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 Ainscough

    Related profiles found in government register
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 1
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 2 IIF 3
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 4 IIF 5 IIF 6
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 11
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 12
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 13 IIF 14 IIF 15
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 16
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 17
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 18 IIF 19
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 20
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 21 IIF 22
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 23
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 24
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 25 IIF 26
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 27 IIF 28
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 32 IIF 33
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 34
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 35
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 36 IIF 37
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 38
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 39
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 40
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 41 IIF 42
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 43
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 52
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 53
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 54
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 55
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 56
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 57
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 58
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 59
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 60
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 61
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 62 IIF 63 IIF 64
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 67
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 68
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 69
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 70
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 71
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 72 IIF 73
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 74 IIF 75
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 76
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 77 IIF 78
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 79
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 80
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 81
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 82
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 83
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 84
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 85 IIF 86
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 87
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 88
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 89
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 90 IIF 91 IIF 92
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 93 IIF 94
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 95
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 96
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 97
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 98 IIF 99
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 100
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 101 IIF 102
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 103
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 104 IIF 105
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 106
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 107
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 108
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 109
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 110
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 111
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 112 IIF 113
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 114
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 115
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 116
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 117
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 118
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 119
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 120
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 121
    • Himor Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 122
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 123 IIF 124 IIF 125
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, United Kingdom

      IIF 127
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 128 IIF 129
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 152
  • Ainscough, William Francis
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 153
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 157 IIF 158
child relation
Offspring entities and appointments
Active 50
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,066 GBP2023-09-28
    Person with significant control
    2020-04-27 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Person with significant control
    2022-10-27 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 3
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-08-11 ~ now
    IIF 140 - director → ME
  • 4
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 76 - director → ME
  • 5
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 127 - director → ME
  • 6
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 146 - director → ME
  • 7
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -828,053 GBP2022-10-31
    Officer
    2023-05-20 ~ now
    IIF 147 - director → ME
  • 8
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (5 parents)
    Officer
    2020-10-08 ~ now
    IIF 121 - director → ME
  • 9
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 152 - director → ME
  • 10
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved corporate (4 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 12
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    426 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2023-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 151 - director → ME
  • 15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 116 - director → ME
  • 16
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 114 - director → ME
  • 17
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 109 - llp-designated-member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 18
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 145 - director → ME
  • 19
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    HARROCK INVESTMENTS - 2024-08-27
    Harrock Hall Estate Office, High Moor, Wrightington
    Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or controlOE
  • 22
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 94 - director → ME
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 37 - director → ME
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    WR OFFICES LIMITED - 2011-05-17
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 66 - director → ME
    2006-05-30 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 93 - director → ME
    2003-02-10 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 89 - director → ME
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 144 - director → ME
  • 28
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 122 - director → ME
  • 29
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 86 - director → ME
    1998-03-31 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 30
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 149 - director → ME
  • 31
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,747,896 GBP2024-03-31
    Officer
    2005-03-18 ~ now
    IIF 87 - director → ME
