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

Daniel Anders

    Related profiles found in government register
  • Daniel Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Library Street, Wigan, Lancashire, WN1 1NN, United Kingdom

      IIF 1
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 3
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 4
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 5
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 6 IIF 7
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 8 IIF 9
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 10
    • Suite 18, Vermont House, Bradley Trading Estate, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 11
  • Mr Daniel Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 12
  • Anders, Daniel Stuart
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 13
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, FY2 9AN, England

      IIF 14
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 15
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 16 IIF 17 IIF 18
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, United Kingdom

      IIF 26
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 27 IIF 28 IIF 29
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 31
    • 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 32
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG

      IIF 33
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 34
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 35
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 36 IIF 37 IIF 38
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 39 IIF 40 IIF 41
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 45
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 46
    • Mill Hey Farm, Back Lane, Longton, PR4 5JA, England

      IIF 47
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 48
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 49
    • Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire, PR3 2JE

      IIF 50
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 51
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 52 IIF 53 IIF 54
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 60 IIF 61 IIF 62
    • Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 64
    • Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 65
  • Anders, Daniel Stuart
    British co director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, United Kingdom

      IIF 66
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 67 IIF 68
    • Banteer, Hall Lane, Appley Bridge, Wigan, Lancashire, WN6 9EL

      IIF 69
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 70
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 71
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Mill Hey Farm, Back Lane, Preston, PR4 5JA, England

      IIF 72
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 73
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 74
    • 14a, Tan House Lane, Parbold, Wigan, WN87HG, United Kingdom

      IIF 75
    • 14a, Tan House Lane, Wigan, WN8 7HG, England

      IIF 76
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 77 IIF 78 IIF 79
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 85 IIF 86 IIF 87
  • Mr Daniel Stuart Anders
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 88
  • Anders, Daniel Stuart
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 89
  • Anders, Daniel Stuart
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG, England

      IIF 90
  • Anders, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 91
  • Anders, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 92
  • Anders, Daniel Stuart

