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
    • 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
    • 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
    • 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • 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
    • 45, Summer Row, Birmingham, Midlands, B3 1JJ

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

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

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

      IIF 14
    • 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
    • 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
    • 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
    • Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, Cheshire, CH65 9HQ

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

      IIF 19
    • 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
    • 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
    • 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 52
    • 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
    • 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
    • 5, Saxon Close, Appleton, WA4 5SD, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 80 IIF 81 IIF 82
    • 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
    • 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
    • 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
    • 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

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

      IIF 118
    • 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
    • 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
    • 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
    • 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

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

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

      IIF 134
  • Bravington, Adrian Mark
    British finance director

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

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

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

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

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

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

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

      IIF 141 IIF 142 IIF 143
  • Bravington, Adrian Mark

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 191 IIF 192
  • Brovington, Adrian Mark

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

      IIF 193
  • Bravington, Adrian

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

      IIF 195
child relation
Offspring entities and appointments
Active 10
  • 1
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-05-04 ~ now
    IIF 19 - director → ME
    2008-11-27 ~ now
    IIF 140 - secretary → ME
  • 2
    JENNINGS HOMES LIMITED - 2006-06-01
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2006-01-12 ~ now
    IIF 116 - director → ME
  • 3
    J. W. SHARMAN LIMITED - 2004-02-19
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2006-01-12 ~ now
    IIF 89 - director → ME
  • 4
    DAVID MCLEAN LIMITED - 1994-04-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (6 parents)
    Officer
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 57 - director → ME
    2009-06-29 ~ dissolved
    IIF 131 - secretary → ME
  • 6
    RE:CO PROPERTIES LIMITED - 2018-04-04
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 56 - director → ME
    2009-11-10 ~ dissolved
    IIF 150 - secretary → ME
  • 7
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-22 ~ now
    IIF 72 - director → ME
  • 8
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    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
    Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-02-09 ~ dissolved
    IIF 118 - director → ME
    2008-11-19 ~ dissolved
    IIF 133 - secretary → ME
  • 10
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 32 - director → ME
    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
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-08-07 ~ 2008-07-07
    IIF 121 - director → ME
    2008-07-07 ~ 2012-07-20
    IIF 76 - director → ME
    2008-11-19 ~ 2012-07-20
    IIF 134 - secretary → ME
  • 2
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-07-18 ~ 2021-03-22
    IIF 82 - director → ME
    2016-07-18 ~ 2020-07-23
    IIF 188 - secretary → ME
  • 3
    154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-25 ~ 2012-09-18
    IIF 11 - director → ME
  • 4
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-01-31 ~ 2023-03-29
    IIF 30 - director → ME
  • 5
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-26 ~ 2025-03-13
    IIF 87 - director → ME
    2018-02-26 ~ 2025-03-13
    IIF 191 - secretary → ME
  • 6
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-15 ~ 2025-03-13
    IIF 154 - secretary → ME
  • 7
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-12 ~ 2025-03-13
    IIF 5 - director → ME
    2021-03-12 ~ 2025-03-13
    IIF 155 - secretary → ME
  • 8
    20a Victoria Road, Hale, Altrincham, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-08-12 ~ 2020-08-13
    IIF 69 - director → ME
    2015-08-12 ~ 2020-07-23
    IIF 161 - secretary → ME
  • 9
    Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-07 ~ 2025-03-13
