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

Bravington, Adrian Mark

    Related profiles found in government register
  • Bravington, Adrian Mark
    British accountant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 1
  • Bravington, Adrian Mark
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Chesire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 2
  • Bravington, Adrian Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Scanlans Property Management, 75 Mosley Street, Manchester, M2 3HR, Great Britain

      IIF 10
  • Bravington, Adrian Mark
    British finance director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, Midlands, B3 1JJ

      IIF 11
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB

      IIF 12
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH6 9HQ, United Kingdom

      IIF 13
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 14
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, United Kingdom

      IIF 15
  • Bravington, Adrian Mark
    British home finance director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 16
  • Bravington, Adrian Mark
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 17
  • Bravington, Adrian Mark
    British chartered accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 18
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 19
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 20
  • Bravington, Adrian Mark
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 21 IIF 22
  • Bravington, Adrian Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, Cheshire, England And Wales, CH65 9HQ, United Kingdom

      IIF 34
    • icon of address Elan Homes, Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 35
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 36
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 37
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 38 IIF 39
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 44
    • icon of address Oak House, Lloyd Drivve, Ellesmereport, Cheshire, CH65 9HQ, United Kingdom

      IIF 45
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 46
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 47
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 48
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 49 IIF 50 IIF 51
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 52
    • icon of address 5, Saxon Close, Appleton, Warrington, WA4 5SD

      IIF 53
  • Bravington, Adrian Mark
    British finacne director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 54
  • Bravington, Adrian Mark
    British finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Close, Appleton, WA4 5SD, United Kingdom

      IIF 55
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 56 IIF 57
    • icon of address 45, Summer Row, Birmingham, Midlands, B3 1JJ

      IIF 58
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 59
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HG, United Kingdom

      IIF 63
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 64
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesefield, Cheshire, SK10 1AT

      IIF 65
    • icon of address Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 66
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 67 IIF 68 IIF 69
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 72
    • icon of address Charmonix Estates, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 73
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 74
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 75 IIF 76
    • icon of address 5, Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD, United Kingdom

      IIF 77
    • icon of address 5, Saxon Close, Appleton, Warrington, WA4 5SD, England

      IIF 78 IIF 79
    • icon of address 5, Saxon Close, Appleton, Warrington, WA4 5SD, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 5 Saxon Close, Warrington, WA4 5SD, United Kingdom

      IIF 87 IIF 88
  • Bravington, Adrian Mark
    British financial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 89
  • Bravington, Adrian Mark
    British home finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 90
  • Bravington, Adrian Mark
    British homes finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bravington, Adrian Mark
    British homes financial director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 117
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 118
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 119
  • Bravington, Adrian Mark
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 120
  • Branington, Adrian Mark
    British finance manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 121
  • Bravington, Adrian Mark
    British

    Registered addresses and corresponding companies
  • Bravington, Adrian Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 128 IIF 129 IIF 130
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 133
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 134
  • Bravington, Adrian Mark
    British finance director

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 135
    • icon of address Oak House, Lloyd Drive, Chesire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 136
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 137
    • icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 138
    • icon of address C/o Scanlans Property Management, 75 Mosley Street, Manchester, M2 3HR, Great Britain

      IIF 139
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 140
    • icon of address 5 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD

      IIF 141 IIF 142 IIF 143
  • Bravington, Adrian Mark

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Close, Appleton, WA4 5SD, United Kingdom

      IIF 148
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 149 IIF 150
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 157
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, Cheshire, England And Wales, CH65 9HQ, United Kingdom

      IIF 158 IIF 159
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 160
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 166
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 167
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 168
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 169 IIF 170 IIF 171
    • icon of address Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 174
    • icon of address Oak House, Lloyd Drivve, Ellesmereport, Cheshire, CH65 9HQ, United Kingdom

      IIF 175
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 176
    • icon of address Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 177
    • icon of address Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 178
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 179
    • icon of address 4, Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, United Kingdom

      IIF 180
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 181 IIF 182 IIF 183
    • icon of address 5, Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD, United Kingdom

      IIF 184
    • icon of address 5, Saxon Close, Appleton, Warrington, WA4 5SD, England

      IIF 185 IIF 186
    • icon of address 5, Saxon Close, Appleton, Warrington, WA4 5SD, United Kingdom

      IIF 187 IIF 188 IIF 189
    • icon of address 5 Saxon Close, Warrington, WA4 5SD, United Kingdom

