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

Whiteside, John Paul

    Related profiles found in government register
  • Whiteside, John Paul
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bradshaws, Charter Court, Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, England

      IIF 1
    • Bradshaws, Charter Court, Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom

      IIF 2 IIF 3
    • 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire, WA16 0RD

      IIF 4 IIF 5
    • 4 Moss Hall Farm Mews, Golborne Lane, High Legh, Knutsford, WA16 0RD, England

      IIF 6
    • 1 Dales Brow Farm, Dales Brown, Swinton, Manchester, M27 0YN

      IIF 7 IIF 8
  • Whiteside, John Paul
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire, WA16 0RD

      IIF 9
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 10
  • Whiteside, John Paul
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Whiteside, John Paul
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 27
  • Whiteside, John Paul
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Whiteside, John Paul
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Barrow View, Braithwaite, Keswick, Cumbria, CA12 5SY, England

      IIF 47
  • Whiteside, John Paul
    British

    Registered addresses and corresponding companies
  • Whiteside, John Paul
    British accountant

    Registered addresses and corresponding companies
    • 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire, WA16 0RD

      IIF 59
  • Whiteside, John Paul
    British company director

    Registered addresses and corresponding companies
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 60
    • 3, Hill Quays, Manchester, M15 4PY, England

      IIF 61
  • Whiteside, John Paul
    British company secretary

    Registered addresses and corresponding companies
    • 1 Dales Brow Farm, Dales Brown, Swinton, Manchester, M27 0YN

      IIF 62
  • Whiteside, John Paul
    British director

    Registered addresses and corresponding companies
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 63
    • 3, Jordan Street, Manchester, M15 4PY, England

      IIF 64
    • Hadfiled House, Hadfield Street, Northwich, Cheshire, CW9 5LL

      IIF 65
  • Whiteside, John Paul

    Registered addresses and corresponding companies
  • Mr John Paul Whiteside
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bradshaws, Charter Court, Well House Barns, Chester Road, Bretton, Chester, CH4 0DH, United Kingdom

      IIF 89
    • 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire, WA16 0RD

      IIF 90
    • 100, Victoria Street, London, SW1E 5JL, England

      IIF 91
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 92 IIF 93
  • Whiteside, John

    Registered addresses and corresponding companies
    • 7a, Howick Place, London, SW1P 1DZ, England

