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

Chantler, Simon

    Related profiles found in government register
  • Chantler, Simon
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire, CH4 9JS, United Kingdom

      IIF 1
  • Chantler, Simon
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkers Court, Shipgate Street, Off Lower Bridge Street, Chester, CH1 1RT, England

      IIF 2
    • icon of address Rough Hill, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, England

      IIF 3 IIF 4
    • icon of address Anwyl House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3DT, United Kingdom

      IIF 5
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 6 IIF 7
    • icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 8
  • Chantler, Simon
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chantler, Simon
    British executive chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 51
  • Chantler, Simon
    British farmer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 52 IIF 53
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 54
  • Chantler, Simon
    British proposed director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 55
  • Chantler, Simon
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rough Hill, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, England

      IIF 56
    • icon of address Sycamore House, Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, WF1 5SL, England

      IIF 57
  • Chantler, Simon
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malplas, Cheshire, SY14 7JA, United Kingdom

      IIF 58
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 59
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 60
  • Chantler, Simon
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Stretton, Tilston, Malpas, Cheshire, SY14 7JA, United Kingdom

      IIF 61
  • Chantler, Simon
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Stretton, Tilston, Malpas, Cheshire, SY14 7JA, United Kingdom

      IIF 62
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA, United Kingdom

      IIF 63
    • icon of address Stretton Hall Farm, Tilston, Malpas, SY14 7JA

      IIF 64
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 65
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 66
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 67
  • Mr Simon Chantler
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chantler, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 90
  • Chantler, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 91
  • Chantler, Simon

    Registered addresses and corresponding companies
    • icon of address Stretton Hall Farm, Tilston, Malpas, Cheshire, SY14 7JA, United Kingdom

      IIF 92
  • Mr Simon Chantler
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 93
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    102 GBP2020-11-30
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 90 - Secretary → ME
  • 3
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,828 GBP2022-09-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 4
    DMWS 1002 LIMITED - 2014-04-15
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 6
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 45 - Director → ME
  • 8
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 39 - Director → ME
  • 9
    HENRY VENABLES,LIMITED - 1999-11-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-10-22 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -3,954,113 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Equity (Company account)
    503,979 GBP2021-09-30
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Anwyl House St. Davids Park, Ewloe, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,078 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,626 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    662,325 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 19
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 92 - Secretary → ME
  • 20
    TOPARENA LIMITED - 1999-03-19
    icon of address Rough Hill, Marlston Cum Lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-03-16 ~ dissolved
    IIF 55 - Director → ME
  • 21
    icon of address Rough Hill, Marlston-cum-lache, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 24
    MUNDARE LTD - 2018-04-19
    GF CAPITAL LIMITED - 2018-04-17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,473 GBP2022-06-30
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,473,311 GBP2017-06-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 27
    BRABCO 1007 LIMITED - 2010-08-18
    icon of address Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,187,500 GBP2017-06-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 28
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,291,242 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    24,606,729 GBP2024-05-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,028,046 GBP2015-05-31
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    601,004 GBP2015-05-31
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 32
    S C ABERSOCH LIMITED - 2005-11-22
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,417 GBP2015-05-31
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-09-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,124,571 GBP2024-05-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 38 - Director → ME
  • 35
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 37
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 36 - Director → ME
  • 38
    GP + LIMITED - 2021-04-09
    icon of address Sycamore House Kirkthorpe Lane, Heath, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,430 GBP2024-11-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 57 - Director → ME
  • 39
    DENMAN HOUSE HOLDINGS LIMITED - 2022-02-24
    NORTH CYPRUS PROPERTIES & CONSTRUCTION LIMITED - 2007-06-26
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -106,305 GBP2023-05-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 49 - Director → ME
  • 41
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 42
    TURBO NORTH LIMITED - 1999-07-16
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,978 GBP2017-05-31
    Officer
    icon of calendar 1996-06-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    803,503 GBP2015-05-31
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 45
    icon of address 17 Alvaston Business Park, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,994 GBP2019-06-30
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 46
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Officer
    icon of calendar 1996-05-02 ~ now
    IIF 52 - Director → ME
  • 47
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,495,587 GBP2024-05-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 27 - Director → ME
  • 48
    LONDON & PALATINE MIDDLEWICH LIMITED - 2004-10-28
    ETHEL AUSTIN SOUTH LIMITED - 2004-10-08
    icon of address Lyon Griffiths, 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,789 GBP2018-03-31
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -299,746 GBP2022-12-16 ~ 2024-05-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 42 - Director → ME
  • 50
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 51
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 22 - Director → ME
  • 52
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,096 GBP2024-04-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 33 - Director → ME
  • 53
    CITYHEART STRETTON (EP) LIMITED - 2011-07-27
    icon of address C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 54
    FREE KINETICS LIMITED - 1998-06-17
    icon of address Rough Hill, Marlston Cum Lache, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 61 - Director → ME
  • 55
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-11-30
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 60 - Director → ME
Ceased 24
  • 1
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH GAME ASSURANCE LIMITED - 2023-12-13
    THE GAME ALLIANCE LIMITED - 2021-10-20
    icon of address 16 Northfields Prospect Business Center, Putney Bridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -466,397 GBP2024-01-31
    Officer
    icon of calendar 2018-08-31 ~ 2024-03-07
    IIF 50 - Director → ME
  • 3
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ 2019-07-18
    IIF 51 - Director → ME
  • 4
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,078 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-02-26
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MEADOW FOODS LAKES LIMITED - 2017-05-03
    WEST LAKES DAIRY PARK LIMITED - 2008-03-11
    LAKELAND DAIRY FARMERS LIMITED - 2005-07-08
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2023-11-29
    IIF 11 - Director → ME
  • 6
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-02-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 88 88 Hill Village Road, Four Oak, Sutton Coldfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-03 ~ 2006-01-13
    IIF 20 - Director → ME
  • 8
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FAYREFIELD LIQUIDS LIMITED - 2017-08-15
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2023-11-29
    IIF 56 - Director → ME
  • 10
    BODFARI PRODUCERS LIMITED - 2002-05-17
    CHESTER FARM PRODUCE RETAILERS LIMITED - 1991-04-04
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,578,000 GBP2023-03-31
    Officer
    icon of calendar 1993-11-04 ~ 2023-11-29
    IIF 19 - Director → ME
  • 11
    BODFARI LIMITED - 2002-05-23
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1995-05-04 ~ 2023-11-29
    IIF 12 - Director → ME
  • 12
    PREMIUMTRADE LIMITED - 1992-07-10
    icon of address Rough Hill, Marlston-cum-lache, Chester, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 2023-11-29
    IIF 13 - Director → ME
  • 13
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2015-12-08
    IIF 7 - Director → ME
    icon of calendar 2006-11-17 ~ 2015-12-08
    IIF 91 - Secretary → ME
  • 14
    AARCO 258 LIMITED - 2005-04-11
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,000 GBP2023-03-31
    Officer
    icon of calendar 2005-03-15 ~ 2023-11-29
    IIF 17 - Director → ME
  • 15
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,191,776 GBP2024-05-31
    Officer
    icon of calendar 2010-10-29 ~ 2016-12-21
    IIF 59 - Director → ME
  • 16
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    icon of address 17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    272 GBP2024-01-31
    Officer
    icon of calendar 2016-11-14 ~ 2023-02-14
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2023-02-14
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,495,587 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-01-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,096 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2023-11-29
    IIF 1 - Director → ME
  • 23
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30,872,668 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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