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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Topham, Charles Richard

    Related profiles found in government register
  • Topham, Charles Richard
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 1
    • C/o Westchurch Homes Limited, Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 6 IIF 7
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 8
    • 10, Milton Court, Ravenshead, Nottingham, NG15 9BD, England

      IIF 9
  • Topham, Charles Richard
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 10
  • Topham, Charles Richard
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 22
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 23
    • Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 24 IIF 25
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 26
    • 342, Chorley New Road, Bolton, BL1 5AD, United Kingdom

      IIF 27 IIF 28
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 29 IIF 30 IIF 31
    • 342, Chorley New Road, Heaton, Bolton, Lancs, BL1 5AD

      IIF 37
    • 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 9, Jordan St, Hill Quays, Manchester, M15 4PY

      IIF 42
    • Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 43 IIF 44
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 45 IIF 46
  • Topham, Charles Richard
    British director/chariman born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 47
  • Topham, Charles Richard
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 48
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 49
  • Topham, Charles Richard
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 50
  • Topham, Charles Richard
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 51 IIF 52 IIF 53
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 54
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 55
    • 342, Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 56
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 57 IIF 58
    • 342, Chorley New Road, Heaton, Lancashire, BL1 5AD

      IIF 59
    • 9, Jordan Street, Manchester, Greater Manchester, M15 4PY, Uk

      IIF 60
    • 9, Jordan Street, Manchester, M15 4PY, Uk

      IIF 61
    • Hill Quays, 9 Jordan Street, Manchester, M15 4PY, Uk

      IIF 62
  • Topham, Charles Richard
    British born in February 1955

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 63 IIF 64
  • Topham, Charles Richard
    British company director born in February 1955

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director born in February 1955

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 78
  • Topham, Charles Richard
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Dale Street, Manchester, M1 2HG, England

      IIF 79
  • Topham, Charles Richard
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 80
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 81 IIF 82 IIF 83
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 84
  • Topham, Charles Richard
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 85
  • Topham, Charles Richard
    British

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 86
    • Carvers Warehouse, 3rd Floor North, 77 Dale Street, Manchester, M1 2HG, England

      IIF 87
  • Topham, Charles Richard
    British company director

    Registered addresses and corresponding companies
  • Topham, Charles Richard
    British director

    Registered addresses and corresponding companies
    • 342 Chorley New Road, Heaton, Bolton, BL1 5AD

      IIF 94 IIF 95
  • Topham, Charles Richard
    British managing director

    Registered addresses and corresponding companies
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 96
  • Mr Charles Richard Topham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 97
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 98 IIF 99 IIF 100
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 104
    • Kennedy House, Stamford Street, Altrincham, WA14 1ES, England

      IIF 105 IIF 106
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 107
    • Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 108 IIF 109
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 110 IIF 111
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 112
  • Topham, Charles Richard

    Registered addresses and corresponding companies
    • 2 Crown Gardens, Edgeworth, Bolton, Lancashire, BL7 0QZ

      IIF 113
  • Topham, Richard
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyhcherley, 342 Chorley New Road, Bolton, Lancashire, BL1 5AD