      IIF 94
    • 3, Hill Quays, Manchester, M15 4PY, England

      IIF 95
child relation
Offspring entities and appointments 41
  • 1
    CANALSIDE MANAGEMENT COMPANY LIMITED
    - now 02543749
    JOINLOT PROPERTY MANAGEMENT LIMITED
    - 1990-11-01 02543749
    Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    ~ 1993-04-19
    IIF 42 - Director → ME
    ~ 1993-04-19
    IIF 56 - Secretary → ME
  • 2
    CHARLES TOPHAM AND SONS LIMITED
    00574051
    348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (10 parents)
    Officer
    ~ 1993-04-19
    IIF 25 - Director → ME
  • 3
    CTP (WAKEFIELD) LIMITED
    - now 02768084
    CTP ST JAMES LIMITED
    - 2011-08-23 02768084
    HELPCATER LIMITED - 1993-02-01
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-16 ~ 2019-09-18
    IIF 16 - Director → ME
    1998-11-05 ~ 2016-03-31
    IIF 31 - Director → ME
    2020-10-27 ~ now
    IIF 79 - Secretary → ME
    2011-08-17 ~ 2016-03-31
    IIF 83 - Secretary → ME
  • 4
    DBF LIMITED
    - now 02742735
    JOHN WHITESIDE LIMITED
    - 1995-12-06 02742735
    HAMDENE BUILDERS LIMITED
    - 1993-10-13 02742735
    4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    11,052 GBP2025-03-31
    Officer
    1992-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-30
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELITE HOMES (NORTH WEST) LIMITED - now
    ELITE HOMES (NORTH) LIMITED
    - 2005-03-23 02297984
    THISTLETREAT LIMITED
    - 1989-06-06 02297984
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (35 parents, 1 offspring)
    Officer
    ~ 1993-04-19
    IIF 26 - Director → ME
  • 6
    FIRST HOUSE HOTELS LIMITED
    03847301
    4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2001-09-19 ~ dissolved
    IIF 9 - Director → ME
    2001-07-11 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    FORDINGBRIDGE MANAGEMENT COMPANY LIMITED
    - now 02515504
    SOLIDLOT PROPERTY MANAGEMENT LIMITED
    - 1990-11-02 02515504
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    ~ 1993-04-19
    IIF 41 - Director → ME
  • 8
    GRAND CENTRAL LIMITED
    - now 03014339
    SOVCO (589) LIMITED
    - 1996-04-19 03014339 03155660, 02955757, 03155665... (more)
    Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (10 parents)
    Officer
    1995-08-09 ~ 2003-04-11
    IIF 43 - Director → ME
    1995-08-09 ~ 2003-04-11
    IIF 62 - Secretary → ME
  • 9
    INHOCO 1079 LIMITED
    03909970 04141426, 05552050, 06076004... (more)
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-08-17 ~ 2016-03-31
    IIF 10 - Director → ME
    2011-08-17 ~ 2016-03-31
    IIF 94 - Secretary → ME
    2020-10-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    INHOCO 3300 LIMITED
    05646740 04141426, 05552050, 06076004... (more)
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2006-04-03 ~ 2016-03-31
    IIF 21 - Director → ME
    2020-10-27 ~ dissolved
    IIF 70 - Secretary → ME
    2011-08-17 ~ 2016-03-31
    IIF 86 - Secretary → ME
  • 11
    JORDAN STREET DEVELOPMENT MANAGEMENT LLP
    OC393583
    2 Melbecks, Braithwaite, Keswick, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2014-06-04 ~ 2019-09-30
    IIF 47 - LLP Designated Member → ME
  • 12
    KENSINGTON (NC) MANAGEMENT COMPANY LIMITED
    06703698
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2009-10-27 ~ 2016-03-31
    IIF 39 - Director → ME
    2020-10-27 ~ dissolved
    IIF 69 - Secretary → ME
    2009-10-27 ~ 2016-03-31
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LOCK GATE MANAGEMENT COMPANY LIMITED
    02664468
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1991-11-20 ~ 1993-04-19
    IIF 7 - Director → ME
    1991-11-20 ~ 1993-04-19
    IIF 55 - Secretary → ME
  • 14
    LUNESIDE EAST LIMITED
    - now 05535730
    LAWGRA (NO.1189) LIMITED - 2005-09-05
    100 Victoria Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2005-10-31 ~ 2013-02-28
    IIF 48 - Secretary → ME
  • 15
    MILLER NORTHPOINT (PACIFIC QUAY) LIMITED
    - now SC160930
    MILLER/CTP (PACIFIC QUAY) LIMITED
    - 2014-04-02 SC160930
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    212 GBP2021-12-31
    Officer
    2014-03-27 ~ 2019-08-19
    IIF 28 - Director → ME
  • 16
    MONTPELIER (MANAGEMENT) COMPANY LIMITED
    02309688
    33 Blackheath Grove, London, England
    Active Corporate (25 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    ~ 1993-04-19
    IIF 45 - Director → ME
  • 17
    MOSS HALL FARM MANAGEMENT COMPANY (HIGH LEGH) LIMITED
    06330584
