logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

France Hayhurst, James Robert

    Related profiles found in government register
  • France Hayhurst, James Robert
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 1 IIF 2
  • France Hayhurst, James Robert
    British solicitor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British solicitor & company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 15
  • France Hayhurst, James Robert
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 16
  • France-hayhurst, James Robert
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 29
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 31 IIF 32
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 33
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 34
  • France-hayhurst, James Robert
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 35
  • France-hayhurst, James Robert
    British property consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dukes Court, 54-62 Newmarket Road, Cambridge, CB5 8DZ, England

      IIF 36
  • France-hayhurst, James Robert
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British company director born in April 1943

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British solicitor & company director born in April 1943

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 43
  • France Hayhurst, James Robert
    British

    Registered addresses and corresponding companies
  • France Hayhurst, James Robert
    British consultant

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY

      IIF 50
  • France Hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
  • France-hayhurst, James Robert
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 56
  • France-hayhurst, James Robert
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, United Kingdom

      IIF 57
  • France-hayhurst, James Robert
    British

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 58
  • France-hayhurst, James Robert
    British company director

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 59 IIF 60
  • France-hayhurst, James Robert
    British solicitor

    Registered addresses and corresponding companies
    • Mayfield House, Bunbury, Tarporley, Cheshire, CW6 9SY

      IIF 61
  • France-hayhurst, James Robert
    British solicitor & company director

    Registered addresses and corresponding companies
    • Petergate, Victoria Crescent, Chester, Cheshire, CH4 7AX

      IIF 62
  • France-hayhurst, James Robert
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 65
  • France-hayhurst, James Robert

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, CW69SY, United Kingdom

      IIF 66
  • James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 71 IIF 72
    • Military House, 24 Castle Street, Chester, CH1 2DS

      IIF 73
    • Military House, 24, Castle Street, Chester, Cheshire, CH1 1DS

      IIF 74
  • James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 75 IIF 76
    • 5th Floor 40, Gracechurch Street, London, EC3V 0BT

      IIF 77
  • Mr James Robert France-hayhurst
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Moss Lane, Bunbury Heath, Tarporley, Cheshire, CW6 9SY, England

