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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan David Beeson

    Related profiles found in government register
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 1 IIF 2 IIF 3
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 4
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 5
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 6
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 7
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 8 IIF 9
    • Basford Old Creamery, Newcastle Road, Crewe, CW2 5NQ, United Kingdom

      IIF 10
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 11
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 12
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD

      IIF 13
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 14
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 15
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 George House, Princes Court, Nantwich, CW5 6GD, United Kingdom

      IIF 16
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 22
    • Netherfield House, Nursery Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TX, United Kingdom

      IIF 23
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 24
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, United Kingdom

      IIF 25
  • Beeson, Jonathan David
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 26
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 27 IIF 28
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 29
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 30
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 31
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 32
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 33
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 34
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 35
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 36
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 37 IIF 38
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 39 IIF 40
  • Beeson, Jonathan David
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 41
  • Beeson, Jonathon David
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Acrescroft, Forty Acres Lane, Twemlow, Holmes Chapel, Crewe, CW4 8DU, United Kingdom

      IIF 42
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 43
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 44
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 45
  • Beeson, Jonathon David
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Legat Owen Nantwich, Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 46
  • Beeson, Jonathon David
    British born in August 1978

    Registered addresses and corresponding companies
    • Holmshaw Farm, Holmshaw Lane Oakhanger, Crewe, Cheshire, CW1 5XF

      IIF 47
  • Beeson, Jonathan David
    British builder born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 48
    • Park House, Farm, Park Lane, Hatherton, Nantwich, Cheshire, CW5 7QX

      IIF 49
  • Beeson, Jonathan David
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit P Herald Park, Herald Drive, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 50
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 51 IIF 52
  • Beeson, Jonathon David
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 53
  • Beeson, Jonathon David
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 54
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 55 IIF 56
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 63
  • Beeson, Jonathon David
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 64
  • Beeson, Jonathon
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 65
  • Beeson, Jonathan David

    Registered addresses and corresponding companies
    • Shandon House, Groby Road, Crewe, Cheshire, CW1 4NA

