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 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 1
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 2
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

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

      IIF 4
  • 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 5
  • 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 6
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 7
    • icon of address 2-10, Albert Square, Manchester, M2 6LW, England

      IIF 8
    • icon of address Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 9
    • icon of address Himor Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 10
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 11 IIF 12 IIF 13
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, United Kingdom

      IIF 15
    • icon of address Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 16 IIF 17
  • 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 40
  • Ainscough, William Francis
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 41
  • 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 42 IIF 43
    • icon of address Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 44
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 45
  • 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 46
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 47 IIF 48 IIF 49
  • 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 50 IIF 51
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 52
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 53
  • 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 54
  • 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 58 IIF 59
  • 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 60
  • 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 61
  • 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 62 IIF 63
  • 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 64 IIF 65
    • icon of address First Floor, 14-15, Berners Street, London, Greater London, W1T 3LJ, England

      IIF 66
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 67 IIF 68
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 69
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 70 IIF 71
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 72
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 73
    • icon of address Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 74
  • 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 75
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 76 IIF 77
  • 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 78
  • 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 79
  • 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 80 IIF 81 IIF 82
  • 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 83 IIF 84
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 85
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 86
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 87 IIF 88
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 89
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 90
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 91
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 92 IIF 93
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 94
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 103
    • icon of address Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 104
    • icon of address Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 105
  • 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 106
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 107
  • 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 108
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 109
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 110
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 111
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 112
  • 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 113 IIF 114 IIF 115
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 118
    • icon of address Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 119
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 120
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 121
    • icon of address 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 122
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 123 IIF 124
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 125 IIF 126
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 127
    • icon of address Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 128 IIF 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135 IIF 136
  • 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 137
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 138 IIF 139
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 140 IIF 141 IIF 142
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 147
    • icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 148
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 149 IIF 150 IIF 151
    • icon of address Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 152
    • icon of address 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 153
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 154 IIF 155
    • icon of address Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 156
  • 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 157 IIF 158
    • icon of address Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      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 75 - Has significant influence or controlOE
  • 2
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    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 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
    IIF 66 - Right to appoint or remove directorsOE
  • 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 28 - 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 127 - 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 15 - 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 34 - 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 35 - 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 9 - 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 40 - Director → ME
  • 10
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    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 149 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - 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 39 - Director → ME
  • 15
    PENTIRE HOMES LIMITED - 2002-07-15
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    ECC CONSTRUCTION LIMITED - 2002-03-20
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    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 3 - 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 1 - 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 8 - 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 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 156 - Right to appoint or remove membersOE
    IIF 156 - Right to surplus assets - 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 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 33 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 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 51 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 48 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - 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 2006-05-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-05-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    icon of address Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-10 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2009-04-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%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 46 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - 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 32 - 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 10 - 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 120 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - 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 37 - 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 151 - 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 44 - 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 36 - 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 38 - Director → ME
  • 36
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2016-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 150 - 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 87 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 38
    GLENBROOK CV LIMITED - 2024-03-23
    GLENBROOK SR LIMITED - 2024-08-03
    icon of address Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 16 - 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 12 - Director → ME
  • 40
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 11 - Director → ME
  • 41
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 14 - Director → ME
  • 42
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    WR ESTATES LIMITED - 2011-05-17
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    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 41 - Director → ME
  • 43
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    HIMOR GROUP LIMITED - 2020-02-04
    HIMOR LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 121 - Director → ME
    IIF 13 - 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, 5 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 45 - Director → ME
  • 45
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    icon of address Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 52 - Director → ME
  • 46
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    EVER 1091 LIMITED - 1999-05-24
    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 53 - Director → ME
  • 47
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    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 2 - Director → ME
  • 48
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    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 4 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors 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 29 - 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 30 - Director → ME
Ceased 60
  • 1
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    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 7 - 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 31 - 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 24 - 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 90 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - 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
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    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 134 - 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, 5 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-11-01
    IIF 118 - 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 23 - Director → ME
  • 9
    PENTIRE HOMES LIMITED - 2002-07-15
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    ECC CONSTRUCTION LIMITED - 2002-03-20
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-15
    IIF 65 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-06-15
    IIF 64 - 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 22 - Director → ME
  • 12
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    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 57 - Secretary → ME
  • 13
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    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 59 - 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 56 - 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 18 - 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 19 - 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 21 - 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 126 - Director → ME
  • 19
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    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 61 - Director → ME
  • 20
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    WAINHOMES LIMITED - 1993-11-22
    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 80 - 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 99 - Director → ME
  • 22
    M M & S (2032) LIMITED - 1990-10-18
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    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 97 - 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 101 - 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 82 - Director → ME
  • 25
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    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 98 - Director → ME
  • 26
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-14 ~ 2001-05-10
    IIF 62 - Director → ME
    icon of calendar ~ 1999-06-08
    IIF 95 - Director → ME
  • 27
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    HARROCK LIMITED - 2019-10-18
    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 63 - 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 2014-07-15 ~ 2018-04-09
    IIF 109 - Director → ME
    icon of calendar 1999-03-11 ~ 2012-11-14
    IIF 96 - Director → ME
  • 29
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    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 108 - Director → ME
  • 31
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE GROUP PLC - 2012-10-26
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WAIN INVESTMENTS LIMITED - 1991-06-21
    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 ~ 2018-04-09
    IIF 111 - Director → ME
    icon of calendar 2014-07-15 ~ 2015-05-15
    IIF 54 - Director → ME
    icon of calendar ~ 2012-10-23
    IIF 112 - 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 20 - Director → ME
  • 33
    LANGTREE DIRECT LIMITED - 2000-10-30
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    LANGTREE MCLEAN LIMITED - 2009-03-17
    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 133 - Director → ME
  • 34
    AXLE PROPERTIES LIMITED - 1999-05-12
    LANGTREE MANAGED SERVICES 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)
    260 GBP2023-06-30
    Officer
    icon of calendar 1995-09-11 ~ 2018-04-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 148 - 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 124 - Director → ME
  • 36
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    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 123 - Director → ME
  • 37
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    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 107 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-01-31
    IIF 153 - 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 (8 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    icon of calendar 2020-12-14 ~ 2025-02-27
    IIF 119 - 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 26 - 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 55 - 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 27 - 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 25 - Director → ME
  • 44
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 45
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ 2019-05-22
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 142 - Ownership of shares – 75% or more OE
  • 46
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    WR ESTATES LIMITED - 2011-05-17
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 69 - Has significant influence or control OE
    IIF 147 - Has significant influence or control OE
  • 47
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    HIMOR GROUP LIMITED - 2020-02-04
    HIMOR LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2010-03-08
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-11
    IIF 140 - 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, 5 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2025-10-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-23
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-01 ~ 2024-10-23
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    icon of address Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2019-05-22
    IIF 132 - Director → ME
  • 50
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    EVER 1091 LIMITED - 1999-05-24
    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 106 - Director → ME
  • 51
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 71 - 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 6 - Director → ME
  • 53
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 139 - 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 60 - 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 81 - 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 131 - 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 78 - 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 125 - 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 102 - 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 100 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.