      IIF 191 IIF 192
  • Brovington, Adrian Mark

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 193
  • Bravington, Adrian

    Registered addresses and corresponding companies
    • icon of address 5, Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD, England

      IIF 194
  • Mr Adrian Mark Bravington
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 195
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-11-27 ~ now
    IIF 140 - Secretary → ME
  • 2
    JENNINGS HOMES LIMITED - 2006-06-01
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 116 - Director → ME
  • 3
    J. W. SHARMAN LIMITED - 2004-02-19
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 89 - Director → ME
  • 4
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 110 - Director → ME
  • 5
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    BROOMCO (3705) LIMITED - 2005-03-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 131 - Secretary → ME
  • 6
    RE:CO PROPERTIES LIMITED - 2018-04-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 150 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 72 - Director → ME
  • 8
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ELAN HOMES 99 LIMITED - 2013-10-08
    ELAN HOMES LAND LIMITED - 2013-06-24
    DAVID MCLEAN (BRISTOL) LIMITED - 2008-11-25
    DESIGNMERGE LIMITED - 1992-03-17
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 133 - Secretary → ME
  • 10
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-11-18 ~ dissolved
    IIF 151 - Secretary → ME
Ceased 114
  • 1
    ABACUS LAND (OXIP) 2 LIMITED - 2013-05-13
    ELAN HOMES GROUND RENTS LIMITED - 2012-08-07
    DAVID MCLEAN HOMES (LAND) LIMITED - 2008-11-25
    SPIRITBUSY LIMITED - 2006-09-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2008-07-07
    IIF 121 - Director → ME
    icon of calendar 2008-07-07 ~ 2012-07-20
    IIF 76 - Director → ME
    icon of calendar 2008-11-19 ~ 2012-07-20
    IIF 134 - Secretary → ME
  • 2
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-03-22
    IIF 82 - Director → ME
    icon of calendar 2016-07-18 ~ 2020-07-23
    IIF 188 - Secretary → ME
  • 3
    icon of address 154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2012-09-18
    IIF 11 - Director → ME
  • 4
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2023-03-29
    IIF 30 - Director → ME
  • 5
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-13
    IIF 87 - Director → ME
    icon of calendar 2018-02-26 ~ 2025-03-13
    IIF 191 - Secretary → ME
  • 6
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2025-03-13
    IIF 154 - Secretary → ME
  • 7
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2025-03-13
    IIF 5 - Director → ME
    icon of calendar 2021-03-12 ~ 2025-03-13
    IIF 155 - Secretary → ME
  • 8
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-12 ~ 2020-08-13
    IIF 69 - Director → ME
    icon of calendar 2015-08-12 ~ 2020-07-23
    IIF 161 - Secretary → ME
  • 9
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2025-03-13
    IIF 120 - Director → ME
  • 10
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2007-10-01
    IIF 112 - Director → ME
  • 11
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-17 ~ 2011-03-01
    IIF 17 - Director → ME
    icon of calendar 2008-11-27 ~ 2011-03-01
    IIF 144 - Secretary → ME
  • 12
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-12-07
    IIF 98 - Director → ME
  • 13
    icon of address Oak Hosue, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2025-03-13
    IIF 37 - Director → ME
    icon of calendar 2018-07-23 ~ 2025-03-13
    IIF 167 - Secretary → ME
  • 14
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2020-09-02
    IIF 55 - Director → ME
    icon of calendar 2017-06-09 ~ 2020-07-16
    IIF 148 - Secretary → ME
  • 15
    icon of address Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-11-23
    IIF 60 - Director → ME
    icon of calendar 2013-11-18 ~ 2016-11-23
    IIF 178 - Secretary → ME
  • 16
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-10-01
    IIF 100 - Director → ME
  • 17
    icon of address Premier Estates, Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-04
    IIF 66 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-11-04
    IIF 177 - Secretary → ME
  • 18
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2010-12-01
    IIF 103 - Director → ME
    icon of calendar 2008-11-27 ~ 2009-06-01
    IIF 143 - Secretary → ME
  • 19
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-09-11
    IIF 79 - Director → ME
    icon of calendar 2015-08-12 ~ 2018-09-10
    IIF 185 - Secretary → ME
  • 20
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2012-06-19
    IIF 194 - Secretary → ME
  • 21
