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

Ainscough, William Francis

    Related profiles found in government register
  • Ainscough, William Francis
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 1
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 2
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 3
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 4
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 5 IIF 6
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 7
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 8 IIF 9 IIF 10
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 11 IIF 12
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 13
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 14
  • Ainscough, William
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 15
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 16
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 20 IIF 21
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 22
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 23
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 24 IIF 25
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 26
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 27
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 28
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 29 IIF 30
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 31
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 40
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 41
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 42
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 43
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 44
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 45
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 46
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 47
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 48
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 49 IIF 50 IIF 51
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 54
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 55
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 56
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 57
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 58
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 59 IIF 60
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 61 IIF 62
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 63
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 64
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 65
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 66
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 67
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 68
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 69
  • Ainscough, William Francis
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 95
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 96
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 97
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 98
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 99
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 110
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 111
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 115 IIF 116
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 117 IIF 118
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 119
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 120 IIF 121
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 122 IIF 123 IIF 124
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 129
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 130
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 131 IIF 132 IIF 133
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 134
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 135
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 136 IIF 137
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 138
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 139 IIF 140
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 141
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 142
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 143
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 144 IIF 145
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 146 IIF 147
    • First Floor, 14-15, Berners Street, London, Greater London, W1T 3LJ, England

      IIF 148
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 149 IIF 150
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 151
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 152 IIF 153
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 154
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 155
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 156
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 157
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 158 IIF 159
child relation
Offspring entities and appointments
Active 51
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,186 GBP2024-09-28
    Person with significant control
    2020-04-27 ~ now
    IIF 157 - Has significant influence or controlOE
  • 2
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    First Floor, 14-15 Berners Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,533 GBP2024-03-31
    Person with significant control
    2022-10-27 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 3
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-08-11 ~ now
    IIF 81 - Director → ME
  • 4
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 63 - Director → ME
  • 5
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 80 - Director → ME
  • 6
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 87 - Director → ME
  • 7
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -828,053 GBP2022-10-31
    Officer
    2023-05-20 ~ now
    IIF 89 - Director → ME
  • 8
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Officer
    2020-10-08 ~ now
    IIF 99 - Director → ME
  • 9
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 110 - Director → ME
  • 10
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24 04187073, 00236200
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 11
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 12
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    426 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 13
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2023-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 14
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 94 - Director → ME
  • 15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21 04187073, 02730803
    LANGTREE PROPERTY COMPANY - 2003-11-24 01604509, 03703026
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 73 - Director → ME
  • 16
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 95 - Director → ME
  • 17
    2-10 Albert Square, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-06-26 ~ now
    IIF 71 - Director → ME
  • 18