    IIF 120 - director → ME
  • 10
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2006-01-12 ~ 2007-10-01
    IIF 112 - director → ME
  • 11
    A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-12-17 ~ 2011-03-01
    IIF 17 - director → ME
    2008-11-27 ~ 2011-03-01
    IIF 144 - secretary → ME
  • 12
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    2006-01-12 ~ 2006-12-07
    IIF 98 - director → ME
  • 13
    Oak Hosue, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2018-07-23 ~ 2025-03-13
    IIF 37 - director → ME
    2018-07-23 ~ 2025-03-13
    IIF 167 - secretary → ME
  • 14
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2017-06-09 ~ 2020-09-02
    IIF 55 - director → ME
    2017-06-09 ~ 2020-07-16
    IIF 148 - secretary → ME
  • 15
    Premier Estates, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2013-11-18 ~ 2016-11-23
    IIF 60 - director → ME
    2013-11-18 ~ 2016-11-23
    IIF 178 - secretary → ME
  • 16
    C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, St Annes On Sea, Lancashire, England
    Corporate (3 parents)
    Officer
    2006-01-12 ~ 2007-10-01
    IIF 100 - director → ME
  • 17
    Premier Estates, Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2012-02-15 ~ 2013-11-04
    IIF 66 - director → ME
    2012-02-15 ~ 2013-11-04
    IIF 177 - secretary → ME
  • 18
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2006-03-21 ~ 2010-12-01
    IIF 103 - director → ME
    2008-11-27 ~ 2009-06-01
    IIF 143 - secretary → ME
  • 19
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-08-12 ~ 2018-09-11
    IIF 79 - director → ME
    2015-08-12 ~ 2018-09-10
    IIF 185 - secretary → ME
  • 20
    C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2010-05-18 ~ 2012-06-19
    IIF 194 - secretary → ME
  • 21
    2 St. Clements Court, Weston, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,410 GBP2023-10-31
    Officer
    2006-01-12 ~ 2007-11-29
    IIF 101 - director → ME
  • 22
    One Derby Square, One Derby Square, Liverpool, England
    Corporate (7 parents)
    Officer
    2006-01-12 ~ 2008-09-29
    IIF 113 - director → ME
  • 23
    111 Mount Pleasant, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    8,111 GBP2024-04-30
    Officer
    2006-01-12 ~ 2006-10-31
    IIF 104 - director → ME
  • 24
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-28 ~ 2023-05-17
    IIF 49 - director → ME
    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
    10 King Street, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    2008-11-17 ~ 2010-10-14
    IIF 125 - secretary → ME
  • 26
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2007-11-05 ~ 2013-08-31
    IIF 10 - director → ME
    2008-11-27 ~ 2013-05-31
    IIF 139 - secretary → ME
  • 27
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-18 ~ 2022-01-02
    IIF 9 - director → ME
    2019-02-18 ~ 2022-01-02
    IIF 173 - secretary → ME
  • 28
    Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2015-08-12 ~ 2018-05-25
    IIF 78 - director → ME
    2015-08-12 ~ 2018-05-09
    IIF 186 - secretary → ME
  • 29
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-14 ~ 2025-03-13
    IIF 149 - secretary → ME
  • 30
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-10 ~ 2025-03-13
    IIF 43 - director → ME
    2019-01-10 ~ 2025-03-13
    IIF 171 - secretary → ME
  • 31
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2006-01-12 ~ 2010-01-01
    IIF 109 - director → ME
  • 32
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Officer
    2008-10-24 ~ 2025-03-13
    IIF 91 - director → ME
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-12-23 ~ 2025-03-13
    IIF 16 - director → ME
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Officer
    2006-01-17 ~ 2025-03-13
    IIF 92 - director → ME
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2007-02-09 ~ 2025-03-13
    IIF 117 - director → ME
    2008-11-19 ~ 2025-03-14
    IIF 129 - secretary → ME
  • 36
    4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Corporate (6 parents)
    Officer
    2018-12-21 ~ 2025-03-14
    IIF 15 - director → ME
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Officer
    2009-10-01 ~ 2025-03-14
    IIF 54 - director → ME
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Officer
    2008-11-19 ~ 2025-03-13
    IIF 26 - director → ME
    2008-11-19 ~ 2025-03-13
    IIF 128 - secretary → ME
  • 39
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Officer
    2008-12-23 ~ 2025-03-13
    IIF 90 - director → ME
    2008-12-23 ~ 2025-03-13
    IIF 122 - secretary → ME
  • 40
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-31 ~ 2021-05-06
    IIF 67 - director → ME
    2013-10-31 ~ 2021-04-13
    IIF 163 - secretary → ME
  • 41
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-11 ~ 2014-09-12
    IIF 80 - director → ME
    2013-07-11 ~ 2014-09-12
    IIF 189 - secretary → ME
  • 42
    Premier Estates, Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (17 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-10-09 ~ 2017-05-15
    IIF 59 - director → ME
    2013-10-09 ~ 2017-05-15
    IIF 160 - secretary → ME
  • 43
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-21 ~ 2022-02-08
    IIF 51 - director → ME
    2018-11-21 ~ 2022-02-08
    IIF 181 - secretary → ME
  • 44
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2023-09-13 ~ 2025-03-13
