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

Beecroft, Daniel Gordon John

    Related profiles found in government register
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in United Kingdom

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

      IIF 1
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in England

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

      IIF 2
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 3
    • 12/14 Macon Court, Crewe, CW1 6EA, England

      IIF 4
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 5 IIF 6 IIF 7
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 11 IIF 12
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 13
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 14
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 18
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 19
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 20
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 21
  • Beecroft, Daniel Gordon
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 22 IIF 23
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 24
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 25
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

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

      IIF 27
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 28
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 29 IIF 30
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

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

      IIF 31
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 32
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 33
  • Beecroft, Daniel Gordon
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 34
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 35
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 36
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 37 IIF 38
  • Beecroft, David Nield
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 39
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 40 IIF 41
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 42
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 46
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 47
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 48 IIF 49 IIF 50
  • Beecroft, David Nield
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 51
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 52
  • Beecroft, David Nield
    British plant operator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 53
  • Beecroft, Daniel Gordon John
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 54
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 55
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 56 IIF 57
  • Daniel Gordon John Beecroft
    British born in February 1983

    Resident in United Kingdom

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

      IIF 58
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in United Kingdom

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

      IIF 59
  • Beecroft, Daniel Gordon
    English born in February 1983

    Resident in England

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

      IIF 60
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 61
  • Beecroft, Daniel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, Daniel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 67
  • Beecroft, Daniel Gordon John

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

      IIF 68
  • David Beecroft
    British born in October 1978

    Resident in United Kingdom

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

      IIF 69
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 70
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 71
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 72
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 73
  • Beecroft, David Neild
    British born in October 1978

    Resident in England

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

      IIF 74 IIF 75
  • Beecroft, David Nield
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 76 IIF 77
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 78
  • Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 79
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

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

      IIF 80
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 81 IIF 82 IIF 83
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 86 IIF 87
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 7-9, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 94
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 95
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 96
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 97
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 98
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 99
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 100
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 101 IIF 102 IIF 103
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 105
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 106
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 107
  • Beecroft, David Neild
    British director born in October 1978

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 108
  • Daniel Gordon Beecroft
    English born in February 1983

    Resident in England

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

      IIF 109
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 110
  • Beecroft, David Neild
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Macon Court, Crewe Road, Crewe, Cheshire, CW1 6EA

      IIF 111 IIF 112
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 113 IIF 114
  • Mr David Nield Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 115 IIF 116
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 117 IIF 118
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 119
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, David