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 138 - Right to appoint or remove membersOE
    IIF 138 - Right to surplus assets - 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 19
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 86 - Director → ME
  • 20
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 21
    HARROCK INVESTMENTS - 2024-08-27
    Harrock Hall Estate Office, High Moor, Wrightington
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 22
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 23
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 49 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HIMOR (PROPERTY) LIMITED - 2011-10-31 05495450
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24 05877525, 05900056, 05900064... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 25 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 25
    WR OFFICES LIMITED - 2011-05-17
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 8 - Director → ME
    2010-05-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 26
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-02-10 ~ dissolved
    IIF 52 - Director → ME
    2009-04-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18 05877525, 05900056, 05900064... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 7 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 28
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 85 - Director → ME
  • 29
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 72 - Director → ME
  • 30
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    1998-03-31 ~ dissolved
    IIF 56 - Director → ME
    2016-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 31
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 92 - Director → ME
  • 32
    BRAND NEW CO (232) LIMITED - 2004-08-05 04179280, 04226390, 04852056... (more)
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 33
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,747,896 GBP2024-03-31
    Officer
    2005-03-18 ~ now
    IIF 1 - Director → ME
  • 34
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 91 - Director → ME
  • 35
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    212 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 93 - Director → ME
  • 36
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 28 - Director → ME
    2016-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 37
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20 05877525, 05900056, 05900064... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 10 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 38
    GLENBROOK SR LIMITED - 2024-08-03 14547697, 10379366, 15071969... (more)
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-04-05 ~ now
    IIF 88 - Director → ME
  • 39
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    901,398 GBP2020-03-31
    Officer
    2021-04-06 ~ now
    IIF 75 - Director → ME
  • 40
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14 08756575
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 74 - Director → ME
  • 41
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 79 - Director → ME
  • 42
    HIMOR (PROPERTY) LIMITED - 2021-10-01 06920276
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-06-30 ~ now
    IIF 76 - Director → ME
  • 43
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17 05877525, 05900056, 05900064... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 77 - Director → ME
  • 44
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 4 - Director → ME
  • 45
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29 04187061, 03703026
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13 03703026
    Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 2 - Director → ME
  • 46
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06 04978580
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13 04187061, 04978580
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15 00236200, 01604509
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07 00236200, 01604509
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 3 - Director → ME
  • 47
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29 00236200, 02730803
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (6 parents, 47 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 70 - Director → ME
  • 48
    WAINHOMES LIMITED - 2021-09-29 01056793, 01986430
    WAIN GROUP LIMITED - 2020-01-22 05504581, 01986430
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15 04978580, 03703026
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25 05877525, 05900056, 05900064... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 78 - Director → ME
  • 49
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 82 - Director → ME
  • 51
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 83 - Director → ME
Ceased 60
  • 1
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    First Floor, 14-15 Berners Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,533 GBP2024-03-31
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 98 - Director → ME
  • 2
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 84 - Director → ME
  • 3
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 106 - Director → ME
  • 4
    C4 COLLEAGUES PLC - 2014-02-28 OC362357
    1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 27 - Director → ME
  • 5
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24 04187073, 00236200
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 69 - Director → ME
  • 7
    BRAND NEW CO (265) LIMITED - 2005-06-09 05317900
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 54 - Director → ME
  • 8
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 105 - Director → ME
  • 9
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21 04187073, 02730803
    LANGTREE PROPERTY COMPANY - 2003-11-24 01604509, 03703026
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 41 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 147 - Has significant influence or control OE
  • 10
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 146 - Has significant influence or control OE
  • 11
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 104 - Director → ME
  • 12
    HIMOR (PROPERTY) LIMITED - 2011-10-31 05495450
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24 05877525, 05900056, 05900064... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-14 ~ 2010-03-08
    IIF 114 - Secretary → ME
  • 13
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ 2010-03-08
    IIF 116 - Secretary → ME
  • 14
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18 05877525, 05900056, 05900064... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ 2010-03-08
    IIF 113 - Secretary → ME
  • 15
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 100 - Director → ME
  • 16
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 101 - Director → ME
  • 17
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 103 - Director → ME
  • 18