    IIF 24 - director → ME
  • 45
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2023-08-14 ~ 2025-03-13
    IIF 28 - director → ME
  • 46
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2023-08-25 ~ 2025-03-13
    IIF 23 - director → ME
  • 47
    C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-11-22 ~ 2019-10-28
    IIF 13 - director → ME
  • 48
    The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Corporate (5 parents)
    Officer
    2006-01-12 ~ 2007-04-12
    IIF 108 - director → ME
  • 49
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2007-05-03 ~ 2020-07-28
    IIF 93 - director → ME
    2008-11-27 ~ 2020-07-28
    IIF 137 - secretary → ME
  • 50
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-30 ~ 2025-03-18
    IIF 39 - director → ME
  • 51
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-30 ~ 2022-11-29
    IIF 46 - director → ME
    2017-04-03 ~ 2021-04-30
    IIF 34 - director → ME
    2017-04-03 ~ 2021-04-30
    IIF 158 - secretary → ME
  • 52
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-12 ~ 2025-03-13
    IIF 42 - director → ME
    2020-03-12 ~ 2025-03-13
    IIF 172 - secretary → ME
  • 53
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-23 ~ 2019-02-04
    IIF 84 - director → ME
    2016-06-23 ~ 2018-10-01
    IIF 190 - secretary → ME
  • 54
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2018-02-26 ~ 2023-09-01
    IIF 88 - director → ME
    2018-02-26 ~ 2023-09-08
    IIF 192 - secretary → ME
  • 55
    The Grooms' Quarters Barker Hades Road, Letwell, Worksop, Nottinghamshire
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2010-03-31 ~ 2012-08-01
    IIF 85 - director → ME
  • 56
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-07 ~ 2022-01-04
    IIF 8 - director → ME
  • 57
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2006-05-15 ~ 2010-04-19
    IIF 75 - director → ME
    2008-11-27 ~ 2010-04-19
    IIF 142 - secretary → ME
  • 58
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-01-12 ~ 2012-06-01
    IIF 94 - director → ME
  • 59
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-18 ~ 2025-03-13
    IIF 6 - director → ME
    2019-02-18 ~ 2025-03-13
    IIF 169 - secretary → ME
  • 60
    Premier Estates Limited, Chiltern House, 72 To 74 King Edward Street, Macclesfield, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-01-12 ~ 2010-10-01
    IIF 114 - director → ME
  • 61
    Chiltern House, 72 To 74 King Edward Street, Macclesfield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2009-07-25 ~ 2012-02-27
    IIF 52 - director → ME
    2009-07-25 ~ 2012-02-27
    IIF 127 - secretary → ME
  • 62
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-15 ~ 2025-03-18
    IIF 48 - director → ME
    2020-05-15 ~ 2025-03-18
    IIF 179 - secretary → ME
  • 63
    8-10 East Prescot Road, Liverpool, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-14 ~ 2022-12-09
    IIF 45 - director → ME
    2019-03-14 ~ 2021-09-29
    IIF 175 - secretary → ME
  • 64
    Oak House Lloyd Drive Ellesmere Port, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-10 ~ 2025-03-13
    IIF 44 - director → ME
    2019-01-10 ~ 2025-01-29
    IIF 174 - secretary → ME
  • 65
    20 Nadder Meadow, South Molton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-01-17 ~ 2009-12-15
    IIF 22 - director → ME
    2008-11-27 ~ 2009-12-15
    IIF 145 - secretary → ME
  • 66
    Brightley Barton, Brightley, Umberleigh, Devon, United Kingdom
    Corporate (5 parents)
    Officer
    2008-01-17 ~ 2013-02-18
    IIF 2 - director → ME
    2008-11-27 ~ 2013-02-18
    IIF 136 - secretary → ME
  • 67
    Brightley Barton, Brightley, Umberleigh, Devon
    Corporate (3 parents)
    Officer
    2008-01-17 ~ 2010-05-10
    IIF 21 - director → ME
    2008-11-27 ~ 2010-05-10
    IIF 147 - secretary → ME
  • 68
    Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    2007-02-09 ~ 2007-05-21
    IIF 119 - director → ME
  • 69
    The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2010-07-05 ~ 2012-09-19
    IIF 58 - director → ME
  • 70
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-08-26 ~ 2023-04-25
    IIF 71 - director → ME
    2017-02-21 ~ 2021-04-29
    IIF 68 - director → ME
    2017-02-21 ~ 2021-04-29
    IIF 168 - secretary → ME
  • 71
    3 East Circus Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2009-07-17 ~ 2019-09-09
    IIF 14 - director → ME
  • 72
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-18 ~ 2025-03-14
    IIF 3 - director → ME
    2022-03-18 ~ 2025-03-14
    IIF 153 - secretary → ME
  • 73
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-12-19 ~ 2025-03-13
    IIF 7 - director → ME
    2017-12-19 ~ 2025-03-13
    IIF 193 - secretary → ME
  • 74
    C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Corporate (3 parents)
    Equity (Company account)
    17,776 GBP2024-02-28
    Officer
    2006-01-12 ~ 2007-08-21
    IIF 105 - director → ME
  • 75
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-05-31
    Officer
    2006-01-12 ~ 2006-10-31
    IIF 106 - director → ME
  • 76
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-11-26 ~ 2018-09-24
    IIF 1 - director → ME
    2008-11-19 ~ 2018-09-24
    IIF 138 - secretary → ME
  • 77
    116 Duke Street, Liverpool, Merseyside
    Corporate (1 parent)
    Officer
    2013-11-22 ~ 2015-10-19
    IIF 81 - director → ME
