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

Marren, Kevin John

    Related profiles found in government register
  • Marren, Kevin John
    British

    Registered addresses and corresponding companies
    • icon of address 54 Long Meadow, Eccleston, St Helens, Merseyside, WA10 4LS

      IIF 1
    • icon of address Summerfield Bobbys Lane, Eccleston, St Helens, Merseyside, WA10 5AL

      IIF 2 IIF 3
  • Marren, Kevin John
    British company director

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British director

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British financial director

    Registered addresses and corresponding companies
    • icon of address Summerfield Bobbys Lane, Eccleston, St Helens, Merseyside, WA10 5AL

      IIF 28
  • Marren, Kevin John
    British managing director

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British company director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 54 Long Meadow, Eccleston, St Helens, Merseyside, WA10 4LS

      IIF 32
  • Marren, Kevin John
    British director born in September 1960

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British finance director born in September 1960

    Registered addresses and corresponding companies
    • icon of address 54 Long Meadow, Eccleston, St Helens, Merseyside, WA10 4LS

      IIF 38
  • Marren, Kevin John

    Registered addresses and corresponding companies
  • Marren, Kevin John
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield Bobbies Lane, Eccleston, St. Helens, WA10 5AL

      IIF 55
  • Marren, Kevin John
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 56
  • Marren, Kevin
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, United Kingdom

      IIF 60
    • icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside, WA9 3AL, United Kingdom

      IIF 61 IIF 62
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, Cheshire, WA3 6YF, United Kingdom

      IIF 63
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 64
    • icon of address 101, Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 65 IIF 66 IIF 67
    • icon of address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, England

      IIF 68
    • icon of address C/o Eccleston Homes Limited Suite 114, Newton House, 406 The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 69
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 70 IIF 71 IIF 72
  • Marren, Kevin John
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Prescot, Merseyside, L34 6HF, United Kingdom

      IIF 73
    • icon of address Summerfield 1, Bobbies Lane, Eccleston, St. Helens, Merseyside, WA10 5AL, England

      IIF 74
  • Marren, Kevin John
    British co director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield Bobbys Lane, Eccleston, St Helens, Merseyside, WA10 5AL

      IIF 75
  • Marren, Kevin John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marren, Kevin John
    British financial director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield Bobbys Lane, Eccleston, St Helens, Merseyside, WA10 5AL

      IIF 115
  • Marren, Kevin John
    British investor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerfield Bobbys Lane, Eccleston, St Helens, Merseyside, WA10 5AL

      IIF 116
  • Marren, Kevin John
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin John Marren
    English born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 133
  • Mr Kevin Marren
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 134
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 135
  • Mr Kevin John Marren
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, United Kingdom

      IIF 136 IIF 137
    • icon of address C/o Eccleston Homes Limited Suite 114, Newton House, 406 The Quadrant, Birchwood, Warrington, WA3 6FW, England

      IIF 138
    • icon of address Suite 114 Newton House, 406 The Quadrant, Birchwood Park Birchwood, Warrington, Cheshire, WA3 6FW, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Kevin John Marren
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0XP, United Kingdom

      IIF 142
  • Mr Kevin John Marren
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, WA3 6YF, England