  • 33
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 148 - director → ME
  • 34
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    212 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 150 - director → ME
  • 35
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 85 - director → ME
    ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 92 - director → ME
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    GLENBROOK SR LIMITED - 2024-08-03
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-05 ~ now
    IIF 128 - director → ME
  • 38
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    901,398 GBP2020-03-31
    Officer
    2021-04-06 ~ now
    IIF 124 - director → ME
  • 39
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 123 - director → ME
  • 40
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 126 - director → ME
  • 41
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-06-30 ~ now
    IIF 153 - director → ME
  • 42
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 70 - director → ME
    IIF 125 - director → ME
  • 43
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 88 - director → ME
    2005-07-11 ~ now
    IIF 41 - director → ME
  • 44
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 95 - director → ME
  • 45
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 96 - director → ME
  • 46
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 115 - director → ME
  • 47
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 117 - director → ME
    2001-05-08 ~ now
    IIF 42 - director → ME
  • 48
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 49
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 141 - director → ME
  • 50
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 142 - director → ME
Ceased 60
  • 1
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 120 - director → ME
  • 2
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 143 - director → ME
  • 3
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 136 - director → ME
  • 4
    C4 COLLEAGUES PLC - 2014-02-28
    Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 39 - director → ME
  • 5
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 83 - director → ME
  • 7
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 67 - director → ME
  • 8
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 135 - director → ME
  • 9
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 53 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 99 - Has significant influence or control OE
  • 10
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 98 - Has significant influence or control OE
  • 11
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 134 - director → ME
  • 12
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ 2010-03-08
    IIF 156 - secretary → ME
  • 13
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ 2010-03-08
    IIF 158 - secretary → ME
  • 14
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ 2010-03-08
    IIF 155 - secretary → ME
  • 15
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 130 - director → ME
  • 16
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 131 - director → ME
  • 17
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 133 - director → ME
  • 18
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    10,628 GBP2023-12-31
    Officer
    ~ 1998-04-03
    IIF 75 - director → ME
  • 19
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 111 - director → ME
  • 20
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 29 - director → ME
  • 21
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 48 - director → ME
  • 22
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 46 - director → ME
  • 23
    WAIN ESTATES LIMITED - 2019-10-18
    M M & S (2570) LIMITED - 1999-09-30
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 50 - director → ME
  • 24
    WAINHOMES GROUP LIMITED - 2019-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 31 - director → ME
  • 25
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 47 - director → ME
  • 26
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2000-04-14 ~ 2001-05-10
    IIF 112 - director → ME
    ~ 1999-06-08
    IIF 44 - director → ME
  • 27
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 113 - director → ME
  • 28
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 58 - director → ME
    1999-03-11 ~ 2012-11-14
    IIF 45 - director → ME
  • 29
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 57 - director → ME
  • 31
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2015-05-15
    IIF 97 - director → ME
    2012-10-23 ~ 2018-04-09
    IIF 60 - director → ME
    ~ 2012-10-23
    IIF 61 - director → ME
  • 32
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 132 - director → ME
  • 33
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Corporate (5 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 82 - director → ME
  • 34
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 73 - director → ME
  • 36
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 72 - director → ME
  • 37
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 56 - director → ME
  • 38
    St George's Church, Water Street, Wigan, England
    Corporate (10 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 71 - director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 17 - Has significant influence or control OE
  • 39
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 68 - director → ME
  • 40
    BARR DRIVE (LAKENHEATH) LTD - 2024-10-18
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 138 - director → ME
  • 41
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 154 - secretary → ME
  • 42
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 139 - director → ME
  • 43
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 137 - director → ME
  • 44
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ 2019-05-22
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 101 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 45
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ 2019-05-22
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2019-05-22
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
    IIF 103 - Has significant influence or control OE
  • 47
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 157 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 48
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    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
    IIF 16 - Right to appoint or remove directors OE
    2022-09-01 ~ 2024-10-23
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 49
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 81 - director → ME
  • 50
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    IIF 55 - director → ME
  • 51
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2001-04-25 ~ 2019-07-08
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 105 - Has significant influence or control OE
  • 52
    WAINHOMES (WEST MIDLANDS) LIMITED - 2021-09-29
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents, 12 offsprings)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 119 - director → ME
  • 53
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 54
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 110 - director → ME
  • 55
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 30 - director → ME
  • 56
    CORONASH PROPERTIES LIMITED - 1991-08-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    ~ 2001-09-12
    IIF 80 - director → ME
  • 57
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Corporate (11 parents, 1 offspring)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 84 - director → ME
  • 58
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 74 - director → ME
  • 59
    WINDERMERE MARINA MANAGEMENT LIMITED - 2018-12-28
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 51 - director → ME
  • 60
    WINDERMERE MARINA VILLAGE LIMITED - 2018-12-11
    WAIN LEISURE LIMITED - 1991-06-21
    WINDERMERE MARINA LIMITED - 1987-02-10
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 49 - 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.