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

Laurence Leslie Daw

    Related profiles found in government register
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 1
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 2
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 3 IIF 4
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 5
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 6
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 7
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 8
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 9
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 10
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 11
    • Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 20 IIF 21
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 22
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 25
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 26
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 30 IIF 31
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 32 IIF 33
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 53
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 54
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 55
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 56
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 59
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 60
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 61 IIF 62 IIF 63
  • Daw, Laurence
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 64
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 65
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 66
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 67
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 71 IIF 72
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 73
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 74 IIF 75
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 76 IIF 77 IIF 78
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 79 IIF 80
    • 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 81
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 82
  • Daw, Laurence Leslie
    British developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 83
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 84
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 85
  • Daw, Laurence

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 46
  • 1
    ACME CAPITAL MANAGEMENT LTD
    15762043
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    AIG 1 LTD
    15099397
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-06-20 ~ now
    IIF 73 - Director → ME
  • 3
    AJD DID IT LTD
    09867176
    84 Applecross Drive, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 56 - Director → ME
  • 4
    ANCOATS EXPRESS LIMITED
    15609160
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-02 ~ 2024-04-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    APT4 LIMITED
    14746060
    St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 2 - Has significant influence or control OE
  • 6
    CHESHIRE ASG LTD
    13404161
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-05-15
    IIF 26 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CHESHIRE DOCK LTD
    15791329
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    CHESHIRE DOCK OFFICE LTD
    15824453
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-07-08 ~ 2024-08-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 9
    CHESHIRE ESTATES (39 TIB) LIMITED
    - now 10517161
    UMBRELLA TWO LTD
    - 2018-03-08 10517161
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    CHESHIRE ESTATES (68 OLDHAM) LIMITED
    - now 10522057
    UMBRELLA THREE LTD
    - 2018-03-08 10522057
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    CHESHIRE ESTATES (ALBERT STREET) LIMITED
    11692807
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2018-11-22 ~ 2018-11-22
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    CHESHIRE ESTATES (CABLE STREET) LIMITED
    - now 10505385
    UMBRELLA ONE LTD
    - 2018-03-08 10505385
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    CHESHIRE ESTATES (JACKDAW) LIMITED
    - now 12205804
    CHESHIRE ESTATES (BURNLEY) LIMITED
    - 2019-09-13 12205804
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-09-13 ~ 2021-06-30
    IIF 37 - Director → ME
    Person with significant control
    2019-09-13 ~ 2021-07-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    CHESHIRE ESTATES (MARY MILL) LIMITED
    12188790
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED
    - now 10522000
    UMBRELLA FIVE LTD
    - 2018-03-08 10522000
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    2021-01-28 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 16
    CHESHIRE ESTATES (MOTTRAM ST ANDREW) LIMITED
    11535140
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-08-24 ~ 2019-07-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CHESHIRE ESTATES (OAKGLADE) LIMITED
    11675311
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-11-13 ~ 2021-12-20
    IIF 53 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-03
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    2018-11-13 ~ 2018-11-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    CHESHIRE ESTATES (OSY) LIMITED
    - now 08924067 09742191
    OVAL STORAGE YARD LTD
    - 2018-03-09 08924067
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2014-03-05 ~ 2016-05-02
    IIF 54 - Director → ME
    2017-10-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    CHESHIRE ESTATES (REGENT) LIMITED
    11731852
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 40 - Director → ME
  • 20
    CHESHIRE ESTATES (ROSSENDALE) LIMITED
    - now 09950193
    THE UMBRELLA FACTORY LIMITED
    - 2018-03-09 09950193
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    CHESHIRE ESTATES (SNELL) LIMITED
    11356221
    Level 3 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-05-11 ~ 2019-07-29
    IIF 55 - Director → ME
  • 22
    CHESHIRE ESTATES (SNIG HALL BARN) LIMITED
    11232069
    Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2018-03-05 ~ 2022-01-01
    IIF 35 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    2019-04-28 ~ 2019-05-02
    IIF 13 - Right to appoint or remove directors OE
  • 23
    CHESHIRE ESTATES (SPENBROOK) LIMITED
    11232101
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 24
    CHESHIRE ESTATES (STAFFORD) LIMITED
    12520901
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-05-15
    IIF 82 - Director → ME
  • 25
    CHESHIRE ESTATES (TOWNELEY) LIMITED
    - now 10521997
    UMBRELLA FOUR LTD
    - 2018-03-08 10521997
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ 2019-01-14
    IIF 48 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    CHESHIRE ESTATES (WORSLEY) LIMITED
    - now 09742191 08924067
    NORTH WEST INVESTMENT PARTNERSHIP LTD
    - 2018-03-09 09742191
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 45 - Director → ME
    2015-08-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    CHESHIRE ESTATES LIMITED
    10961063
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    2017-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 28
    DAW DEVELOPMENTS LTD
    08588789
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 60 - Director → ME
  • 29
    GOLDMAN ESTATES LTD
    16661572
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    INTELLIBUILDOPS LIMITED
    12334616
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-26 ~ 2019-12-10
    IIF 58 - Director → ME
  • 31
    JACKDAW CAPITAL HOLDINGS LIMITED
    12517582
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-03-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    JACKDAW CAPITAL LTD
    - now 12207295
    SPOONZ LIMITED
    - 2019-09-17 12207295
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2019-09-13 ~ 2020-03-20
    IIF 52 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-03-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 33
    MBV VENTURES LIMITED
    09941194
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-04 ~ now
    IIF 32 - Director → ME
  • 34
    MIDTOWN CONSTRUCTION LIMITED
    15453008
    St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    NOWT SPECIAL LTD
    07417620
    84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 59 - Director → ME
    2010-10-25 ~ 2010-11-01
    IIF 84 - Director → ME
  • 36
    ONE HERITAGE TOWER LIMITED - now
    CHESHIRE ESTATES (GREENGATE) LIMITED
    - 2019-05-13 11780660
    80 Mosley Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    2019-01-22 ~ 2019-05-09
    IIF 41 - Director → ME
  • 37
    OVER PEOVER LIMITED
    16671876
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 38
    SEVA & CHESHIRE ESTATES LIMITED
    12124972
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-26 ~ 2021-10-20
    IIF 47 - Director → ME
  • 39
    ST MARYS HARROGATE LIMITED
    16301709
    41 Union Street, Leigh, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TAGGART AB24 LTD
    15991391
    Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 41
    TAYLOR CAVENDISH CONSULTANCY LIMITED
    11171825
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TREASURE SPOT LIMITED
    12099485
    15 Westferry Circus, London
    Liquidation Corporate (4 parents)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    2019-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 43
    UFM45EG LIMITED
    14094002
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2024-12-16 ~ now
    IIF 81 - Director → ME
  • 44
    VAANI PROPERTY 1 LIMITED - now
    CHESHIRE ESTATES HOLDINGS LIMITED
    - 2022-10-11 12517408
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2020-03-13 ~ 2022-05-01
    IIF 33 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-05-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    WICK SPACE LTD
    08054762
    117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ 2013-04-19
    IIF 57 - Director → ME
  • 46
    YFWA167NJ LIMITED
    13091592
    23a Broad Lane, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,902 GBP2023-12-31
    Officer
    2025-04-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE

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.