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
    • icon of address Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

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

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

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

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

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

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

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

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

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

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

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

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

      IIF 40
    • icon of address 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
    • icon of address Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 42
    • icon of address 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
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

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

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

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

      IIF 47
    • icon of address 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
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

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

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

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

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

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

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

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

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

      IIF 63
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 94
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

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

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

    Resident in England

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

      IIF 96
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 97
    • icon of address Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 98
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

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

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

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

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

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

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

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

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

      IIF 136 IIF 137
    • icon of address 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
    • icon of address Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 139 IIF 140
    • icon of address 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
    • icon of address Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

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

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

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

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

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

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

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

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

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

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

      IIF 155
    • icon of address 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
    • icon of address Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.