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

Lamont, Neil John Duncan

    Related profiles found in government register
  • Lamont, Neil John Duncan
    British director

    Registered addresses and corresponding companies
    • 17, Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 1
  • Lamont, Neil John Duncan
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 2
  • Lamont, Neil John Duncan
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 3 IIF 4
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 5
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 6
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 7
  • Lamont, Neil John Duncan
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 8
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 9 IIF 10
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 11
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 12
  • Lamont, Neil John Duncan
    British chartered surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 13
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8DD, United Kingdom

      IIF 14
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 15
    • Lilac Cottage, Coppermine Lane, Malpas, Whitchurch, Shropshire, SY14 8BD

      IIF 16
  • Lamont, Neil John Duncan
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 17 IIF 18
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 19
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 20 IIF 21
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 22 IIF 23
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 24
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 25
  • Lamont, Neil John Duncan
    British estate agent born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Wrexham Road, Bickerton, Malpas, Cheshire, SY14 8BD, England

      IIF 26
    • The Club House, Abersoch, Pwllheli, Gwynedd, LL53 7DP

      IIF 27
  • Lamont, Neil John Duncan
    British property consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Shropshire, SY14 8QS

      IIF 28
    • C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 29
  • Lamont, Neil John Duncan
    British surveyor born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD

      IIF 30
  • Lamont, Neil John Duncan
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Cottage, Moss Lane, Beeston, Tarporley, CW6 9SU, England