    4 Moss Hall Farm Mews Golborne Lane, High Legh, Knutsford, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    3,186 GBP2016-08-31
    Officer
    2008-03-26 ~ now
    IIF 4 - Director → ME
    2018-03-26 ~ now
    IIF 81 - Secretary → ME
  • 18
    NITE STOP LIMITED
    03018778
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    456,125 GBP2016-12-31
    Officer
    1995-02-07 ~ 2016-05-24
    IIF 30 - Director → ME
    1995-02-07 ~ 2016-05-24
    IIF 63 - Secretary → ME
  • 19
    NORTHPOINT (NO.4) LIMITED
    09472180
    100 Victoria Street, London, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-03-05 ~ 2016-03-31
    IIF 38 - Director → ME
  • 20
    NORTHPOINT CH LIMITED
    09474238 09474354
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    108,168 GBP2023-12-31
    Officer
    2015-03-06 ~ 2016-03-31
    IIF 36 - Director → ME
  • 21
    NORTHPOINT DEVELOPMENTS (NO 1) LTD
    - now 02178560 02177930, 02955754, 04787129... (more)
    CTP LIMITED
    - 2014-03-10 02178560
    CHARLES TOPHAM PROPERTIES LIMITED
    - 1988-10-14 02178560 08742417
    OCEANMOSS LIMITED
    - 1987-12-29 02178560
    4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (14 parents, 10 offsprings)
    Equity (Company account)
    771,068 GBP2024-12-31
    Officer
    2016-12-16 ~ 2019-09-18
    IIF 13 - Director → ME
    2021-03-30 ~ now
    IIF 6 - Director → ME
    ~ 2016-03-31
    IIF 20 - Director → ME
    1994-11-18 ~ 2016-03-31
    IIF 52 - Secretary → ME
    2020-10-27 ~ now
    IIF 80 - Secretary → ME
  • 22
    NORTHPOINT DEVELOPMENTS (NO 2) LTD
    - now 02781236 02177930, 02955754, 02178560... (more)
    C.T.P. PROPERTY HOLDINGS LIMITED
    - 2014-03-12 02781236
    ACTUALCHAIN LIMITED
    - 1993-04-29 02781236
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    2,977,930 GBP2024-12-31
    Officer
    2021-03-30 ~ now
    IIF 2 - Director → ME
    1993-04-19 ~ 2016-03-31
    IIF 33 - Director → ME
    2020-10-27 ~ now
    IIF 67 - Secretary → ME
    1994-11-18 ~ 2016-03-31
    IIF 64 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NORTHPOINT DEVELOPMENTS (NO 50) LTD
    - now 04787124 02177930, 02955754, 02178560... (more)
    CTP (HOLBECK) LIMITED
    - 2014-03-10 04787124
    CTP ST JAMES (HOLBECK) LIMITED
    - 2011-08-23 04787124
    INHOCO 2857 LIMITED
    - 2003-09-14 04787124 04141426, 05552050, 06076004... (more)
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2003-09-10 ~ 2016-03-31
    IIF 32 - Director → ME
    2020-10-27 ~ dissolved
    IIF 74 - Secretary → ME
    2011-08-17 ~ 2016-03-31
    IIF 87 - Secretary → ME
  • 24
    NORTHPOINT DEVELOPMENTS (NO 51) LTD
    - now 04787129 02177930, 02955754, 02178560... (more)
    CTP (RESIDENTIAL) LIMITED
    - 2014-03-10 04787129
    CTP ST JAMES (HOLBECK RESIDENTIAL) LIMITED
    - 2011-08-23 04787129
    INHOCO 2858 LIMITED - 2003-09-09
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2003-09-10 ~ 2016-03-31
    IIF 35 - Director → ME
    2020-10-27 ~ dissolved
    IIF 68 - Secretary → ME
    2011-08-17 ~ 2016-03-31
    IIF 82 - Secretary → ME
  • 25
    NORTHPOINT DEVELOPMENTS (NO 52) LTD
    - now 02955754 02177930, 02178560, 04787129... (more)
    NORTHPOINT DEVELOPMENTS LTD
    - 2014-03-07 02955754 02177930, 02178560, 04787129... (more)
    CTP (GOOSE GREEN) LIMITED
    - 2014-02-05 02955754
    SOVCO (575) LIMITED - 1994-10-19
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -1,632,786 GBP2018-12-31
    Officer
    2014-02-17 ~ 2019-09-18
    IIF 27 - Director → ME
    1994-12-16 ~ 2016-03-31
    IIF 60 - Secretary → ME
    2020-10-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NORTHPOINT DEVELOPMENTS (NO 53) LTD
    - now 02177930 02955754, 02178560, 04787129... (more)
    CTP GROUP HOLDINGS LIMITED
    - 2014-03-10 02177930
    HAZELCARE LIMITED
    - 1994-02-16 02177930
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    ~ 2016-03-31
    IIF 12 - Director → ME
    2021-03-30 ~ now
    IIF 1 - Director → ME
    1994-11-18 ~ 2016-03-31
    IIF 54 - Secretary → ME
    2021-03-30 ~ now
    IIF 66 - Secretary → ME
  • 27
    NORTHPOINT DEVELOPMENTS LTD
    - now 06324491 02177930, 02955754, 02178560... (more)
    CTP SECURITIES LIMITED
    - 2014-03-07 06324491
    LAWGRA (NO.1326) LIMITED
    - 2007-11-30 06324491 05131085, 04200857, 03803220... (more)
    100 Victoria Street, London, England
    Active Corporate (16 parents, 4 offsprings)
    Equity (Company account)
    -9,058,178 GBP2023-12-31
    Officer
    2013-06-12 ~ 2019-09-18
    IIF 17 - Director → ME
