logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hewart, Dean Gavin

    Related profiles found in government register
  • Hewart, Dean Gavin
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Altrincham, Cheshire, WA14 2UQ, England

      IIF 1
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 2
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 3 IIF 4
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 5 IIF 6
    • 88, Wood Street, London, EC2V 7QF

      IIF 7
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 8 IIF 9
  • Hewart, Dean Gavin
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 10
    • Hanleys, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 11
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 12
  • Hewart, Dean Gavin
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheshire, England

      IIF 13
    • Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 14
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15 IIF 16
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 17 IIF 18 IIF 19
  • Hewart, Dean
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mha Tait Walker, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Hewart, Dean Gavin
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 26
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 27
    • 2, Prestbury House, 8 The Village, Prestbury, Cheshire, SK10 4DG, United Kingdom

      IIF 28
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 29
  • Hewart, Dean Gavin
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 33 IIF 34
    • Hanleys, Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 35
    • Apartment 4, 9 Ansdell Road South, Lytham St Annes, Lancashire, FY8 5PG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 111 Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 41
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Hewart, Dean Gavin
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 48
  • Mr Dean Gavin Hewart
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 49
    • Spring Court, Spring Road, Altrincham, Cheshire, WA14 2UQ, England

      IIF 50
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 51 IIF 52
    • 111, Piccadilly, Ducie Street, Manchester, M1 2HY, England

      IIF 53
    • 24, Queen Street, Manchester, M2 5HX, England

      IIF 54
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 55 IIF 56
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 57
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 58 IIF 59
  • Hewart, Dean
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, United Kingdom

      IIF 60
  • Hewart, Dean
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J9HF, United Kingdom

      IIF 61
  • Hewitt, Dean
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 62
  • Hewart, Dean Gavin