      IIF 66
child relation
Offspring entities and appointments 40
  • 1
    A C JACKSON LTD
    08072188
    Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A.I.R. CLADDING SUPPLIES LIMITED
    07648548
    Unit 1b Cold Meece Estate, Cold Meece, Stone, England
    Active Corporate (4 parents)
    Officer
    2011-05-26 ~ 2012-09-19
    IIF 50 - Director → ME
  • 3
    AC JACKSON HOLDINGS LTD
    14572936
    Buffer Depot, Rode Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-01-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACJ DEVELOPMENTS (CHESHIRE) LIMITED
    13872585
    Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BALTERLEY GREEN MANAGEMENT LIMITED
    05853026
    1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (12 parents)
    Officer
    2006-06-21 ~ 2007-05-01
    IIF 47 - Director → ME
  • 6
    BELLWOOD (NW) LIMITED
    11939870
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-04-10
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    BLACK & WHITE (CHESHIRE) LIMITED
    08425020
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 8
    BLACK & WHITE (MANCHESTER) LIMITED
    08393918
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 40 - Director → ME
  • 9
    BLACK & WHITE (NORTH WEST) LIMITED
    07803450 08217368
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BLACK & WHITE (NORTHWEST) MANAGEMENT LIMITED
    08217368 07803450
    9 George House, Princes Court Beam Heath Way, Nantwich
    Active Corporate (2 parents)
    Officer
    2012-09-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BLOK (UK) LIMITED
    08374705
    31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2013-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 12
    BOOTS GREEN PROPERTIES LIMITED
    05697230
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (5 parents)
    Officer
    2017-01-03 ~ 2019-01-09
    IIF 36 - Director → ME
  • 13
    BW (NW) HOLDINGS LIMITED
    11489445
    C/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346 Chester Road, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-07-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BW PROPERTIES (NW) LIMITED
    11489447
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 51 - Director → ME
  • 15
    CORONET GREEN MANAGEMENT LIMITED
    10890464
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GP DEVELOPMENTS (NEWBURY) LIMITED
    - now 13565760
    GREENHAM DEVELOPMENTS LIMITED
    - 2021-09-09 13565760
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-13 ~ now
    IIF 59 - Director → ME
  • 17
    GREEN OAKS MANAGEMENT LIMITED
    10890451
    6 Kettle Lane, Buerton, Crewe, England
    Active Corporate (6 parents)
    Officer
    2017-07-31 ~ 2019-09-25
    IIF 34 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-09-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HARBOUR MEWS LIMITED
    09042799
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2014-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    HARBOUR MEWS RESIDENTS (MANAGEMENT) LIMITED
    09330985
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (15 parents)
    Officer
    2014-11-27 ~ 2018-06-01
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 11 - Has significant influence or control OE
  • 20
    HOUGH BB LIMITED
    09488071
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    J & K CHESHIRE LLP
    OC412105
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JB INVESTMENTS (CHESHIRE) LIMITED
    11988387
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2019-05-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    LANGLEY MILL MANAGEMENT COMPANY LIMITED
    - now 04626829
    EVER 2024 LIMITED - 2003-04-28
    Seymour Mews House, Seymour Mews, London, England
    Active Corporate (13 parents)
    Officer
    2022-06-24 ~ now
    IIF 44 - Director → ME
  • 24
    M62 CONNECT LIMITED
    14008655
    Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-07-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PD SERVICES (PITSTONE) LIMITED
    15882715
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 62 - Director → ME
  • 26
    PIONEER (NW) LIMITED
    - now 06866136
    PIONEER DESIGN AND BUILD LIMITED
    - 2014-10-02 06866136 04479153
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-07-04 ~ 2011-08-02
    IIF 48 - Director → ME
    2021-12-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    PIONEER CONSTRUCTION AND FABRICATION LIMITED
    - now 05377666
    REFURB SOLUTIONS LIMITED
    - 2009-07-09 05377666
    PEARCE`S BAKERY LIMITED
    - 2005-10-14 05377666
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 49 - Director → ME
  • 28
    PIONEER DESIGN AND BUILD LIMITED
    - now 04479153 06866136
    LOTHLORIAN LIMITED
    - 2014-10-02 04479153
    LAMPTON DEVELOPMENTS LTD
    - 2002-08-22 04479153
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2002-07-24 ~ 2014-10-03
    IIF 41 - Director → ME
    2004-03-29 ~ 2004-05-06
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    PITSTONE DEVELOPMENTS LIMITED
    13426977
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ now
    IIF 60 - Director → ME
  • 30
    SOLSTICE PARK DEVELOPMENTS LIMITED
    14331034
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-01 ~ now
    IIF 58 - Director → ME
  • 31
    THE ORCHARD (AUDLEM) RESIDENTS COMPANY LIMITED
    10040199
    5 Willow Close, Audlem, Crewe, England
    Active Corporate (9 parents)
    Officer
    2016-03-03 ~ 2019-03-12
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-12
    IIF 15 - Has significant influence or control OE
  • 32
    THE PADDOCK FIELDS MANAGEMENT LIMITED
    10890379
    7 Hankelow View Audlem Road, Hankelow, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ 2026-01-13
    IIF 28 - Director → ME
    Person with significant control
    2017-07-31 ~ 2026-01-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-07 ~ dissolved
    IIF 33 - Director → ME
    2012-10-24 ~ 2019-09-06
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TOTAL DEVELOPMENTS (BOOTLE) LIMITED
    15752343
    31 Wellington Rd, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TOTAL DEVELOPMENTS (NW) LTD
    09549665 11869148
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-04-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TOTAL DEVELOPMENTS U.K. LIMITED
    13086988
    31 Wellington Road, Nantwich, England
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ now
    IIF 65 - Director → ME
  • 37
    TOTAL MIDDLEWICH MANAGEMENT LTD
    13223679
    Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 64 - Director → ME
  • 38
    VALLEY COURT LIMITED
    09431162
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (4 parents)
    Officer
    2015-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
  • 39
    WGC DEVELOPMENTS LIMITED
    12773334
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-28 ~ now
    IIF 61 - Director → ME
  • 40
    WOODFIELD DRIVE MANAGEMENT LIMITED
    11016704
    C/o Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (5 parents)
    Officer
    2017-10-17 ~ 2021-06-10
    IIF 46 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.