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

Mr Richard Albert Everton

    Related profiles found in government register
  • Mr Richard Albert Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Albert Everton
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 43
  • Mr Richard Albert Everton
    English born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 44 IIF 45
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 46 IIF 47
    • icon of address Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 48
  • Mr Richard Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood House, Prestbury Lane, Prestbury, Macclesfield, SK10 4HF, England

      IIF 49
  • Richard Everton
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 50
  • Mr Richard Albert Everton
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA, United Kingdom

      IIF 51
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS

      IIF 52 IIF 53 IIF 54
    • icon of address Heywood House, Prestbury Lane, Prestbury, Cheshire, SK10 4HF, United Kingdom

      IIF 56
  • Everton, Richard Albert
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 57
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 58
  • Everton, Richard Albert
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 59 IIF 60
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 61 IIF 62 IIF 63
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 65
    • icon of address Suite 3, 31, Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 66
  • Everton, Richard Albert
    British financial adviser born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 67
  • Everton, Richard Albert
    British general manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 68 IIF 69
  • Everton, Richard Albert
    British managing director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British property developer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British property manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 106
  • Everton, Richard Albert
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 107
  • Mr Richard Everton
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    English company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 114 IIF 115
  • Everton, Richard Albert
    English property developer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 116
    • icon of address Heywood House, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 117
  • Everton, Richard Albert
    born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 (suite 3), Station Road, Cheadle Hulme, Cheadle, SK8 5AF, England

      IIF 118
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 119
  • Everton, Richard Albert
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Everton, Richard Albert
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 127
    • icon of address Heywood House, Prestbury Lane, Prestbury, Cheshire, SK10 4HF, United Kingdom

      IIF 128
  • Everton, Richard Albert
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 129
  • Everton, Richard Albert
    British property developer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 130
  • Everton, Richard Albert
    British property deveoper born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lynton Park Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JA

      IIF 131
  • Everton, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 134 - Secretary → ME
  • 2
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    icon of calendar 2002-12-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 80 - Director → ME
    icon of calendar 2016-09-16 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 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
  • 6
    icon of address Suite 4ac, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2020-03-09 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Heywood House Prestbury Lane, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    ELMCREST ESTATES LIMITED - 2002-01-22
    icon of address 23 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 130 - Director → ME
  • 11
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 100 - Director → ME
    icon of calendar 2020-10-23 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 117 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-10-22 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2019-01-25 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    ANGEL FINANCE SERVICES LIMITED - 2011-02-16
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-04
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 30
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 41
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,194 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 98 - Director → ME
  • 43
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 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
  • 44
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 45
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 105 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 4ac, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Richard Everton, Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,397 GBP2022-07-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -379,321 GBP2024-03-31
    Officer
    icon of calendar 1995-03-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,873,591 GBP2024-03-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 50
    BROOMCO (3956) LIMITED - 2006-01-11
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 52
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 53
    icon of address Adelphi Riverside Studios, Adelphi Street, Salford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 127 - Director → ME
  • 54
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 55
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 132 - Secretary → ME
  • 56
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 57
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 62
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2014-01-22
    IIF 124 - LLP Designated Member → ME
  • 2
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2014-01-22
    IIF 123 - LLP Designated Member → ME
  • 3
    icon of address Wayne Webb, Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2014-01-22
    IIF 125 - LLP Designated Member → ME
  • 4
    icon of address Suite 3, 31 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,194 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-11-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 (suite 3) Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-11-07
    IIF 131 - Director → ME
  • 6
    icon of address 23 Mellor Road, Cheadlehulme, Cheadle, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-05 ~ 2012-11-05
    IIF 129 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.