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 63
  • Mr Dean Gavin Hewart
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanleys, Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 64
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 65
  • Dean Gavin Hewart
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, 1 Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments 47
  • 1
    AUGUSTUS HOLDINGS LTD
    15570780
    64 Drake Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-24 ~ 2025-07-01
    IIF 2 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-07-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARNSLEY PROJECTS LIMITED
    08503484
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 3
    BELU AVIATION LIMITED
    09969434
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BELU GROUP LIMITED
    09969404
    Lincoln's View Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2016-04-12 ~ 2018-07-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-17 ~ 2017-08-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BELU INVESTMENTS LIMITED
    09969592
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    BELU MARINE LIMITED
    - now 09969672
    BLING BLING APARTHOTEL LIMITED
    - 2016-08-05 09969672
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 7
    BELU REAL ESTATE LIMITED
    09969631
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-12 ~ 2018-07-01
    IIF 18 - Director → ME
  • 8
    BRIDGE HOTEL (PRESTBURY) LIMITED(THE)
    - now 01387875
    DEPOTPARK LIMITED - 1980-12-31
    88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-10-02 ~ 2018-07-01
    IIF 7 - Director → ME
    2015-10-02 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    CHAUFFEUR OPTIONS LIMITED
    08594587
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 10
    CHESHIRE CONSULTANCY & INVESTMENTS TRADING AS K AND J CARS LTD - now
    CHESHIRE CONSULTANCY & INVESTMENTS LIMITED - 2015-11-06
    BOILER OPTIONS LIMITED
    - 2015-03-25 08489673
    46a West Road, Congleton, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-15 ~ 2014-09-01
    IIF 39 - Director → ME
  • 11
    EGCC AVIATION (ALPHA) LIMITED
    11974849
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2019-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    EGCC AVIATION LIMITED
    11973038
    Spring Court, Spring Road, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2020-08-12
    IIF 28 - Director → ME
    2020-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    EGCC CAPITAL LIMITED
    11972606
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 14
    EGCC GROUP (PROJECT 10) LIMITED
    14246469 14415692... (more)
    Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EGCC GROUP (PROJECT 11) LIMITED
    14415692 14246469... (more)
    Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EGCC GROUP (PROJECT 12) LIMITED
    14415699 14415692... (more)
    Spring Court 1 Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    EGCC GROUP LIMITED
    11971598
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2019-04-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    EGCC HOLDINGS LIMITED
    - now 11953380
    EGCC PROPERTY HOLDINGS LIMITED
    - 2022-10-12 11953380
    JET GROUPING (ALPHA) LIMITED
    - 2019-05-01 11953380
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-04-18 ~ 2020-08-12
    IIF 35 - Director → ME
    2020-08-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-18 ~ 2019-05-02
    IIF 64 - Ownership of shares – 75% or more OE
    2020-07-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EGCC INVESTMENTS LIMITED
    - now 13422545
    BOOM PROPERTY CLUB LIMITED - 2022-03-29
    EGCC WEALTH MANAGEMENT LTD - 2022-01-11
    Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ 2023-02-01
    IIF 14 - Director → ME
  • 20
    EJH HOTELS LIMITED
    09995790
    Lincoln's View, Oak Green House Stanley Green Business Park, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2016-04-12 ~ 2017-10-02
    IIF 17 - Director → ME
  • 21
    ELDAS HOTEL GROUP LIMITED
    09553643
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ 2018-07-01
    IIF 15 - Director → ME
  • 22
    EMCO INVEST LIMITED
    07563784
    180 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ 2011-03-15
    IIF 61 - Director → ME
  • 23
    FLY EX LIMITED
    09741791
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2018-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    FUND INVEST GROUP LIMITED
    06854371
    Chancery Place, 50 Brown Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-19 ~ 2010-03-25
    IIF 62 - Director → ME
    2010-03-25 ~ 2010-03-25
    IIF 25 - Director → ME
    2010-03-25 ~ dissolved
    IIF 60 - Director → ME
  • 25
    FUND INVEST LIMITED
    06739914
    Chancery Place, 50 Brown Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 26
    H S HOMES (MIDDLETON) LIMITED
    09182887
    11 Fithn Crescent, Clifton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-20 ~ 2015-01-07
    IIF 6 - Director → ME
  • 27
    HEWART SYKES LIMITED
    - now 08742080
    HEWART CONSULTING LIMITED
    - 2014-09-22 08742080
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 28
    HOTEL MANAGEMENT (KNUTSFORD) LIMITED
    08661795
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 34 - Director → ME
  • 29
    HOTEL MANAGEMENT (LYMM) LIMITED
    08662245
    Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 30
    HOTEL OPTIONS (KNUTSFORD) LIMITED
    08557654
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-05 ~ 2018-07-01
    IIF 45 - Director → ME
  • 31
    HOTEL OPTIONS (LYMM) LIMITED
    08558398
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 32
    HS HOTELS LIMITED
    09276458
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    JET OPTIONS LIMITED
    08469921
    Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    LEGAL OPTIONS LIMITED
    08594599
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 35
    MAXSTRETTI HOMES (ASHTON) LIMITED
    11554307
    Blue Tower, Media City Uk, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-22 ~ 2019-12-02
    IIF 11 - Director → ME
  • 36
    MITON PROJECTS LIMITED
    08501095
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 37
    MNB HOTELS LIMITED
    09090592
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-17 ~ 2014-11-22
    IIF 5 - Director → ME
  • 38
    RAX AVIATION LIMITED
    13252985
    4 High Street, Stanley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-09 ~ 2022-02-28
    IIF 21 - Director → ME
  • 39
    RAX CAPITAL LIMITED
    13249584
    124 City Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-03-08 ~ 2021-10-20
    IIF 23 - Director → ME
  • 40
    RAX JETS LIMITED
    13257229
    4385, 13257229 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-03-10 ~ 2022-02-28
    IIF 22 - Director → ME
  • 41
    ROOM OPTIONS LIMITED
    08489971
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 37 - Director → ME
  • 42
    SPACE OPTIONS LIMITED
    08489432
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 40 - Director → ME
  • 43
    SUBSTANTIA INVEST LIMITED
    08348020
    Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 48 - Director → ME
  • 44
    THINK OPTIONS LIMITED
    08489842
    Flint Glass Works 64, Jersey Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ 2014-09-30
    IIF 36 - Director → ME
  • 45
    VINCROSS LIMITED
    16149341
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 46
    WILMSLOW GROUP LIMITED
    15513413
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 47
    WIND OPTIONS LIMITED
    08489785
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 38 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.