      IIF 143
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 135 - Right to appoint or remove directorsOE
  • 13
    COURSEBUY LIMITED - 2001-03-14
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,921,533 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 61 - Director → ME
  • 14
    icon of address St Helens Rfc Stadium, Mcmanus Drive, St. Helens, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    313,258 GBP2024-10-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 62 - Director → ME
  • 15
    icon of address Summerfield 1 Bobbies Lane, Eccleston, St. Helens, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2004-02-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address 101 C/o Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 101 Dalton Avenue, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 57 - Director → ME
Ceased 67
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2006-09-13
    IIF 93 - Director → ME
    icon of calendar 2007-01-15 ~ 2007-11-08
    IIF 86 - Director → ME
    icon of calendar 2006-06-21 ~ 2006-09-13
    IIF 18 - Secretary → ME
  • 2
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-01-01
    IIF 75 - Director → ME
    icon of calendar 2001-12-13 ~ 2002-12-31
    IIF 3 - Secretary → ME
  • 3
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-10-13
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2023-10-13
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-25 ~ 2007-11-08
    IIF 106 - Director → ME
  • 5
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-13 ~ 2006-09-13
    IIF 107 - Director → ME
  • 6
    JOINLOT PROPERTY MANAGEMENT LIMITED - 1990-11-01
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 92 - Director → ME
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 20 - Secretary → ME
  • 7
    icon of address C/o Complete Property Management Solutions Limited Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-12-08
    IIF 125 - Director → ME
  • 8
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2024-09-10
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2024-09-10
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-08
    IIF 85 - Director → ME
  • 10
    JOHN WHITESIDE LIMITED - 1995-12-06
    HAMDENE BUILDERS LIMITED - 1993-10-13
    icon of address 4 Moss Hall Farm Golborne Lane, High Legh, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,052 GBP2025-03-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-05-06
    IIF 34 - Director → ME
    icon of calendar 1992-11-11 ~ 1993-05-06
    IIF 11 - Secretary → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2007-11-08
    IIF 121 - Director → ME
    icon of calendar 2004-10-22 ~ 2007-01-02
    IIF 19 - Secretary → ME
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-06-26 ~ 2001-06-20
    IIF 111 - Director → ME
    icon of calendar 1997-06-26 ~ 2001-06-20
    IIF 43 - Secretary → ME
  • 13
    THISTLETREAT LIMITED - 1989-06-06
    ELITE HOMES (NORTH) LIMITED - 2005-03-23
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 89 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 23 - Secretary → ME
    icon of calendar 2004-08-27 ~ 2005-05-09
    IIF 29 - Secretary → ME
    icon of calendar 1993-04-19 ~ 2004-07-14
    IIF 17 - Secretary → ME
  • 14
    CHARLES TOPHAM (DEVELOPMENTS) LIMITED - 1988-04-05
    COWFIELD LIMITED - 1981-12-31
    ELITE HOMES (N.W.) LIMITED - 2004-03-17
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-12
    IIF 76 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 42 - Secretary → ME
    icon of calendar 1993-04-19 ~ 2005-05-09
    IIF 52 - Secretary → ME
  • 15
    YOUNGSPACE LIMITED - 1994-03-25
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-06-29 ~ 2007-10-12
    IIF 84 - Director → ME
    icon of calendar 1993-06-29 ~ 2005-05-09
    IIF 45 - Secretary → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 49 - Secretary → ME
  • 16
    icon of address 53 High Street, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2013-10-02
    IIF 73 - Director → ME
  • 17
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    icon of calendar 1994-03-30 ~ 1996-02-21
    IIF 32 - Director → ME
    icon of calendar 1994-03-30 ~ 1996-02-21
    IIF 39 - Secretary → ME
  • 18
    SOLIDLOT PROPERTY MANAGEMENT LIMITED - 1990-11-02
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    675 GBP2024-09-30
    Officer
    icon of calendar 1993-04-19 ~ 1994-11-23
    IIF 33 - Director → ME
    icon of calendar 1993-04-19 ~ 1994-11-23
    IIF 40 - Secretary → ME
  • 19
    SCHEMEMARKET LIMITED - 1990-12-03
    ELITE HOMES (ETTILEY HEATH) LIMITED - 2003-10-02
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-19 ~ 2007-10-12
    IIF 113 - Director → ME
    icon of calendar 1993-04-19 ~ 2007-03-15
    IIF 48 - Secretary → ME
  • 20
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2025-06-26
    IIF 117 - Director → ME
  • 21
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-01-25 ~ 1997-06-25
    IIF 44 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2008-06-26
    IIF 109 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-06-13
    IIF 54 - Secretary → ME
  • 23
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-07-30 ~ 2005-06-22
    IIF 120 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-12-09 ~ 2000-01-24
    IIF 104 - Director → ME
    icon of calendar 1997-12-09 ~ 2000-01-24
    IIF 46 - Secretary → ME
  • 25
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1991-11-20 ~ 1994-05-19
    IIF 38 - Director → ME
  • 26
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2007-12-15
    IIF 119 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-12-01
    IIF 51 - Secretary → ME
  • 27
    icon of address Roxburgh Block Management Limited, 4 St. Thomas Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-11-08
    IIF 99 - Director → ME
  • 28
    icon of address Summerfield 1 Bobbies Lane, Eccleston, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2013-10-02
    IIF 74 - Director → ME
  • 29
    SQUIRRELLS NOOK (PRESTWICH) MANAGEMENT COMPANY LIMITED - 2000-06-29
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-04-06 ~ 2002-02-20
    IIF 101 - Director → ME
    icon of calendar 1998-04-06 ~ 2002-02-20
    IIF 47 - Secretary → ME
  • 30
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2021-04-05
    IIF 55 - LLP Member → ME
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-07-10 ~ 2006-02-16
    IIF 123 - Director → ME
  • 32
    icon of address 33 Blackheath Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,301 GBP2025-03-31
    Officer