    Registered addresses and corresponding companies
  • Anders, Daniel

    Registered addresses and corresponding companies
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 105
child relation
Offspring entities and appointments 53
  • 1
    ABBEY RD BARROW LTD
    10174057
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    ACHILLES ENERGY SOLUTIONS LTD
    13482163
    31 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,302 GBP2023-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 3
    ALDER PROPERTY INVESTMENTS LTD
    09184167
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,149 GBP2023-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    BALMORAL BLACKBURN LTD
    09580178
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 59 - Director → ME
    2015-05-07 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    BERRYMOUNT DEVELOPMENTS LIMITED
    04393090
    100 Barbirolli Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2002-03-12 ~ 2008-07-28
    IIF 6 - Director → ME
    2002-03-12 ~ 2008-03-28
    IIF 92 - Secretary → ME
  • 6
    BERRYMOUNT ESTATES LIMITED
    04069631
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,800 GBP2023-09-30
    Officer
    2000-09-18 ~ now
    IIF 4 - Director → ME
    2000-09-18 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    BERRYMOUNT PROPERTIES LIMITED
    04550566
    19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    BES HOUSE LTD
    09883999
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,111,725 GBP2023-09-30
    Officer
    2015-11-23 ~ dissolved
    IIF 87 - Director → ME
    2015-11-23 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    BRIDGEMAN PROPERTY LTD
    09580129
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 53 - Director → ME
    2015-05-07 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    BUER PROPERTY INVESTMENTS LTD
    09462947
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 81 - Director → ME
    2015-02-27 ~ dissolved
    IIF 95 - Secretary → ME
  • 11
    CARE LADDER (UK) LTD
    - now 07099377
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-01 ~ 2022-04-01
    IIF 66 - Director → ME
    Person with significant control
    2016-12-09 ~ 2022-04-01
    IIF 88 - Has significant influence or control OE
  • 12
    CENTURION BLACKBURN LTD
    10036129
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,974 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    CENTURY HOUSE ELLESMERE LTD
    09444473
    Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    2015-02-17 ~ 2016-07-11
    IIF 83 - Director → ME
    2015-02-17 ~ 2016-07-11
    IIF 96 - Secretary → ME
  • 14
    CHESTER RD NORTHWICH LTD
    09639100
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CONSTELLATION HOUSE LIMITED
    09849448
    Tanyard, Long Newnton Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,146 GBP2020-10-31
    Officer
    2015-10-30 ~ 2017-05-05
    IIF 73 - Director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CRESTVIEW CARE HOLDINGS LIMITED
    15582347
    Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 64 - Director → ME
  • 17
    CRESTVIEW CARE LTD
    15277177
    Office 2 5 White Street, Pemberton, Wigan, England
    Active Corporate (7 parents)
    Officer
    2024-05-28 ~ now
    IIF 65 - Director → ME
  • 18
    CREWE PROPERTY MANAGEMENT LIMITED - now
    TANHOUSE INVESTMENTS LTD
    - 2016-10-25 09321532
    Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    647,331 GBP2025-03-31
    Officer
    2014-11-20 ~ 2016-01-21
    IIF 78 - Director → ME
    2014-11-20 ~ 2016-01-21
    IIF 99 - Secretary → ME
  • 19
    CRYSTAL HALL LIMITED
    02221949
    Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Active Corporate (12 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    2024-11-29 ~ now
    IIF 50 - Director → ME
  • 20
    DALTON PARK DEVELOPMENTS LIMITED
    05075556
    340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2004-03-16 ~ now
    IIF 9 - Director → ME
  • 21
    DRAIG SUPPORTED LIVING LIMITED
    13437928
    The Turrets Wynnstay Hall Estate, Ruabon, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -87,783 GBP2024-06-30
    Officer
    2021-07-13 ~ now
    IIF 47 - Director → ME
  • 22
    ESKDALE HOUSE LTD
    09652942
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,509 GBP2016-12-19
    Officer
    2015-06-23 ~ dissolved
    IIF 79 - Director → ME
    2015-06-23 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    FORMBY HALL LTD
    09580124
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 56 - Director → ME
    2015-05-07 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    GATEWAY WIGAN LTD
    10101427
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    HILLDALE CONSTRUCTION LTD
    09854365
    Hindle House 14a Tan House Lane, Parbold, Wigan, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HILLDALE HOUSING ASSOCIATION LIMITED
    06953867
    Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (9 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    2009-07-06 ~ 2020-11-13
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 27
    HINDLE PROPERTY HOLDINGS LTD
    09213519
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,213 GBP2021-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HINDLE PROPERTY INVESTMENTS LTD
    - now 09624170 09184105
    SIGNAL HOUSE ACCRINGTON LIMITED
    - 2017-11-21 09624170
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,089,849 GBP2023-08-31
    Officer
    2015-06-04 ~ now
    IIF 54 - Director → ME
    2015-06-04 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 29
    LIVING WELL VENTURES LTD
    10158844
    C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -874,633 GBP2022-12-31
    Officer
    2016-05-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
  • 30
    LULWORTH RD LTD
    10093525
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    OAKMERE HAWARDEN LTD
    16029923
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 32
    PUMA PROPERTIES UK (PRESCOTT COURT) LTD - now
    HINDLE PROPERTY INVESTMENTS LTD
    - 2017-10-23 09184105 09624170
    Bond Street House, Clifford Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    2014-08-20 ~ 2017-10-17
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    REDACRE DEVELOPMENTS LIMITED
    04543586
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,423,117 GBP2024-09-30
    Officer
    2002-10-02 ~ 2009-03-30
    IIF 7 - Director → ME
  • 34
    REDACRE INVESTMENTS LLP
    OC325662
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    747,104 GBP2024-03-31
    Officer
    2007-02-02 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    REDACRE PROPERTY MANAGEMENT LIMITED
    07090198
    Suite 18 Vermont House, Bradley Trading Estate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-11-28 ~ 2013-10-22
    IIF 11 - Director → ME
  • 36
    RPF SERVICES LTD
    - now 10260917
    THE CROFT HALTON LTD
    - 2019-01-31 10260917
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,643 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 37
    SAPPHIRE LEGAL MARKETING LTD
    - now 07729192
    MORTGAGE CLAIMS DIRECT LIMITED
    - 2011-12-13 07729192
    3a The Common, Parbold, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 75 - Director → ME
  • 38
    SAXONS BOLTON (MANAGEMENT COMPANY) LIMITED
    05743306
    Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-03-15 ~ 2007-08-10
    IIF 5 - Director → ME
    2006-03-15 ~ 2007-12-29
    IIF 93 - Secretary → ME
  • 39
    SIIL DEVELOPMENTS LTD
    09321568
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,906 GBP2023-09-30
    Officer
    2014-11-20 ~ now
    IIF 52 - Director → ME
    2014-11-20 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SIMPLY LETTINGS & MANAGEMENT LIMITED
    - now 07131298
    LIBERTY PROPERTY LETTINGS LIMITED
    - 2011-07-08 07131298
    14a Tan House Lane, Parbold, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 69 - Director → ME
  • 41
    SOCIAL VALUE HOUSING LTD
    12553484
    First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (18 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    2020-04-09 ~ 2022-01-18
    IIF 48 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-04-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 42
    SPECIALIST PROPERTY INVESTMENTS LTD
    07670268
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,711 GBP2023-12-31
    Officer
    2011-06-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    SPECIALIST PROPERTY LTD
    11330777
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2018-04-26 ~ 2018-08-22
    IIF 10 - Director → ME
    2025-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SPECIALIST PROPERTY MANAGEMENT LIMITED
    07708294
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,601 GBP2023-09-30
    Officer
    2011-07-18 ~ now
    IIF 51 - Director → ME
    2011-07-18 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 45
    ST THOMAS ELLESMERE LTD
    09928280
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,462 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 62 - Director → ME
    2015-12-23 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    SUTTON ELLESMERE PORT LTD
    10260630
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,613 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    TECURA LTD
    14784773
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-06 ~ 2023-10-31
    IIF 67 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE RADIANT LEGAL GROUP LTD
    07865475
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    2011-11-30 ~ 2014-07-23
    IIF 70 - Director → ME
  • 49
    VALLETTS LANE BOLTON LTD
    10259106
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 50
    WINDERMERE GARDENS (LEIGH) MANAGEMENT LIMITED
    07258512
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (4 parents)
    Officer
    2014-12-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 51
    WOODFORD STREET FLATS MANAGEMENT COMPANY LIMITED
    07871842
    Regency Estates 29 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    13,925 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WOODLANDS BIRKENHEAD LTD
    09638266
    3 College Road, Upholland, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,672 GBP2023-10-31
    Officer
    2015-06-15 ~ 2022-05-23
    IIF 82 - Director → ME
    Person with significant control
    2016-10-15 ~ 2022-05-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WRIGHT ENERGY PROVIDERS LTD
    - now 10634818
    HILLDALE ENERGY LTD
    - 2020-11-10 10634818
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -718,298 GBP2024-02-29
    Officer
    2017-02-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.