    icon of address 2 St. Clements Court, Weston, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,583 GBP2024-10-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-11-29
    IIF 101 - Director → ME
  • 22
    icon of address One Derby Square, One Derby Square, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2008-09-29
    IIF 113 - Director → ME
  • 23
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2006-01-12 ~ 2006-10-31
    IIF 104 - Director → ME
  • 24
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2023-05-17
    IIF 49 - Director → ME
    icon of calendar 2018-11-28 ~ 2023-05-17
    IIF 183 - Secretary → ME
  • 25
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    icon of address 10 King Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    icon of calendar 2008-11-17 ~ 2010-10-14
    IIF 125 - Secretary → ME
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2013-08-31
    IIF 10 - Director → ME
    icon of calendar 2008-11-27 ~ 2013-05-31
    IIF 139 - Secretary → ME
  • 27
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2022-01-02
    IIF 9 - Director → ME
    icon of calendar 2019-02-18 ~ 2022-01-02
    IIF 173 - Secretary → ME
  • 28
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-05-25
    IIF 78 - Director → ME
    icon of calendar 2015-08-12 ~ 2018-05-09
    IIF 186 - Secretary → ME
  • 29
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-03-13
    IIF 149 - Secretary → ME
  • 30
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2025-03-13
    IIF 43 - Director → ME
    icon of calendar 2019-01-10 ~ 2025-03-13
    IIF 171 - Secretary → ME
  • 31
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-01-12 ~ 2010-01-01
    IIF 109 - Director → ME
  • 32
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2008-10-24 ~ 2025-03-13
    IIF 91 - Director → ME
    icon of calendar 2008-10-24 ~ 2025-03-13
    IIF 123 - Secretary → ME
  • 33
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-23 ~ 2025-03-13
    IIF 16 - Director → ME
    icon of calendar 2008-12-23 ~ 2025-03-13
    IIF 124 - Secretary → ME
  • 34
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ 2025-03-13
    IIF 92 - Director → ME
    icon of calendar 2008-11-19 ~ 2025-03-14
    IIF 132 - Secretary → ME
  • 35
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2007-02-09 ~ 2025-03-13
    IIF 117 - Director → ME
    icon of calendar 2008-11-19 ~ 2025-03-14
    IIF 129 - Secretary → ME
  • 36
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2025-03-14
    IIF 15 - Director → ME
    icon of calendar 2018-12-21 ~ 2025-03-13
    IIF 180 - Secretary → ME
  • 37
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2025-03-14
    IIF 54 - Director → ME
    icon of calendar 2009-06-29 ~ 2025-03-14
    IIF 130 - Secretary → ME
  • 38
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2025-03-13
    IIF 26 - Director → ME
    icon of calendar 2008-11-19 ~ 2025-03-13
    IIF 128 - Secretary → ME
  • 39
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2025-03-13
    IIF 90 - Director → ME
    icon of calendar 2008-12-23 ~ 2025-03-13
    IIF 122 - Secretary → ME
  • 40
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2021-05-06
    IIF 67 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-04-13
    IIF 163 - Secretary → ME
  • 41
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-09-12
    IIF 80 - Director → ME
    icon of calendar 2013-07-11 ~ 2014-09-12
    IIF 189 - Secretary → ME
  • 42
    icon of address Premier Estates, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2017-05-15
    IIF 59 - Director → ME
    icon of calendar 2013-10-09 ~ 2017-05-15
    IIF 160 - Secretary → ME
  • 43
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2022-02-08
    IIF 51 - Director → ME
    icon of calendar 2018-11-21 ~ 2022-02-08
    IIF 181 - Secretary → ME
  • 44
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ 2025-03-13
    IIF 24 - Director → ME
  • 45
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2025-03-13
    IIF 28 - Director → ME
  • 46
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ 2025-03-13
    IIF 23 - Director → ME
  • 47
    icon of address C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-10-28
    IIF 13 - Director → ME
  • 48
    icon of address The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-04-12
    IIF 108 - Director → ME
  • 49
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-03 ~ 2020-07-28
    IIF 93 - Director → ME
    icon of calendar 2008-11-27 ~ 2020-07-28
    IIF 137 - Secretary → ME
  • 50
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-18
    IIF 39 - Director → ME
  • 51
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2022-11-29
    IIF 46 - Director → ME
    icon of calendar 2017-04-03 ~ 2021-04-30
    IIF 34 - Director → ME
    icon of calendar 2017-04-03 ~ 2021-04-30
