 2018-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-11-13
    IIF 6 - Director → ME
  • 5
    HB VILLAGES BLYTH LIMITED - 2018-08-01
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,305,082 GBP2020-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-27
    IIF 40 - Director → ME
  • 6
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,871,662 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2020-12-24
    IIF 30 - Director → ME
  • 7
    HB VILLAGES TRANCHE 4 LIMITED - 2016-08-05
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ 2017-09-29
    IIF 41 - Director → ME
  • 8
    icon of address Mercury Place, 11 St. George Street, Leicester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -800 GBP2023-05-17 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ 2024-01-18
    IIF 23 - Director → ME
  • 9
    icon of address Suite 1, 25 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -800 GBP2023-06-14 ~ 2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2024-07-25
    IIF 24 - Director → ME
  • 10
    CONTINUING CARE COMMUNITIES LTD - 2022-12-16
    icon of address Suite 1, 25 King Street, Knutsford, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -958 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-03-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    H B VILLAGES MANAGEMENT LTD - 2018-08-06
    HB VILLAGES (LIVERPOOL 2) LTD - 2013-06-20
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2014-11-10
    IIF 48 - Director → ME
  • 13
    LEND LEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED - 2016-07-01
    CROSBY HOMES SPECIAL PROJECTS (NW) LIMITED - 2011-10-14
    BERKELEY SIXTEEN LIMITED - 2003-02-18
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-04-30
    IIF 53 - Director → ME
  • 14
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2014-11-10
    IIF 36 - Director → ME
  • 15
    icon of address Unit 2.3 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -370,989 GBP2017-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2011-11-08
    IIF 47 - Director → ME
  • 16
    HB VILLAGES DEVELOPMENTS (STOKE) LTD - 2022-08-30
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2020-12-24
    IIF 29 - Director → ME
  • 17
    HRH (VILLAGES) LTD - 2013-02-12
    icon of address Suite 1 25 King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE

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.