    2007-11-02 ~ 2016-04-28
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-08-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NORTHPOINT INVESTMENTS LTD
    - now 02181188
    CTP PROPERTY INVESTMENTS LIMITED
    - 2014-02-05 02181188
    CTP GRAND CENTRAL (STOCKPORT) LIMITED
    - 2003-06-17 02181188
    MARBLEHEATH LIMITED
    - 1990-02-26 02181188
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    173 GBP2018-12-31
    Officer
    ~ 2016-03-31
    IIF 14 - Director → ME
    1994-11-18 ~ 2016-03-31
    IIF 50 - Secretary → ME
    2020-10-27 ~ dissolved
    IIF 77 - Secretary → ME
  • 29
    NORTHPOINT KC LIMITED
    09474354 09474238
    100 Victoria Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-03-06 ~ 2016-03-31
    IIF 37 - Director → ME
  • 30
    NORTHPOINT SK LIMITED
    09474309
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-03-06 ~ 2016-03-31
    IIF 34 - Director → ME
    2020-10-27 ~ dissolved
    IIF 71 - Secretary → ME
  • 31
    PACIFIC QUAY DEVELOPMENTS LIMITED
    - now SC174924
    BLP 979 LIMITED
    - 1997-07-09 SC174924 SC148420, SC270888, SC231368... (more)
    201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (24 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    1997-06-18 ~ 2019-08-19
    IIF 44 - Director → ME
  • 32
    SHUDEHILL HOTEL COMPANY LIMITED
    05387813
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (14 parents)
    Officer
    2005-03-24 ~ 2012-02-13
    IIF 29 - Director → ME
    2005-12-22 ~ 2012-02-13
    IIF 49 - Secretary → ME
  • 33
    ST PAUL'S PLACE MANAGEMENT COMPANY LIMITED
    - now 04828527
    INHOCO 2883 LIMITED
    - 2004-09-02 04828527 04141426, 05552050, 06076004... (more)
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 3 - Director → ME
    2018-09-26 ~ 2019-09-18
    IIF 11 - Director → ME
    2003-12-12 ~ 2016-03-31
    IIF 18 - Director → ME
    2003-12-12 ~ 2016-03-31
    IIF 51 - Secretary → ME
    2020-10-27 ~ now
    IIF 78 - Secretary → ME
  • 34
    ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED
    02772490
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (13 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    1992-12-10 ~ 1993-02-28
    IIF 8 - Director → ME
  • 35
    STYAL MANAGEMENT LTD
    - now 02882004
    FREEACCOUNT LIMITED
    - 1997-10-24 02882004
    CHOPHOUSE STYAL LIMITED
    - 1996-07-09 02882004
    ETROP MANAGEMENT LIMITED - 1995-06-26
    FREEACCOUNT LIMITED - 1994-02-23
    Hadfiled House, Hadfield Street, Northwich, Cheshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1996-05-21 ~ dissolved
    IIF 40 - Director → ME
    1996-05-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 36
    THE WATERSIDE (MONTON) MANAGEMENT COMPANY LIMITED
    02437364
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (26 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    ~ 1993-04-19
    IIF 46 - Director → ME
    ~ 1993-04-19
    IIF 57 - Secretary → ME
  • 37
    TOWER WHARF ESTATE MANAGEMENT LIMITED
    - now 05761881
    INHOCO 3313 LIMITED
    - 2006-05-22 05761881 04141426, 05552050, 06076004... (more)
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-05-22 ~ 2016-03-31
    IIF 23 - Director → ME
    2006-05-22 ~ 2016-03-31
    IIF 61 - Secretary → ME
    2020-10-27 ~ now
    IIF 76 - Secretary → ME
  • 38
    WATER FRONT MANAGEMENT COMPANY LIMITED
    02664312
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1991-11-20 ~ 1993-04-19
    IIF 24 - Director → ME
    1991-11-20 ~ 1993-04-19
    IIF 58 - Secretary → ME
  • 39
    WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED
    - now 05646737
    INHOCO 3298 LIMITED - 2006-03-28
    7a Howick Place, London
    Dissolved Corporate (16 parents)
    Officer
    2006-04-03 ~ 2013-02-28
    IIF 22 - Director → ME
    2011-08-17 ~ 2013-02-28
    IIF 88 - Secretary → ME
  • 40
    WATERFRONT WAKEFIELD (NAVIGATION PLACE) LIMITED
    - now 05646739
    INHOCO 3299 LIMITED - 2006-03-28
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2006-04-03 ~ 2016-03-31
    IIF 19 - Director → ME
    2020-10-27 ~ dissolved
    IIF 72 - Secretary → ME
    2011-08-17 ~ 2016-03-31
    IIF 84 - Secretary → ME
  • 41
    WATERFRONT WAKEFIELD MANAGEMENT LIMITED
    - now 05646736
    INHOCO 3297 LIMITED - 2006-03-28
    1 Navigation Walk, Wakefield, England
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2006-04-03 ~ 2016-03-31
    IIF 15 - Director → ME
    2011-08-17 ~ 2016-03-31
    IIF 85 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.