      IIF 78
child relation
Offspring entities and appointments 51
  • 1
    ANGLESEY CONSTRUCTION LTD
    13521033
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-15 ~ 2022-12-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    ANGLESEY LODGE & CARAVAN PARK LIMITED
    - now 05119443
    ANGLESEY BUSINESS PARK LIMITED
    - 2018-03-10 05119443
    REVISTAR LIMITED - 2005-10-17
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-05-12 ~ now
    IIF 18 - Director → ME
  • 3
    BRIGHTMOVE REMOVALS & CLEARANCES LIMITED
    12772605
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-01-17 ~ now
    IIF 23 - Director → ME
  • 4
    BUNBURY PROPERTIES LIMITED
    - now 03321781
    CAPITAL LAND DEVELOPMENTS (EP) LIMITED
    - 2002-02-21 03321781
    North House, 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    2000-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CHARTFRONT DEVELOPMENTS LIMITED
    05165231
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2004-06-29 ~ 2013-09-03
    IIF 5 - Director → ME
  • 6
    CHARTFRONT GROUP LIMITED
    - now 04097803
    CHARTFRONT LIMITED
    - 2004-09-01 04097803
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    2001-01-02 ~ 2013-09-03
    IIF 11 - Director → ME
    2001-01-02 ~ 2001-04-30
    IIF 55 - Secretary → ME
  • 7
    CHARTFRONT INVESTMENTS LIMITED
    - now 04262186
    CHARTFRONT (NEWMARKET) LIMITED
    - 2002-02-07 04262186
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (9 parents)
    Officer
    2001-09-05 ~ 2013-09-03
    IIF 3 - Director → ME
  • 8
    CHATEAUNEUF ESTATES LIMITED
    - now 04261244
    BROOMCO (2620) LIMITED - 2002-01-09
    Garnedd Wen, Llechwedd, Conwy
    Dissolved Corporate (7 parents)
    Officer
    2003-11-17 ~ dissolved
    IIF 9 - Director → ME
    2003-11-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    CREAMERY BUSINESS PARC DEVELOPMENTS LIMITED
    - now 06853000
    SITEQUEST DEVELOPMENTS LIMITED
    - 2011-08-02 06853000
    MOCHDRE ESTATES LIMITED
    - 2009-08-20 06853000
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 31 - Director → ME
    2009-08-06 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    DERNFORD PROPERTIES LIMITED
    - now 05165233
    JUPITER HOUSE INVESTMENTS LIMITED - 2011-02-22
    CHARTFRONT JUPITER LIMITED
    - 2010-10-22 05165233
    Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2004-06-29 ~ 2010-05-17
    IIF 12 - Director → ME
    2013-03-01 ~ 2013-11-25
    IIF 36 - Director → ME
  • 11
    EASTERN GATE PROPERTIES LIMITED
    - now 05194599
    GRAINORDER LIMITED - 2005-01-07
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (7 parents)
    Officer
    2006-08-02 ~ 2013-09-03
    IIF 2 - Director → ME
  • 12
    FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED
    05125509
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2005-12-08 ~ 2013-12-16
    IIF 15 - Director → ME
  • 13
    GARA (WORCESTER) LIMITED - now
    SPURSTOW PROPERTY INVESTMENTS LIMITED
    - 2025-07-08 15897430
    SPURSTOW CAPITAL LIMITED
    - 2024-09-06 15897430
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-14 ~ 2025-07-08
    IIF 29 - Director → ME
    Person with significant control
    2024-08-14 ~ 2024-08-14
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2024-08-14 ~ 2025-04-16
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    GARA HOLDINGS LIMITED
    16501461
    24 Nicholas Street, Chester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 64 - Director → ME
  • 15
    GOLDROCK INVESTMENT PROPERTIES LIMITED
    04649626
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    2003-02-13 ~ 2012-05-31
    IIF 38 - Director → ME
  • 16
    GOLDROCK INVESTMENTS LIMITED
    - now 03393549
    NORTH QUAY YACHTS LIMITED
    - 1997-08-18 03393549
    Hill House, 1 Little New Street, London
    Dissolved Corporate (8 parents)
    Officer
    1997-06-27 ~ dissolved
    IIF 37 - Director → ME
    1997-06-27 ~ 1999-02-22
    IIF 61 - Secretary → ME
  • 17
    GOLDROCK PROPERTY INVESTMENTS LIMITED
    05277067
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2004-11-03 ~ 2012-05-31
    IIF 35 - Director → ME
  • 18
    J.L.B. INVESTMENTS (PROPERTIES) LIMITED
    - now 01024459
    J.L.B.INVESTMENTS (CHESTER)LIMITED
    - 2002-09-18 01024459
    Kenton House, Oxford Street, Moreton In Marsh
    Dissolved Corporate (4 parents)
    Officer
    1996-03-25 ~ 2008-09-02
    IIF 44 - Secretary → ME
  • 19
    LONDON AND PALATINE ESTATES LIMITED
    - now 02294211
    DOUBLEPOSH LIMITED
    - 1988-11-30 02294211
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    ~ 1991-03-28
    IIF 42 - Director → ME
  • 20
    MARSALA ESTATES LIMITED
    06589543
    Cocks Head House, Hargrave, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-10 ~ 2013-12-13
    IIF 7 - Director → ME
    2008-05-10 ~ 2013-12-13
    IIF 54 - Secretary → ME
  • 21
    NAMECO (NO. 1097) LIMITED
    08635482
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-10-23 ~ 2017-03-08
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-08
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    PACECOLT GROUP LIMITED
    - now 01437940
    NORTHGATE DEVELOPMENTS LIMITED
    - 1987-09-24 01437940
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 40 - Director → ME
  • 23
    PACECOLT INVESTMENTS LIMITED
    - now 01529070
    HELMSIDE LIMITED
    - 1988-11-02 01529070
    Fairfield House, Burwardsley Road, Tattenhall, Cheshire,ch3 9qf
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 24
    PARC-Y-COED RESIDENTS COMPANY LIMITED
    12242716
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2019-10-03 ~ now
    IIF 65 - Director → ME
  • 25
    PARKFIELD HOMES (PENMAENMAWR) LIMITED
    - now 08624476
    PARKFIELD HOMES (PENMAENMAWR) LIMITED LIMITED
    - 2023-10-30 08624476
    SPURSTOW DEVELOPMENTS LIMITED
    - 2023-10-27 08624476
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-07-25 ~ now
    IIF 27 - Director → ME
  • 26
    PARKFIELD HOMES LIMITED
