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

Rogers, Dennis

    Related profiles found in government register
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 1 IIF 2 IIF 3
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 4
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 5
    • Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 6
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 7
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 8
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

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

      IIF 9 IIF 10
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 11
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 12
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 13
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 14
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 15
    • 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 16
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 17
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 18
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 19
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 22 IIF 23
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 24
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, England

      IIF 25
    • 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 26
    • 21, Bold Street, Warrington, WA1 1DG

      IIF 27
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 28
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 29
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 30
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 31
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 32 IIF 33
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 34
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 35
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 36
  • Rogers, Elliott

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 40
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 42
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 43
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 44
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 45
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, Elliott Dennis
    British company director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 50 IIF 51
  • Rogers, Elliott Dennis
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 52
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 53
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 54
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 55
    • Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 56
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 57
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 58
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 59
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 60 IIF 61
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 62
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 63 IIF 64
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 65
    • 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 68
    • Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 69 IIF 70
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 42 - director → ME
  • 2
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 32 - director → ME
    2023-11-16 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-14 ~ now
    IIF 47 - director → ME
  • 4
    16a Arlington Street, St James, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 43 - director → ME
    2019-03-06 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    293 Green Lanes Palmers Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 26 - director → ME
  • 7
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 10 - director → ME
  • 8
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-09-29 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 48 - director → ME
    2020-07-14 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    8 St George's Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2018-04-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,764 GBP2023-07-31
    Officer
    2022-02-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    21 Bold Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 27 - director → ME
  • 15
    21 Bold Street, Warrington
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 25 - director → ME
  • 16
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-20 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    BRIDEN HOMES LIMITED - 2008-09-23
    BWF INVESTMENTS LIMITED - 2003-11-20
    Aston House, 5 Aston Road North, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 3 - director → ME
  • 18
    24 Gainsborough Avenue, Margate, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 18 - director → ME
  • 19
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2019-05-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 29 - director → ME
    2017-02-02 ~ dissolved
    IIF 19 - secretary → ME
  • 21
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 22
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-06-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    4a Church Street, Market Harborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 50 - director → ME
    2024-01-10 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 46 - director → ME
    2020-10-07 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 33 - director → ME
    2023-11-16 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 65 - Has significant influence or control OE
  • 2
    BROOKLANDS ESTATE AGENCY LIMITED - 2003-07-25
    BROOKLAND ESTATE AGENCY LIMITED - 2002-01-28
    264 Manchester Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 2 - director → ME
  • 3
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved corporate (2 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 6 - director → ME
  • 4
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-02-14
    IIF 28 - director → ME
  • 5
    GOLDMANN AND SONS LIMITED - 2014-11-17
    24 London Road, Holmes Chapel
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 8 - director → ME
    2013-06-06 ~ 2013-07-01
    IIF 7 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 41 - director → ME
    2024-08-02 ~ 2024-11-27
    IIF 21 - secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 15 - director → ME
  • 8
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 9 - director → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 5 - director → ME
  • 10
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 14 - director → ME
  • 11
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 30 - director → ME
  • 12
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 12 - director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 55 - Has significant influence or control OE
  • 13
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 45 - llp-designated-member → ME
  • 14
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    247,878 GBP2023-10-31
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 34 - director → ME
  • 15
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 13 - director → ME
  • 16
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 24 - director → ME
  • 17
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-30 ~ 2024-06-02
    IIF 49 - director → ME
    2020-09-30 ~ 2024-06-02
    IIF 37 - secretary → ME
  • 18
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 16 - director → ME
  • 19
    Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 1 - director → ME
  • 20
    THE ADVENTURE FARM TRUST - 2016-03-07
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 4 - 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.