      IIF 114
  • Charles Richard Topham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 115
    • Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Kennedy House, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    18,427 GBP2025-03-31
    Officer
    2007-10-23 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Right to surplus assets - 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 3
    348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 15 - Director → ME
    2002-10-12 ~ now
    IIF 89 - Secretary → ME
  • 4
    HALLCO 224 LIMITED - 1998-07-30
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-07-13 ~ dissolved
    IIF 13 - Director → ME
    2002-10-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 5
    BROOMCO (3828) LIMITED - 2005-09-28
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 6
    POWER SUPPLY PROPERTIES LIMITED - 2005-11-02
    PLANEPLUS SERVICES LIMITED - 1999-07-26
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1999-06-23 ~ dissolved
    IIF 34 - Director → ME
    1999-06-23 ~ dissolved
    IIF 95 - Secretary → ME
  • 7
    RIVER STREET ASSETS NORTH LIMITED - 2015-02-23
    C/o Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 48 - Director → ME
  • 8
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 4 - Director → ME
  • 10
    ESPA DEVELOPMENTS LIMITED - 2006-08-02
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    1999-06-24 ~ now
    IIF 8 - Director → ME
    1999-06-24 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    CTS (NO.3) LIMITED - 2005-09-26
    SKILLSGROUP LIMITED - 2004-08-06
    QA LIMITED - 2001-04-30
    ACUMA HOLDINGS LIMITED - 2001-01-05
    INFORMATION SPECIALISTS LIMITED - 2000-03-17
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 29 - Director → ME
  • 12
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    37,818 GBP2025-03-31
    Officer
    2008-07-17 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Right to surplus assets - 75% or moreOE
  • 13
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,851 GBP2024-06-30
    Officer
    2023-09-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2018-08-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,778,279 GBP2024-08-31
    Officer
    2015-08-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Has significant influence or controlOE
  • 16
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2020-02-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-02-02 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 18
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 19
    James Street James Street, Westhoughton, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,023 GBP2024-06-30
    Officer
    2023-03-09 ~ now
    IIF 82 - Director → ME
  • 20
    C/o Westchurch Homes Kennedy House, 31 Stamford Street, Altrincham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -440,297 GBP2024-06-30
    Officer
    2023-04-06 ~ now
    IIF 1 - Director → ME
  • 21
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 22
    I-4D LTD
    - now
    CORRECT TECHNIQUE LIMITED - 2019-09-25
    HELIUM MIRACLE 225 LIMITED - 2017-07-07
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,021 GBP2022-01-31
    Officer
    2016-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 23
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 3 - Director → ME
  • 24
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 25
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 26
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 27
    CHARLES TOPHAM (PRIVATE BANK) LIMITED - 2009-12-21
    VOLEHILL LTD - 2008-07-28
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RIVER STREET DEVELOPMENTS LLP - 2009-11-20
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Right to surplus assets - More than 50% but less than 75%OE
  • 29
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 39 - Director → ME
  • 30
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 40 - Director → ME
  • 31
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 32
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Has significant influence or controlOE
  • 33
    BELL DEVELOPMENTS (CHESHIRE) LIMITED - 2012-07-23
    9 Jordan St, Hill Quays, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 42 - Director → ME
  • 34
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 35
    Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 41 - Director → ME
  • 36
    Hill Quays, 9 Jordan Street, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 37
    Hills Quay, 9 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 38
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,215 GBP2018-03-31
    Officer
    2009-12-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    BELL INVESTMENTS (UK) LIMITED - 2010-08-18
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 40
    RIVER STREET INVESTMENTS LLP - 2013-12-23
    Zolfo Cooper, Zolfo Cooper The Zenith Building, Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 41
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 42
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 43
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 44
    MARINA VIEW (CHESHIRE) MANAGEMENT COMPANY LIMITED - 2019-07-10
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2019-05-13 ~ now
    IIF 5 - Director → ME
  • 45
    C/o Westchurch Homes Limited Kennedy House, 31 Stamford Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-02-08 ~ now
    IIF 2 - Director → ME
  • 46
    10 Milton Court, Ravenshead, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -183,879 GBP2024-02-28
    Officer
    2017-07-07 ~ now
    IIF 9 - Director → ME
  • 47
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,210 GBP2018-10-31
    Officer
    2009-07-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    RIVERSTREET DEVELOPMENTS LLP - 2009-09-22
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,864,481 GBP2018-03-31
    Officer
    2009-09-17 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    2014-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 50
    C/o Westchurch Homes, Kennedy House, Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Right to appoint or remove membersOE
