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

Mr William Mark Mcnamee

    Related profiles found in government register
  • Mr William Mark Mcnamee
    Irish born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams Mark Mcnamee
    Irish born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 5
  • Mr William Mark Mcnamee
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Cityheart Ltd, Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 11 IIF 12
    • C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

      IIF 13
    • C/o Mclintocks 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 14
    • Parkers Court, Shipgate Street, Chester, CH1 1RT, England

      IIF 15
    • 110, Queen Street, Glasgow, G1 3BX

      IIF 16
  • Mcnamee, William Mark
    Irish co director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 17
  • Mcnamee, William Mark
    Irish company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 18 IIF 19
  • Mcnamee, William Mark
    Irish director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 20
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 21 IIF 22
    • C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 23
    • C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 24
    • Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 25 IIF 26 IIF 27
  • Mcnamee, William Mark
    Irish property developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 29
  • Mcnamee, William Mark
    Irish surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 30
  • Mcnamee, William Mark
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 31
  • Mcnamee, William Mark
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Parkers Court, Shipgate Street, Chester, England, CH1 1RT, England

      IIF 32
  • Mcnamee, William Mark
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 33
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 34 IIF 35 IIF 36
    • C/o Mclintocks 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 42
    • Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 43
    • Parkers Court, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 44
    • Suite 1, 25, King Street, Knutsford, WA16 6DW, England

      IIF 45
  • Mcnamee, William Mark
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cityheart Ltd, Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 46 IIF 47
    • Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 48
  • Mcnamee, William Mark
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 49
  • Mcnamee, Mark
    British director born in February 1960

    Registered addresses and corresponding companies
    • Eaton Villa, Hoofield Lane Huxley, Chester, CH3 9BR

      IIF 50
  • Mcnamee, William Mark
    Irish property developer

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 51
  • Mcnamee, William Mark
    Irish surveyor

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    CITYHEART GLOUCESTER LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    862,085 GBP2023-08-31
    Officer
    2017-02-22 ~ now
    IIF 40 - director → ME
  • 2
    CITYHEART LIVING HOLDCO LTD - 2025-02-26
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2024-11-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-11-08 ~ now
    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
  • 3
    CITYHEART (HARTPURY) LTD - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,308 GBP2023-08-31
    Officer
    2019-10-09 ~ now
    IIF 37 - director → ME
  • 4
    CITYHEART PARTNERSHIPS (HEREFORD) NO. 1 LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    191,920 GBP2023-08-31
    Officer
    2019-05-23 ~ now
    IIF 38 - director → ME
  • 5
    CITYHEART PARTNERSHIPS (HEREFORD) NO. 2 LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-08-31
    Officer
    2019-05-23 ~ now
    IIF 36 - director → ME
  • 6
    CITYHEART LIVING LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    324,001 GBP2023-08-31
    Officer
    2018-08-08 ~ now
    IIF 39 - director → ME
  • 7
    C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -40,319 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-02-13 ~ now
    IIF 42 - director → ME
  • 8
    CITYHEART (ABERYSTWYTH) LIMITED - 2008-12-15
    CITYHEART (ABERYSTWYTH) LIMITED - 2008-11-27
    2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-11-30
    Officer
    2009-03-02 ~ dissolved
    IIF 20 - director → ME
  • 9
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 10
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-09-30
    Officer
    2007-09-05 ~ now
    IIF 29 - director → ME
    2007-09-05 ~ now
    IIF 51 - secretary → ME
  • 11
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,061 GBP2022-11-30
    Officer
    2017-09-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-09-30 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 21 - director → ME
  • 13
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,464,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-11-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    110 Queen Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-10-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -7,574 GBP2022-12-01 ~ 2023-11-30
    Officer
    2016-08-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (7 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 17
    5 Ballygowan Road, Hillsborough, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    -263 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 48 - director → ME
  • 18
    CONTINUING CARE COMMUNITIES LTD - 2022-12-16
    Suite 1, 25 King Street, Knutsford, England
    Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -958 GBP2023-12-31
    Officer
    2023-01-17 ~ now
    IIF 45 - director → ME
  • 19
    Landmark House Station Rd, Cheadle Hulme, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-11-30
    Officer
    2017-12-14 ~ dissolved
    IIF 32 - director → ME
  • 20
    5 Sandyford Road, Paisley, Scotland
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 43 - director → ME
  • 21
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    216,894 GBP2024-03-31
    Person with significant control
    2019-02-05 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-01-31
    Officer
    2020-07-06 ~ now
    IIF 22 - director → ME
  • 23
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 49 - llp-designated-member → ME
Ceased 19
  • 1
    CITYHEART GLOUCESTER LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    862,085 GBP2023-08-31
    Person with significant control
    2017-02-22 ~ 2024-12-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    CITYHEART (HARTPURY) LTD - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,308 GBP2023-08-31
    Person with significant control
    2019-10-09 ~ 2024-12-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    CITYHEART LIVING LIMITED - 2025-02-25
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    324,001 GBP2023-08-31
    Person with significant control
    2018-08-08 ~ 2024-12-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -40,319 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-02-13 ~ 2022-03-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,464,521 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-11-01 ~ 2022-04-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -7,574 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-08-27 ~ 2024-12-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 7
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    10 King Street, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    2004-06-01 ~ 2004-08-17
    IIF 27 - director → ME
  • 8
    Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2002-01-02 ~ 2004-08-17
    IIF 17 - director → ME
  • 9
    CATCHFAITH LIMITED - 1994-04-05
    Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-11-02 ~ 2004-08-17
    IIF 26 - director → ME
  • 10
    Guy Lane, Waverton, Chester
    Corporate (7 parents)
    Profit/Loss (Company account)
    79,295 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-03-27 ~ 2009-03-23
    IIF 25 - director → ME
  • 11
    ROGUE SPIRIT LIMITED - 2002-05-10
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (5 parents)
    Officer
    2002-06-21 ~ 2007-07-19
    IIF 50 - director → ME
  • 12
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    2003-10-13 ~ 2004-08-17
    IIF 18 - director → ME
  • 13
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    216,894 GBP2024-03-31
    Officer
    2019-02-05 ~ 2021-12-14
    IIF 33 - director → ME
  • 14
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    2003-01-21 ~ 2004-08-17
    IIF 19 - director → ME
  • 15
    Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    77,227 GBP2020-08-31
    Officer
    2016-11-23 ~ 2021-06-11
    IIF 46 - director → ME
    Person with significant control
    2016-11-23 ~ 2021-06-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Corporate (3 parents)
    Equity (Company account)
    77,399 GBP2020-08-31
    Officer
    2016-11-23 ~ 2021-06-11
    IIF 47 - director → ME
    Person with significant control
    2016-11-23 ~ 2021-06-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2006-12-13 ~ 2011-02-14
    IIF 30 - director → ME
    2006-12-13 ~ 2011-02-14
    IIF 52 - secretary → ME
  • 18
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-01-31
    Person with significant control
    2020-07-06 ~ 2020-10-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CITYHEART STRETTON (EP) LIMITED - 2011-07-27
    C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ 2011-04-27
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.