    2013-11-22 ~ 2017-06-28
    IIF 187 - secretary → ME
  • 78
    116 Duke Street Duke Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2015-02-27 ~ 2017-06-28
    IIF 77 - director → ME
    2015-02-27 ~ 2017-06-28
    IIF 184 - secretary → ME
  • 79
    116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ 2017-06-28
    IIF 61 - director → ME
    2015-03-05 ~ 2017-06-28
    IIF 162 - secretary → ME
  • 80
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2023-08-28 ~ 2025-03-13
    IIF 35 - director → ME
  • 81
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-08-03 ~ 2025-03-13
    IIF 152 - secretary → ME
  • 82
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-22 ~ 2024-12-03
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 83
    Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-30 ~ 2025-03-27
    IIF 38 - director → ME
  • 84
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-01-21 ~ 2011-03-01
    IIF 86 - director → ME
  • 85
    Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester, Wales
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2006-05-18 ~ 2009-08-03
    IIF 107 - director → ME
    2008-11-27 ~ 2009-02-12
    IIF 141 - secretary → ME
  • 86
    Oak House, Lloyd Drive, Ellesmere Port, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-02-08 ~ 2025-03-13
    IIF 40 - director → ME
    2019-02-08 ~ 2025-03-13
    IIF 170 - secretary → ME
  • 87
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-08-16 ~ 2019-10-01
    IIF 41 - director → ME
    2016-08-16 ~ 2019-10-01
    IIF 176 - secretary → ME
  • 88
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-03 ~ 2019-03-15
    IIF 50 - director → ME
    2017-04-03 ~ 2018-10-01
    IIF 159 - secretary → ME
  • 89
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-03-06 ~ 2011-03-16
    IIF 20 - director → ME
    2008-11-27 ~ 2011-03-16
    IIF 146 - secretary → ME
  • 90
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-21 ~ 2024-07-05
    IIF 47 - director → ME
    2018-11-21 ~ 2024-03-27
    IIF 156 - secretary → ME
  • 91
    7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    2006-03-21 ~ 2008-09-10
    IIF 111 - director → ME
  • 92
    31 Greek Street, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-09-25 ~ 2020-07-10
    IIF 74 - director → ME
    2017-09-25 ~ 2020-07-10
    IIF 182 - secretary → ME
  • 93
    C/o Managing Estates Ltd, Riverside House River Lane, Saltney, Chester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-10-18 ~ 2014-09-25
    IIF 18 - director → ME
    2008-11-19 ~ 2014-09-25
    IIF 135 - secretary → ME
  • 94
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    2006-03-21 ~ 2007-07-12
    IIF 95 - director → ME
  • 95
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-01-18 ~ 2025-03-13
    IIF 27 - director → ME
  • 96
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2024-01-17 ~ 2025-03-13
    IIF 29 - director → ME
  • 97
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2006-01-12 ~ 2007-09-21
    IIF 96 - director → ME
  • 98
    C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2012-01-16 ~ 2014-07-02
    IIF 73 - director → ME
  • 99
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-13 ~ 2025-03-13
    IIF 33 - director → ME
  • 100
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-31 ~ 2025-03-14
    IIF 157 - secretary → ME
  • 101
    Oak House Lloyd Drive, Cheshire Oaks Business Estate, Ellesmere Port, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-26 ~ 2025-03-14
    IIF 62 - director → ME
    2014-03-26 ~ 2025-03-13
    IIF 165 - secretary → ME
  • 102
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    823 GBP2023-06-30
    Officer
    2006-01-12 ~ 2008-09-26
    IIF 102 - director → ME
  • 103
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    14,853 GBP2024-03-31
    Officer
    2006-01-12 ~ 2008-01-30
    IIF 99 - director → ME
  • 104
    Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-18 ~ 2025-03-13
    IIF 36 - director → ME
    2018-06-18 ~ 2025-03-13
    IIF 166 - secretary → ME
  • 105
    Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2006-01-12 ~ 2011-04-01
    IIF 97 - director → ME
  • 106
    BROOMCO (3070) LIMITED - 2004-02-27
    29 Bourchier Way, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2007-12-17 ~ 2023-03-23
    IIF 64 - director → ME
  • 107
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-07 ~ 2020-04-08
    IIF 12 - director → ME
  • 108
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    2008-09-01 ~ 2012-06-12
    IIF 53 - director → ME
    2008-09-01 ~ 2012-06-12
    IIF 126 - secretary → ME
  • 109
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-30 ~ 2020-09-02
    IIF 70 - director → ME
    2015-03-30 ~ 2020-07-21
    IIF 164 - secretary → ME
  • 110
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2006-01-12 ~ 2007-09-28
    IIF 115 - director → ME
  • 111
    349 Rubery Lane Rubery, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-09-01
    IIF 83 - director → ME
  • 112
    Premier Estates, Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2012-09-03 ~ 2015-04-30
    IIF 65 - director → ME
  • 113
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-04-08 ~ 2025-03-13
    IIF 31 - director → ME
  • 114
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-02 ~ 2025-03-13
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.