    icon of calendar 1993-04-19 ~ 1994-03-26
    IIF 35 - Director → ME
    icon of calendar 1993-04-19 ~ 1994-03-26
    IIF 41 - Secretary → ME
  • 33
    122 (1995) LIMITED - 1996-01-15
    icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-20 ~ 2003-01-20
    IIF 90 - Director → ME
    icon of calendar 1995-12-20 ~ 2003-01-20
    IIF 15 - Secretary → ME
  • 34
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-04-05
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2022-04-05
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Scanlans Property Management Carvers Warehouse 2b, 77 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ 2005-06-30
    IIF 110 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-06-30
    IIF 50 - Secretary → ME
  • 36
    icon of address Code Property Management Ltd, Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2002-05-16 ~ 2003-11-24
    IIF 98 - Director → ME
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-06-21 ~ 2007-11-08
    IIF 87 - Director → ME
    icon of calendar 2006-06-21 ~ 2007-03-15
    IIF 53 - Secretary → ME
  • 38
    T123 LTD - 2012-07-02
    icon of address Unit 34 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,645,089 GBP2024-12-31
    Officer
    icon of calendar 2008-04-29 ~ 2010-12-21
    IIF 116 - Director → ME
  • 39
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2004-03-01
    IIF 122 - Director → ME
  • 40
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2023-10-13
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2023-10-13
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2002-12-03
    IIF 97 - Director → ME
    icon of calendar 2000-06-06 ~ 2002-12-03
    IIF 21 - Secretary → ME
  • 42
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2023-10-13
    IIF 118 - Director → ME
  • 43
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-06-26 ~ 1999-04-19
    IIF 115 - Director → ME
    icon of calendar 1996-06-26 ~ 1999-04-19
    IIF 28 - Secretary → ME
  • 44
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-07-05
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2019-07-05
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2007-11-08
    IIF 100 - Director → ME
    icon of calendar 2006-06-21 ~ 2007-03-15
    IIF 26 - Secretary → ME
  • 46
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 1992-12-10 ~ 1995-01-09
    IIF 36 - Director → ME
    icon of calendar 1992-12-10 ~ 1995-01-09
    IIF 1 - Secretary → ME
  • 47
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2008-09-30
    IIF 105 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 14 - Secretary → ME
  • 48
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2005-01-10 ~ 2008-09-30
    IIF 88 - Director → ME
    icon of calendar 2005-01-10 ~ 2006-09-13
    IIF 25 - Secretary → ME
  • 49
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2008-10-21
    IIF 114 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 12 - Secretary → ME
  • 50
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-08
    IIF 96 - Director → ME
  • 51
    icon of address 34 New Mills Road, Birch Vale, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,112 GBP2024-09-30
    Officer
    icon of calendar 1995-12-08 ~ 1997-07-21
    IIF 81 - Director → ME
    icon of calendar 1995-12-08 ~ 1997-07-21
    IIF 5 - Secretary → ME
  • 52
    THE HAMPTONS (CLAYTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED - 2016-05-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2019-11-20
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-20
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 41 Cornbrook Road, Macclesfield, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,916 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1997-02-24
    IIF 82 - Director → ME
    icon of calendar 1995-04-28 ~ 1997-02-24
    IIF 8 - Secretary → ME
  • 54
    icon of address 109 Broadoaks Broadoaks, Fairfield Drive, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-07-12 ~ 2006-06-07
    IIF 78 - Director → ME
    icon of calendar 2001-07-12 ~ 2002-07-11
    IIF 10 - Secretary → ME
    icon of calendar 2002-08-02 ~ 2002-12-31
    IIF 31 - Secretary → ME
  • 55
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-14 ~ 2006-09-13
    IIF 94 - Director → ME
  • 56
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1999-09-06
    IIF 80 - Director → ME
    icon of calendar 1995-04-28 ~ 1999-09-06
    IIF 7 - Secretary → ME
  • 57
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1993-07-27 ~ 1997-01-28
    IIF 79 - Director → ME
    icon of calendar 1993-07-27 ~ 1997-04-16
    IIF 9 - Secretary → ME
  • 58
    icon of address Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-02-08
    IIF 37 - Director → ME
    icon of calendar 1993-04-19 ~ 1995-02-08
    IIF 4 - Secretary → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-16 ~ 2008-06-26
    IIF 95 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-13
    IIF 16 - Secretary → ME
  • 60
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2002-05-24 ~ 2005-11-01
    IIF 103 - Director → ME
    icon of calendar 2001-11-19 ~ 2002-12-31
    IIF 22 - Secretary → ME
  • 61
    icon of address Crown House 4 High Street, Tyldesley, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,805 GBP2024-09-30
    Officer
    icon of calendar 1995-04-28 ~ 1998-03-10
    IIF 83 - Director → ME
    icon of calendar 1995-04-28 ~ 1998-03-10
    IIF 6 - Secretary → ME
  • 62
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 1991-11-20 ~ 1997-07-14
    IIF 108 - Director → ME
    icon of calendar 1993-04-19 ~ 1997-07-14
    IIF 13 - Secretary → ME
  • 63
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2007-11-08
    IIF 77 - Director → ME
  • 64
    icon of address Pr3 3st, 41 Dilworth Lane 41 Dilworth Lane, Longridge, Longridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2008-06-12
    IIF 124 - Director → ME
    icon of calendar 2006-03-23 ~ 2007-03-15
    IIF 27 - Secretary → ME
  • 65
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-11-08
    IIF 112 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-11 ~ 2007-11-08
    IIF 102 - Director → ME
    icon of calendar 2006-05-11 ~ 2007-03-15
    IIF 2 - Secretary → ME
  • 67
    WOOLLEY GRANGE ESTATE MANAGEMENT COMPANY LIMITED - 2006-04-27
    icon of address 13a, Building Two, Canonbury Yard, 190 New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-11-08
    IIF 91 - Director → ME
    icon of calendar 2006-03-23 ~ 2006-09-30
    IIF 24 - Secretary → 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.