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    11,635 GBP2024-12-31
    Officer
    ~ 1998-04-03
    IIF 62 - Director → ME
  • 19
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01 01018267
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 143 - Director → ME
  • 20
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22 04187061, 01986430
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 17 - Director → ME
  • 21
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 36 - Director → ME
  • 22
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 34 - Director → ME
  • 23
    WAIN ESTATES LIMITED - 2019-10-18 06764751
    M M & S (2570) LIMITED - 1999-09-30
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 38 - Director → ME
  • 24
    WAINHOMES GROUP LIMITED - 2019-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 19 - Director → ME
  • 25
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 35 - Director → ME
  • 26
    WAINHOMES LIMITED - 2019-10-18 04187061, 01056793
    WAIN GROUP PLC - 1993-11-22 04187061, 05504581
    WHELMAR GROUP PLC - 1991-08-01 00321085
    CLEVERAIM LIMITED - 1987-04-16 00321085
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    ~ 1999-06-08
    IIF 32 - Director → ME
    2000-04-14 ~ 2001-05-10
    IIF 144 - Director → ME
  • 27
    HARROCK LIMITED - 2019-10-18 03709276
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 145 - Director → ME
  • 28
    NETWORK SPACE LIMITED - 2014-07-03 06074653, 15576351, 15576353... (more)
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    1999-03-11 ~ 2012-11-14
    IIF 33 - Director → ME
    2014-07-15 ~ 2018-04-09
    IIF 45 - Director → ME
  • 29
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    NETWORK SPACE LIMITED - 2019-01-29 06074653, 15576351, 15576353... (more)
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    NETWORK SPACE PLC - 2014-07-03 06074653, 15576351, 15576353... (more)
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 44 - Director → ME
  • 31
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06 06007521, 15576353, 12353039
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13 00236200, 03703026
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-23 ~ 2018-04-09
    IIF 47 - Director → ME
    ~ 2012-10-23
    IIF 48 - Director → ME
    2014-07-15 ~ 2015-05-15
    IIF 13 - Director → ME
  • 32
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 102 - Director → ME
  • 33
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 68 - Director → ME
  • 34
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 60 - Director → ME
  • 36
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 59 - Director → ME
  • 37
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 43 - Director → ME
  • 38
    St George's Church, Water Street, Wigan, England
    Active Corporate (10 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 58 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 135 - Has significant influence or control OE
  • 39
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 55 - Director → ME
  • 40
    BARR DRIVE (LAKENHEATH) LTD - 2024-10-18
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 108 - Director → ME
  • 41
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20 05877525, 05900056, 05900064... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 112 - Secretary → ME
  • 42
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 109 - Director → ME
  • 43
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 107 - Director → ME
  • 44
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14 08756575
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-10-17 ~ 2019-05-22
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 149 - Has significant influence or control OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 45
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2011-11-30 ~ 2019-05-22
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 46
    HIMOR (PROPERTY) LIMITED - 2021-10-01 06920276
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2019-05-22
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 151 - Has significant influence or control OE
    IIF 129 - Has significant influence or control OE
  • 47
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17 05877525, 05900056, 05900064... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-04-02 ~ 2025-10-13
    IIF 57 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 122 - Ownership of shares – 75% or more OE
  • 48
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2005-07-11 ~ 2025-10-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    2022-09-01 ~ 2024-10-23
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29 04187061, 03703026
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13 03703026
    Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 67 - Director → ME
  • 50
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06 04978580
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13 04187061, 04978580
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15 00236200, 01604509
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07 00236200, 01604509
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    IIF 42 - Director → ME
  • 51
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29 00236200, 02730803
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (6 parents, 47 offsprings)
    Officer
    2001-04-25 ~ 2019-07-08
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 153 - Has significant influence or control OE
  • 52
    WAINHOMES (WEST MIDLANDS) LIMITED - 2021-09-29
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 97 - Director → ME
  • 53
    WAINHOMES LIMITED - 2021-09-29 01056793, 01986430
    WAIN GROUP LIMITED - 2020-01-22 05504581, 01986430
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15 04978580, 03703026
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25 05877525, 05900056, 05900064... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2001-05-08 ~ 2025-10-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 121 - Ownership of shares – 75% or more OE
  • 54
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 142 - Director → ME
  • 55
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 18 - Director → ME
  • 56
    CORONASH PROPERTIES LIMITED - 1991-08-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    ~ 2001-09-12
    IIF 66 - Director → ME
  • 57
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (12 parents)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 14 - Director → ME
  • 58
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 61 - Director → ME
  • 59
    WINDERMERE MARINA MANAGEMENT LIMITED - 2018-12-28 11547420, 00422332
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 39 - Director → ME
  • 60
    WINDERMERE MARINA VILLAGE LIMITED - 2018-12-11
    WAIN LEISURE LIMITED - 1991-06-21
    WINDERMERE MARINA LIMITED - 1987-02-10 11547420, 02217160
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.