    IIF 158 - Secretary → ME
  • 52
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2025-03-13
    IIF 42 - Director → ME
    icon of calendar 2020-03-12 ~ 2025-03-13
    IIF 172 - Secretary → ME
  • 53
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-02-04
    IIF 84 - Director → ME
    icon of calendar 2016-06-23 ~ 2018-10-01
    IIF 190 - Secretary → ME
  • 54
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2023-09-01
    IIF 88 - Director → ME
    icon of calendar 2018-02-26 ~ 2023-09-08
    IIF 192 - Secretary → ME
  • 55
    icon of address The Grooms' Quarters Barker Hades Road, Letwell, Worksop, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2012-08-01
    IIF 85 - Director → ME
  • 56
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-01-04
    IIF 8 - Director → ME
  • 57
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2010-04-19
    IIF 75 - Director → ME
    icon of calendar 2008-11-27 ~ 2010-04-19
    IIF 142 - Secretary → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2012-06-01
    IIF 94 - Director → ME
  • 59
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2025-03-13
    IIF 6 - Director → ME
    icon of calendar 2019-02-18 ~ 2025-03-13
    IIF 169 - Secretary → ME
  • 60
    icon of address Premier Estates Limited, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2010-10-01
    IIF 114 - Director → ME
  • 61
    icon of address Chiltern House, 72 To 74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-25 ~ 2012-02-27
    IIF 52 - Director → ME
    icon of calendar 2009-07-25 ~ 2012-02-27
    IIF 127 - Secretary → ME
  • 62
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2025-03-18
    IIF 48 - Director → ME
    icon of calendar 2020-05-15 ~ 2025-03-18
    IIF 179 - Secretary → ME
  • 63
    icon of address 8-10 East Prescot Road, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-12-09
    IIF 45 - Director → ME
    icon of calendar 2019-03-14 ~ 2021-09-29
    IIF 175 - Secretary → ME
  • 64
    icon of address Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2025-03-13
    IIF 44 - Director → ME
    icon of calendar 2019-01-10 ~ 2025-01-29
    IIF 174 - Secretary → ME
  • 65
    icon of address 20 Nadder Meadow, South Molton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2009-12-15
    IIF 22 - Director → ME
    icon of calendar 2008-11-27 ~ 2009-12-15
    IIF 145 - Secretary → ME
  • 66
    icon of address Brightley Barton, Brightley, Umberleigh, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2013-02-18
    IIF 2 - Director → ME
    icon of calendar 2008-11-27 ~ 2013-02-18
    IIF 136 - Secretary → ME
  • 67
    icon of address Brightley Barton, Brightley, Umberleigh, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2010-05-10
    IIF 21 - Director → ME
    icon of calendar 2008-11-27 ~ 2010-05-10
    IIF 147 - Secretary → ME
  • 68
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2007-02-09 ~ 2007-05-21
    IIF 119 - Director → ME
  • 69
    icon of address The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2012-09-19
    IIF 58 - Director → ME
  • 70
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-08-26 ~ 2023-04-25
    IIF 71 - Director → ME
    icon of calendar 2017-02-21 ~ 2021-04-29
    IIF 68 - Director → ME
    icon of calendar 2017-02-21 ~ 2021-04-29
    IIF 168 - Secretary → ME
  • 71
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-17 ~ 2019-09-09
    IIF 14 - Director → ME
  • 72
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2025-03-14
    IIF 3 - Director → ME
    icon of calendar 2022-03-18 ~ 2025-03-14
    IIF 153 - Secretary → ME
  • 73
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2025-03-13
    IIF 7 - Director → ME
    icon of calendar 2017-12-19 ~ 2025-03-13
    IIF 193 - Secretary → ME
  • 74
    icon of address C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    17,776 GBP2024-02-28
    Officer
    icon of calendar 2006-01-12 ~ 2007-08-21
    IIF 105 - Director → ME
  • 75
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2006-01-12 ~ 2006-10-31
    IIF 106 - Director → ME
  • 76
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2018-09-24
    IIF 1 - Director → ME
    icon of calendar 2008-11-19 ~ 2018-09-24
    IIF 138 - Secretary → ME
  • 77
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-10-19
    IIF 81 - Director → ME
    icon of calendar 2013-11-22 ~ 2017-06-28
    IIF 187 - Secretary → ME
  • 78
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-28
    IIF 77 - Director → ME
    icon of calendar 2015-02-27 ~ 2017-06-28
    IIF 184 - Secretary → ME
  • 79
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2017-06-28
    IIF 61 - Director → ME
    icon of calendar 2015-03-05 ~ 2017-06-28
    IIF 162 - Secretary → ME
  • 80