    - now 05119436
    PARKFIELD (LLANGEFNI) LIMITED
    - 2017-06-22 05119436
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    PRAXIX LIMITED - 2004-11-25
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2017-05-12 ~ now
    IIF 22 - Director → ME
  • 27
    PARKFIELD SECURITIES LIMITED
    - now 05821907
    REDLODGE SERVICES LIMITED
    - 2024-07-24 05821907
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-05-12 ~ now
    IIF 21 - Director → ME
  • 28
    PARKFIELD TRADING LIMITED
    13622908
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2021-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
  • 29
    PLAS MADOC GROUP LIMITED
    05427343
    50 Tollemache Road, Prenton, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2005-12-23 ~ 2012-06-01
    IIF 8 - Director → ME
  • 30
    PMG MEZZANINE LIMITED
    07914831
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 33 - Director → ME
    2012-01-18 ~ dissolved
    IIF 66 - Secretary → ME
  • 31
    RINGCITY LIMITED
    04322383
    C/o Champion Allwoods Limited, 2nd Floor Refuge House, 33-37 Watergate Row, Chester
    Active Corporate (4 parents)
    Officer
    2002-01-07 ~ 2012-02-23
    IIF 45 - Secretary → ME
  • 32
    RPL 2017 LIMITED - now
    RESIDENTIAL PROJECTS (LONDON) LIMITED - 2017-10-16
    LEISURE PROJECTS (LONDON) LIMITED - 2014-04-02
    FHJ INVESTMENTS LIMITED
    - 2013-02-27 07524042
    The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ 2013-01-02
    IIF 34 - Director → ME
  • 33
    SABLE CONTRACTING LIMITED
    - now 04710896
    SQ PROJECTS LIMITED
    - 2012-01-24 04710896
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 4 - Director → ME
    2004-03-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 34
    SITEQUEST ESTATES LIMITED
    04507253
    Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-07-02 ~ 2012-05-31
    IIF 13 - Director → ME
    2004-03-12 ~ 2012-10-08
    IIF 47 - Secretary → ME
  • 35
    SITEQUEST HOLDINGS LIMITED
    08892224
    13 Trinity Square, Llandudno, North Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-02-12 ~ 2014-10-01
    IIF 57 - Director → ME
  • 36
    SITEQUEST LIMITED
    04084871
    13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (8 parents)
    Officer
    2004-03-12 ~ 2013-10-17
    IIF 46 - Secretary → ME
  • 37
    SITEQUEST MOCHDRE LIMITED
    - now 06854403
    NORTH WALES POWER LIMITED
    - 2011-05-10 06854403
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 32 - Director → ME
    2009-04-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 38
    SITEQUEST OFFICES LIMITED
    05016689
    13 Trinity Square, Llandudno, North Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-01-14 ~ 2014-10-01
    IIF 14 - Director → ME
    2005-01-14 ~ 2014-04-14
    IIF 53 - Secretary → ME
  • 39
    SITEQUEST PROJECTS LIMITED
    - now 04507264
    POWER TRANSFERS LIMITED
    - 2011-02-18 04507264
    SAFLEMADOG LIMITED
    - 2009-01-09 04507264
    Pursglove And Brown, Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-06-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 40
    SITEQUEST PROPERTIES LIMITED
    04829654
    Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-04-07 ~ 2012-06-01
    IIF 1 - Director → ME
    2004-03-12 ~ 2012-11-15
    IIF 48 - Secretary → ME
  • 41
    SITEQUEST SPORTS LIMITED
    06589531
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-10 ~ dissolved
    IIF 6 - Director → ME
    2008-05-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 42
    SPURSTOW CAPITAL LIMITED
    15941351
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    SPURSTOW CONGLETON LIMITED
    - now 13628480
    GWYNEDD PROPERTIES LIMITED
    - 2024-04-11 13628480
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-09-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    SPURSTOW ESTATES LIMITED
    - now 08667381
    PARKFIELD SECURITIES LIMITED
    - 2024-07-23 08667381
    PARKFIELDS DEVELOPMENTS LIMITED
    - 2017-04-08 08667381
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2014-10-13 ~ now
    IIF 26 - Director → ME
  • 45
    SPURSTOW GROUP LIMITED
    - now 08892929
    PLAS MADOC INVESTMENTS LIMITED
    - 2014-12-17 08892929
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2014-02-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-02-13 ~ 2021-11-12
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    SPURSTOW HOLDINGS LIMITED
    13622912
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2021-09-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 47
    SPURSTOW PROPERTIES LIMITED
    - now 05389235
    PLAS MADOC ESTATES LIMITED
    - 2014-10-23 05389235
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (13 parents)
    Officer
    2005-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-11 ~ 2022-05-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 48
    SPURSTOW VENTURES LIMITED
    - now 15610440
    SPURSTOW PROPERTIES(CONGLETON) LTD
    - 2024-04-15 15610440
    24 Nicholas Street, Chester, England
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 70 - Has significant influence or control OE
  • 49
    THE BLUE VALLEY STORAGE COMPANY LIMITED
    - now 08637451
    SPURSTOW ESTATES LIMITED
    - 2024-07-19 08637451
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-12-01 ~ 2021-11-18
    IIF 73 - Has significant influence or control OE
  • 50
    VENTURESCALE LIMITED
    02661618
    C/o Buk Solutions Limited Unit 2, The Business Centre, Church End, Cambridge, England
    Active Corporate (10 parents)
    Officer
    1991-11-19 ~ 1994-10-01
    IIF 43 - Director → ME
    1991-11-19 ~ 1994-10-01
    IIF 62 - Secretary → ME
  • 51
    WICKHAMBROOK INVESTMENTS LIMITED
    - now 02272010
    PLANSTART LIMITED
    - 1988-08-01 02272010
    C/o Walters Evans, Chartered Accountants, Kings Avenue House Kings Avenue, New Malden Surrey
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
    ~ dissolved
    IIF 58 - Secretary → 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.