    Registered addresses and corresponding companies
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 133
child relation
Offspring entities and appointments 50
  • 1
    128 DEGREES LTD
    14881811
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 1 - Director → ME
    2023-05-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    ADP SURFACE SOLUTIONS LIMITED
    - now 05211403
    ADVANCED DRIVES AND PATHS LIMITED
    - 2012-07-26 05211403
    Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 11 - Director → ME
  • 3
    ASSET REALISATION GROUP LIMITED
    14328857
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 75 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BCROFT FARMS LIMITED
    16267768 16267787
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 9 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2025-02-21 ~ 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
    IIF 83 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 5
    BEECROFT BROS LTD
    08206070
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2012-09-07 ~ now
    IIF 30 - Director → ME
    IIF 48 - Director → ME
    2012-09-07 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BEECROFT ENTERPRISES LIMITED
    - now 11589606
    ENVIRO SKIP HIRE GROUP LIMITED
    - 2018-11-21 11589606 11260436
    Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEECROFT FARMS LIMITED
    16267787 16267768
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 10 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    BIDDULPH SANDS LIMITED
    03345437
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-04-07 ~ now
    IIF 40 - Director → ME
    2001-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BULKBAGS DIRECT LIMITED
    09542970
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2015-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CREWE (DB) SITE LLP
    OC375537
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    IIF 111 - LLP Designated Member → ME
  • 11
    DBI FUNDING LTD
    - now 15831721
    DBI LENDING LTD
    - 2024-08-14 15831721
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 12
    DBI HOLDINGS LTD
    - now 07262491 15363689
    LAND RECOVERY ENTERPRISES LIMITED
    - 2024-06-21 07262491
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2010-05-24 ~ now
    IIF 27 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    2016-05-24 ~ 2023-06-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-05-24 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 13
    DBI LOGISTICS LIMITED
    - now 12445816
    LAND RECOVERY LOGISTICS LIMITED
    - 2024-06-07 12445816
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 14
    DBI PROPERTIES LTD
    - now 15363689
    DBI HOLDINGS LTD
    - 2024-06-18 15363689 07262491
    7-9 Herald Drive, Macon Court, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-12-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 15
    DBI TRANSPORTATION LIMITED
    - now 13286143
    BB VEHICLE RENTALS LIMITED
    - 2024-07-08 13286143
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-23 ~ now
    IIF 63 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DBI WIDNES LIMITED
    16804899
    7-9 Macon Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 17
    DBWS INVESTMENTS LIMITED
    - now 12419179
    GREENFIELDS (CAMBRIDGE) LIMITED
    - 2025-06-19 12419179
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-01-22 ~ now
    IIF 26 - Director → ME
    2020-01-22 ~ 2025-06-16
    IIF 52 - Director → ME
    Person with significant control
    2020-01-22 ~ 2025-06-16
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    2020-01-22 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DNB (CHESHIRE) LIMITED
    16255754
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 19
    EAST MIDLANDS AGGREGATES LTD
    14123356
    4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 33 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ENVIRO SKIP HIRE GROUP LTD
    - now 11260436 11589606
    TRANSFLEET LTD
    - 2018-11-21 11260436
    7-9 Macon Court, Crewe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-16 ~ now
    IIF 25 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-19 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ENVIRO SKIP HIRE LTD
    06089264
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2007-02-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ENVIRO WASTE RAIL LIMITED
    08990024
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2014-04-10 ~ now
    IIF 50 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ESH RAIL SERVICES LTD
    - now 14888129
    DBI RAIL LIMITED
    - 2026-02-13 14888129
    LAND RECOVERY RAIL AND CIVILS LTD
    - 2024-06-12 14888129
    LAND RECOVERY RAILS AND CIVILS LTD
    - 2023-06-05 14888129
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 24
    H.S.S. ENGINEERING LIMITED
    - now 00334483
    H.S.S. (SANDS AND ENGINEERING) LIMITED - 1990-07-01
    HINCKLEY'S SILICA SANDS LIMITED - 1977-12-31
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    1998-03-24 ~ now
    IIF 41 - Director → ME
  • 25
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LAND RECOVERY (DEWSBURY) LTD
    - now 14249871
    WS PROPERTY CO 1 LIMITED
    - 2023-08-25 14249871
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 67 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 27
    LAND RECOVERY LIMITED
    01648166
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 34 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 28
    LAND RECOVERY RAIL LIMITED
    07540782
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 3 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 51 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LEEK (DB) SITE LLP
    OC375536
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    IIF 112 - LLP Designated Member → ME
  • 30
    LUDFORD LLP
    OC382024
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MGBT LIMITED
    - now 09357097
    LAND RECOVERY CONSTRUCTION LTD
    - 2024-06-13 09357097
    LAND RECOVERY TORFAEN LIMITED
    - 2016-10-12 09357097
    HASLINGTON GREEN LIMITED
    - 2016-05-31 09357097
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-16 ~ dissolved
    IIF 16 - Director → ME
    2014-12-16 ~ 2021-10-20
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2022-01-21
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ORCHARD GREEN DEVELOPMENTS LIMITED
    - now 09108732
    RENEWLAND DB SITE LIMITED
    - 2017-01-20 09108732
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-06-30 ~ now
    IIF 7 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ORCHARD GREEN HOMES LIMITED
    - now 09357750
    ORCHARD GREEN CHESHIRE LIMITED
    - 2015-02-18 09357750
    12/14 Macon Court, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-17 ~ 2015-08-20
    IIF 4 - Director → ME
  • 34
    PF ENTERPRISES (CHESHIRE) LIMITED
    10391273
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    RADWAY GREEN PROPERTIES LTD
    16034736
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 36
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 108 - Director → ME
    IIF 12 - Director → ME
  • 37
    SPD 1 LIMITED
    06776030 10897285
    7 - 9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-02-04 ~ 2025-06-11
    IIF 13 - Director → ME
  • 38
    STAFFORDSHIRE WASTE LIMITED
    10129743
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-18 ~ now
    IIF 46 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TOTAL CONCRETE MARINE AND CIVILS DIVISION LIMITED
    11377023
    Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    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 31 - Director → ME
    2013-04-25 ~ 2019-09-06
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TXM HOLDINGS LTD
    15363306
    12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 42
    WESTLINK HOLDINGS LIMITED
    - now 04444522
    HAMBLEDENE LIMITED - 2002-06-17
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2025-02-04 ~ 2025-05-21
    IIF 21 - Director → ME
  • 43
    WESTON DOCKS SITE 1 LTD
    16034671 16034706
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 44
    WESTON DOCKS SITE 2 LTD
    16034706 16034671
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 45
    WHITEMOSS ENVIRONMENTAL LTD
    16902544
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 46
    WHITEMOSS GARDEN CENTRE LLP
    OC398761
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-03-11 ~ now
    IIF 114 - LLP Designated Member → ME
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50% OE
  • 47
    WHITEMOSS QUARRY
    - now 07287572
    WHITEMOSS QUARRY LIMITED
    - 2010-06-18 07287572
    67 High Street, Chobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 48
    WINTERLEY POOL FARM LIMITED
    14187435
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 49
    XYZ 2023 LTD
    15155739 06131596... (more)
    128 Crewe Road, Haslington, Crewe, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 50
    XYZ LOGISTICS LIMITED
    13735109
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE

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.