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2025-03-13
    IIF 35 - Director → ME
  • 81
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-03-13
    IIF 152 - Secretary → ME
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2024-12-03
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 83
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-27
    IIF 38 - Director → ME
  • 84
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-21 ~ 2011-03-01
    IIF 86 - Director → ME
  • 85
    icon of address Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-05-18 ~ 2009-08-03
    IIF 107 - Director → ME
    icon of calendar 2008-11-27 ~ 2009-02-12
    IIF 141 - Secretary → ME
  • 86
    icon of address Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2025-03-13
    IIF 40 - Director → ME
    icon of calendar 2019-02-08 ~ 2025-03-13
    IIF 170 - Secretary → ME
  • 87
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2019-10-01
    IIF 41 - Director → ME
    icon of calendar 2016-08-16 ~ 2019-10-01
    IIF 176 - Secretary → ME
  • 88
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-15
    IIF 50 - Director → ME
    icon of calendar 2017-04-03 ~ 2018-10-01
    IIF 159 - Secretary → ME
  • 89
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2011-03-16
    IIF 20 - Director → ME
    icon of calendar 2008-11-27 ~ 2011-03-16
    IIF 146 - Secretary → ME
  • 90
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2024-07-05
    IIF 47 - Director → ME
    icon of calendar 2018-11-21 ~ 2024-03-27
    IIF 156 - Secretary → ME
  • 91
    icon of address 7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2008-09-10
    IIF 111 - Director → ME
  • 92
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-07-10
    IIF 74 - Director → ME
    icon of calendar 2017-09-25 ~ 2020-07-10
    IIF 182 - Secretary → ME
  • 93
    icon of address C/o Managing Estates Ltd, Riverside House River Lane, Saltney, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2014-09-25
    IIF 18 - Director → ME
    icon of calendar 2008-11-19 ~ 2014-09-25
    IIF 135 - Secretary → ME
  • 94
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2006-03-21 ~ 2007-07-12
    IIF 95 - Director → ME
  • 95
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ 2025-03-13
    IIF 27 - Director → ME
  • 96
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ 2025-03-13
    IIF 29 - Director → ME
  • 97
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-09-21
    IIF 96 - Director → ME
  • 98
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2014-07-02
    IIF 73 - Director → ME
  • 99
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ 2025-03-13
    IIF 33 - Director → ME
  • 100
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-03-14
    IIF 157 - Secretary → ME
  • 101
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2025-03-14
    IIF 62 - Director → ME
    icon of calendar 2014-03-26 ~ 2025-03-13
    IIF 165 - Secretary → ME
  • 102
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,264 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2008-09-26
    IIF 102 - Director → ME
  • 103
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    14,397 GBP2025-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2008-01-30
    IIF 99 - Director → ME
  • 104
    icon of address Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2025-03-13
    IIF 36 - Director → ME
    icon of calendar 2018-06-18 ~ 2025-03-13
    IIF 166 - Secretary → ME
  • 105
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-01-12 ~ 2011-04-01
    IIF 97 - Director → ME
  • 106
    BROOMCO (3070) LIMITED - 2004-02-27
    icon of address 29 Bourchier Way, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2007-12-17 ~ 2023-03-23
    IIF 64 - Director → ME
  • 107
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2020-04-08
    IIF 12 - Director → ME
  • 108
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2012-06-12
    IIF 53 - Director → ME
    icon of calendar 2008-09-01 ~ 2012-06-12
    IIF 126 - Secretary → ME
  • 109
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-09-02
    IIF 70 - Director → ME
    icon of calendar 2015-03-30 ~ 2020-07-21
    IIF 164 - Secretary → ME
  • 110
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-09-28
    IIF 115 - Director → ME
  • 111
    icon of address 349 Rubery Lane Rubery, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2011-09-01
    IIF 83 - Director → ME
  • 112
    icon of address Premier Estates, Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2015-04-30
    IIF 65 - Director → ME
  • 113
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2025-03-13
    IIF 31 - Director → ME
  • 114
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2025-03-13
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.