    IIF 105 - Has significant influence or controlOE
  • 51
    Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,520 GBP2024-03-11
    Officer
    2008-09-25 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Has significant influence or controlOE
Ceased 38
  • 1
    18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    2007-10-31 ~ 2016-11-22
    IIF 16 - Director → ME
  • 2
    18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2007-10-31 ~ 2016-11-22
    IIF 10 - Director → ME
  • 3
    JOINLOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    1993-04-19 ~ 1997-07-14
    IIF 77 - Director → ME
  • 4
    348-350 Lytham Road, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    1993-04-19 ~ 2002-05-31
    IIF 92 - Secretary → ME
  • 5
    HALLCO 224 LIMITED - 1998-07-30
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-07-13 ~ 2002-05-31
    IIF 91 - Secretary → ME
  • 6
    DJT NEWCO LIMITED - 2014-03-14
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -723,653 GBP2024-05-30
    Officer
    2013-10-22 ~ 2022-02-18
    IIF 46 - Director → ME
  • 7
    One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-06-26 ~ 2001-06-20
    IIF 35 - Director → ME
  • 8
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    THISTLETREAT LIMITED - 1989-06-06
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2007-10-12
    IIF 17 - Director → ME
  • 9
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2007-10-12
    IIF 20 - Director → ME
  • 10
    YOUNGSPACE LIMITED - 1994-03-25
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-04-19 ~ 2007-10-12
    IIF 11 - Director → ME
    1993-04-19 ~ 1993-06-29
    IIF 113 - Secretary → ME
  • 11
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    1994-03-30 ~ 1996-02-21
    IIF 70 - Director → ME
  • 12
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    1993-04-19 ~ 1994-11-23
    IIF 72 - Director → ME
  • 13
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -345,285 GBP2024-05-31
    Officer
    2013-10-23 ~ 2021-11-23
    IIF 45 - Director → ME
  • 14
    Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ 2012-09-25
    IIF 60 - LLP Designated Member → ME
  • 15
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    SCHEMEMARKET LIMITED - 1990-12-03
    11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2007-10-12
    IIF 14 - Director → ME
  • 16
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1995-01-25 ~ 1997-06-25
    IIF 69 - Director → ME
  • 17
    CLEAN SWEEP HIRE LIMITED - 2022-12-19
    FLAKEMAN LTD - 2008-04-25
    Karcher House, Brookhill Way, Banbury, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    803,683 GBP2015-09-30
    Officer
    2008-03-18 ~ 2015-10-02
    IIF 114 - Director → ME
  • 18
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1997-12-09 ~ 2000-01-24
    IIF 31 - Director → ME
  • 19
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1993-04-19 ~ 1994-05-19
    IIF 64 - Director → ME
    1993-04-19 ~ 1994-03-03
    IIF 86 - Secretary → ME
  • 20
    SQUIRRELLS NOOK (PRESTWICH) MANAGEMENT COMPANY LIMITED - 2000-06-29
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1998-04-06 ~ 2002-02-20
    IIF 30 - Director → ME
  • 21
    33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    1993-04-19 ~ 1994-03-26
    IIF 78 - Director → ME
  • 22
    122 (1995) LIMITED - 1996-01-15
    Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    1995-12-20 ~ 2003-01-20
    IIF 32 - Director → ME
  • 23
    10 Palm Court, Queen Elizabeths Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2008-03-17 ~ 2015-07-01
    IIF 44 - Director → ME
    2008-03-17 ~ 2015-07-01
    IIF 87 - Secretary → ME
  • 24
    CTP LIMITED - 2014-03-10
    CHARLES TOPHAM PROPERTIES LIMITED - 1988-10-14
    OCEANMOSS LIMITED - 1987-12-29
    4 Golborne Lane, High Legh, Knutsford, Cheshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    771,068 GBP2024-12-31
    Officer
    ~ 1993-04-19
    IIF 67 - Director → ME
  • 25
    CTP GROUP HOLDINGS LIMITED - 2014-03-10
    HAZELCARE LIMITED - 1994-02-16
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    ~ 1993-04-19
    IIF 71 - Director → ME
  • 26
    CTP PROPERTY INVESTMENTS LIMITED - 2014-02-05
    CTP GRAND CENTRAL (STOCKPORT) LIMITED - 2003-06-17
    MARBLEHEATH LIMITED - 1990-02-26
    Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    173 GBP2018-12-31
    Officer
    ~ 1993-04-19
    IIF 75 - Director → ME
  • 27
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-19 ~ 1993-02-28
    IIF 88 - Secretary → ME
    1993-04-19 ~ 1999-11-26
    IIF 90 - Secretary → ME
  • 28
    The Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2024-02-29
    Officer
    2000-01-11 ~ 2000-08-04
    IIF 33 - Director → ME
    2000-01-11 ~ 2000-08-04
    IIF 94 - Secretary → ME
  • 29
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2000-06-06 ~ 2003-07-30
    IIF 47 - Director → ME
  • 30
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1996-06-26 ~ 1999-04-19
    IIF 21 - Director → ME
  • 31
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    1993-02-25 ~ 1995-01-09
    IIF 63 - Director → ME
  • 32
    34 New Mills Road, Birch Vale, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,112 GBP2024-09-30
    Officer
    1995-12-08 ~ 1997-07-21
    IIF 74 - Director → ME
  • 33
    41 Cornbrook Road, Macclesfield, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,916 GBP2024-09-30
    Officer
    1995-04-28 ~ 1997-02-24
    IIF 73 - Director → ME
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1995-04-28 ~ 1999-09-06
    IIF 18 - Director → ME
  • 35
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1993-07-27 ~ 1997-01-28
    IIF 65 - Director → ME
  • 36
    Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1993-04-19 ~ 1995-02-08
    IIF 68 - Director → ME
  • 37
    Crown House 4 High Street, Tyldesley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,805 GBP2024-09-30
    Officer
    1995-04-28 ~ 1998-03-10
    IIF 66 - Director → ME
  • 38
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    1993-04-19 ~ 1997-07-14
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.