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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Elliott Dennis Rogers

    Related profiles found in government register
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 1
    • Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 2 IIF 3
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 4 IIF 5
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 6
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 7 IIF 8
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 9
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 10
    • 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 13
  • Rogers, Elliott Dennis
    British company director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 14 IIF 15
  • Rogers, Elliott Dennis
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 16
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 17
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 18 IIF 19
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 20
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 25
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 26
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 27
    • Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 28
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 29
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 30
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 31
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 33
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 34
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 35
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 36
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 37
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 40
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 41
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 42
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 43
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 44
    • 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 45
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 46
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 47
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 48
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, England

      IIF 49
    • 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 50
    • 21, Bold Street, Warrington, WA1 1DG

      IIF 51
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 52
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 53
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 54
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 55
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 56 IIF 57 IIF 58
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 59
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 60
    • Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 61
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 62
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 63
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 64
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 67 IIF 68
  • Rogers, Elliott

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 33 - director → ME
  • 2
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 18 - director → ME
    2023-11-16 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-14 ~ now
    IIF 22 - director → ME
  • 4
    16a Arlington Street, St James, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 34 - director → ME
    2019-03-06 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    293 Green Lanes Palmers Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 50 - director → ME
  • 7
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 39 - director → ME
  • 8
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-09-29 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
    IIF 13 - Ownership of voting rights - More than 25%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 23 - director → ME
    2020-07-14 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    8 St George's Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2018-04-11 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,764 GBP2023-07-31
    Officer
    2022-02-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    21 Bold Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 51 - director → ME
  • 15
    21 Bold Street, Warrington
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 49 - director → ME
  • 16
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    BRIDEN HOMES LIMITED - 2008-09-23
    BWF INVESTMENTS LIMITED - 2003-11-20
    Aston House, 5 Aston Road North, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 58 - director → ME
  • 18
    24 Gainsborough Avenue, Margate, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 47 - director → ME
  • 19
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2019-05-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 53 - director → ME
    2017-02-02 ~ dissolved
    IIF 64 - secretary → ME
  • 21
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-06-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    4a Church Street, Market Harborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 14 - director → ME
    2024-01-10 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 21 - director → ME
    2020-10-07 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 19 - director → ME
    2023-11-16 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 10 - Has significant influence or control OE
  • 2
    BROOKLANDS ESTATE AGENCY LIMITED - 2003-07-25
    BROOKLAND ESTATE AGENCY LIMITED - 2002-01-28
    264 Manchester Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 57 - director → ME
  • 3
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved corporate (2 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 61 - director → ME
  • 4
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-02-14
    IIF 52 - director → ME
  • 5
    GOLDMANN AND SONS LIMITED - 2014-11-17
    24 London Road, Holmes Chapel
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 36 - director → ME
    2013-06-06 ~ 2013-07-01
    IIF 62 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 32 - director → ME
    2024-08-02 ~ 2024-11-27
    IIF 66 - secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 44 - director → ME
  • 8
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 38 - director → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 60 - director → ME
  • 10
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 43 - director → ME
  • 11
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 54 - director → ME
  • 12
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 41 - director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 27 - Has significant influence or control OE
  • 13
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 37 - llp-designated-member → ME
  • 14
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    247,878 GBP2023-10-31
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 20 - director → ME
  • 15
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 42 - director → ME
  • 16
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 48 - director → ME
  • 17
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-30 ~ 2024-06-02
    IIF 24 - director → ME
    2020-09-30 ~ 2024-06-02
    IIF 69 - secretary → ME
  • 18
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 45 - director → ME
  • 19
    Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 56 - director → ME
  • 20
    THE ADVENTURE FARM TRUST - 2016-03-07
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.