      IIF 31
  • Lamont, Neil John Duncan
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 32 IIF 33
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 34
  • Lamont, Neil John Duncan
    British chartered surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 35
  • Lamont, Neil John Duncan
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 36
  • Lamont, Neil John Duncan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 37
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 38
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 39 IIF 40
  • Lamont, Neil John Duncan
    British estate agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 41
  • Lamont, Neil John Duncan
    British land agent born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 42
  • Lamont, Neil John Duncan
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 43
  • Lamont, Neil John Duncan
    British surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 44
  • Mr Neil John Duncan Lamont
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil John Duncan Lamont
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neil John Duncan Lamont
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court 5a, Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 67 IIF 68
    • Nantwich Court, 5a Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 47
  • 1
    AURUM PROPERTIES LLP
    OC359248
    25 Harley Street, London
    Dissolved Corporate (18 parents)
    Officer
    2010-12-12 ~ dissolved
    IIF 3 - LLP Member → ME
  • 2
    BARKER COMMERCIAL LIMITED
    05287902
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    CHESHIRE LAMONT LLP
    OC352246
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2010-02-11 ~ 2016-09-09
    IIF 4 - LLP Designated Member → ME
  • 4
    CLIFTON FUNDING LIMITED
    - now SC435224
    DMWS 1002 LIMITED
    - 2014-04-15 SC435224 SC435225... (more)
    24 Blythswood Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CLIFTON HOUSE SCOTLAND LLP
    SO300890
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (10 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 6
    COBCO 735 LIMITED
    05667377 05677113... (more)
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-06-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    COCOA COURT MANAGEMENT LIMITED
    - now 03095615
    OWNRETURN PROPERTY MANAGEMENT LIMITED - 1996-01-02
    Rory Mack Associates, Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    2005-06-10 ~ 2006-03-01
    IIF 43 - Director → ME
  • 8
    COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
    08419584
    Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 9
    COMBINED DEVELOPMENT PARTNERSHIPS LIMITED
    - now 05732509
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED
    02570848
    Holly House, Station Road Wrenbury, Nantwich, Cheshire
    Active Corporate (19 parents)
    Officer
    2009-10-01 ~ 2014-09-01
    IIF 26 - Director → ME
  • 11
    GLASCOED BUSINESS PARK LIMITED
    06986196
    C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 29 - Director → ME
  • 12
    HARLEQUIN (HOOTON) LIMITED
    08911290
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    2021-02-18 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HARLEQUIN (WISTASTON) LIMITED
    08651656
    Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 14
    HERALD PARK AMENITY LIMITED
    - now 02419286
    BUFFSEAL LIMITED - 1990-04-05
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (10 parents)
    Officer
    1993-08-25 ~ 2001-10-01
    IIF 41 - Director → ME
  • 15
    INTERLINQ CHESTER LIMITED
    09727523
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KEELE HOMES LIMITED
    08277652
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (6 parents)
    Officer
    2012-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LAMONT COMMERCIAL LIMITED
    04024309
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2000-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 18
    LAMONT LIMITED
    - now 02329601
    LAMONT (PROPERTY MANAGEMENT) LIMITED
    - 1997-09-26 02329601
    DORMINTRICK LIMITED
    - 1995-08-23 02329601
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    2018-04-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LAMONT RESIDENTIAL LIMITED
    04024308
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2000-06-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    LLANBEDROG HEADLAND COMPANY LIMITED
    09702347
    7 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-09-02 ~ now
    IIF 2 - Director → ME
  • 21
    MACONSTONE LIMITED
    - now 07284956
    AUSTEN HAMPSTEAD LIMITED - 2011-07-19
    REMWORTH LIMITED - 2010-07-01
    C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 36 - Director → ME
  • 22
    MARBURY PROPERTIES (CHESTER) LLP
    OC333111
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2007-11-26 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 23
    MARBURY PROPERTIES (GWYNEDD) LIMITED
    06384366
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    MARBURY TRADING COMPANY LTD
    06527988
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    NAVIGATION PARK MANAGEMENT COMPANY LIMITED
    05996317
    3 Copthall Avenue, London, England
    Active Corporate (25 parents)
    Officer
    2006-11-17 ~ 2015-12-08
    IIF 13 - Director → ME
  • 26
    PEN-Y-PARC MANAGEMENT LIMITED
    05290907
    Sanremo, 13 Trinity Square, Llandudno, Wales
    Active Corporate (14 parents)
    Officer
    2004-11-29 ~ 2017-05-26
    IIF 35 - Director → ME
  • 27
    PENINA 251 LIMITED
    06027492
    Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    2006-12-13 ~ 2007-01-12
    IIF 44 - Director → ME
    2014-03-10 ~ dissolved
    IIF 21 - Director → ME
  • 28
    SIGNET (NANTWICH) LIMITED
    05239453
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (5 parents)
    Officer
    2004-09-23 ~ 2016-04-06
    IIF 28 - Director → ME
  • 29
    SIGNET (OVERTON) LIMITED
    06008225
    Rose Cottage, Love Lane, Malpas, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 30
    SIGNET PROPERTIES LIMITED
    03986144
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-25 ~ dissolved
    IIF 16 - Director → ME
    2003-04-29 ~ 2003-04-30
    IIF 42 - Director → ME
  • 31
    SOUTH CAERNARVONSHIRE YACHT CLUB LIMITED
    01832829
    The Club House, Abersoch, Pwllheli, Gwynedd
    Active Corporate (91 parents)
    Officer
    2012-04-30 ~ 2015-08-30
    IIF 27 - Director → ME
  • 32
    SPITFIRE @ CHESHIRE GREEN 1 LIMITED
    11208365 12392077... (more)
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-02-15 ~ 2021-07-08
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SPITFIRE @ CHESHIRE GREEN 2 LIMITED
    11207838 12392077... (more)
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-02-15 ~ 2021-04-30
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SPITFIRE @ CHESHIRE GREEN 3 LIMITED
    12392077 11207838... (more)
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SPITFIRE PROPERTY HOLDINGS LIMITED
    13370067
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    STRETTON (ORMSKIRK) LTD
    08755885
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    STRETTON DAIRY LLP
    OC364361
    Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 38
    STRETTON ESTATES DEESIDE LIMITED
    - now 03199985 05123688
    TURBO NORTH LIMITED - 1999-07-16
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STRETTON ESTATES WAKEFIELD LIMITED
    - now 03193834
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    STRETTON PALATINE (MIDDLEWICH) LIMITED
    - now 05237025
    LONDON & PALATINE MIDDLEWICH LIMITED - 2004-10-28
    ETHEL AUSTIN SOUTH LIMITED - 2004-10-08
    Lyon Griffiths, 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    STRETTON VENTURES LLP
    OC392366
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 42
    STRETTON WAKEFIELD LIMITED
    04518435
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    STRETTON WILLASTON LTD
    08992653
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    STRIPEMICRO LIMITED
    04733405
    Dfw Associates, 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2003-05-09 ~ 2003-05-09
    IIF 37 - Director → ME
  • 45
    TILSTON HALL LIMITED
    05287884
    17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 46
    WAKEFIELD ESTATES LIMITED
    06830782
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Officer
    2014-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    WINSFORD 150 LIMITED
    - now 05138973
    SLADEN ESTATES (FULWOOD) LIMITED
    - 2011-05-24 05138973
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (9 parents)
    Officer
    2009-12-23 ~ 2015-11-16
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.