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

Ainscough, William Francis

    Related profiles found in government register
  • Ainscough, William Francis
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 26
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

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

      IIF 27
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

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

      IIF 28
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 29
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 30
  • 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
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 41
  • Ainscough, William Francis
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 42
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 43
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

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

      IIF 45
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 46 IIF 47
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 48
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 49 IIF 50 IIF 51
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 52 IIF 53
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

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

      IIF 60
  • Ainscough, William
    British chief executive born in July 1948

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

      IIF 61
  • Ainscough, William
    British company director born in July 1948

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

      IIF 64 IIF 65
    • First Floor, 14-15, Berners Street, London, Greater London, W1T 3LJ, England

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

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

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

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

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

      IIF 73
    • 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
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 75
    • 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
    • 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
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 79
  • Ainscough, William
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 80
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 81
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

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

      IIF 85 IIF 86
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 87
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 88
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 89 IIF 90
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 91
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 92
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 93
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 94 IIF 95
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 96
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 105
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 106
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 107
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 108
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 109
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 110
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 111
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 112
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 113
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 114 IIF 115 IIF 116
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 119
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 120
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 121
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 122
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 123
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 124 IIF 125
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 126 IIF 127
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 128
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 129
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 137
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

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

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

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

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

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

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

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

      IIF 154 IIF 155
    • 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
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

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

      IIF 159
child relation
Offspring entities and appointments 91
  • 1
    14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED
    03360780
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (16 parents)
    Person with significant control
    2020-04-27 ~ now
    IIF 75 - Has significant influence or control OE
  • 2
    3000 YEARS LIMITED
    - now 14446571
    3000 YEARS MUSIC PUBLISHING LIMITED
    - 2025-04-04 14446571
    FOUNTAIN MUSIC PUBLISHING LIMITED
    - 2023-04-21 14446571
    First Floor, 14-15 Berners Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 29 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    AMPTHILL ROAD (BEADLOW) LTD
    12281494
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-08-11 ~ now
    IIF 12 - Director → ME
    2023-05-20 ~ 2023-05-20
    IIF 15 - Director → ME
  • 4
    ARBRASS LIMITED
    09745780
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 128 - Director → ME
  • 5
    ATBOL HOLDCO 123 LIMITED
    14611641
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 11 - Director → ME
  • 6
    AYLESBURY ROAD (WENDOVER) LIMITED
    14837739
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 37 - Director → ME
  • 7
    BROOKLANDS (NORTON) LTD
    14599935
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 18 - Director → ME
  • 8
    BSL STRATEGIC LIMITED
    09276055 12425133
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (11 parents)
    Officer
    2023-05-20 ~ now
    IIF 20 - Director → ME
  • 9
    BUDWORTH PROPERTIES LIMITED
    01028802
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (17 parents)
    Officer
    2020-10-08 ~ now
    IIF 30 - Director → ME
  • 10
    CAPITAL FOR COLLEAGUES PLC
    - now 08717989 OC362357
    C4 COLLEAGUES PLC - 2014-02-28
    1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 92 - Director → ME
  • 11
    CARRINGTON BUSINESS PARK LIMITED
    01983872
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 111 - Director → ME
    2015-01-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    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
  • 12
    CEDARWOOD ESTATES MANAGEMENT LIMITED
    - now 02730803
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED
    - 2003-11-24 02730803 04187073... (more)
    WAINHOMES (URBAN RENEWAL ) LIMITED
    - 1996-05-08 02730803
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (19 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 13
    CHARLESTOWN LEAT LIMITED
    - now 05097490
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (7 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 14
    DATUM EDGE LIMITED
    - now 05388021
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 119 - Director → ME
  • 15
    DOUGLAS VALLEY NO 1 LIMITED
    11610182 11610189
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 16
    DOUGLAS VALLEY NO 2 LIMITED
    11610189 11610182
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 17
    EAST ROAD (LANGFORD) LTD
    14600148
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 36 - Director → ME
  • 18
    EASTERN VILLAGES (SWINDON) LIMITED
    13557369
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 25 - Director → ME
  • 19
    ECC HOLDCO 123 LIMITED
    - now 00236200
    WAINHOMES(SOUTHWEST) LTD
    - 2020-01-21 00236200 02730803... (more)
    LANGTREE PROPERTY COMPANY
    - 2003-11-24 00236200 01604509... (more)
    PENTIRE HOMES LIMITED
    - 2002-07-15 00236200
    ECC CONSTRUCTION LIMITED
    - 2002-03-20 00236200
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 4 - Director → ME
    2001-12-21 ~ 2019-05-22
    IIF 106 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 65 - Has significant influence or control OE
  • 20
    EHB HOLDCO 123 LIMITED
    - now 00471493
    EDWIN H.BRADLEY & SONS LIMITED
    - 2020-01-21 00471493
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 86 - Director → ME
    2016-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 64 - Has significant influence or control OE
  • 21
    EVENLODE ROAD (MORETON) LIMITED
    14838931
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 35 - Director → ME
  • 22
    GLENBROOK JT LIMITED
    - now 14054815
    GLENBROOK (CHESTER) LIMITED - 2025-04-25
    2-10 Albert Square, Manchester, England
    Active Corporate (6 parents)
    Officer
    2025-06-26 ~ now
    IIF 2 - Director → ME
  • 23
    GRADELY AVIATION LLP
    OC449283
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 156 - Right to appoint or remove members OE
    IIF 156 - Right to surplus assets - 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 24
    GRASSY LANE (WOLVERHAMPTON) LTD
    14366643
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ now
    IIF 17 - Director → ME
  • 25
    HARROCK AVIATION LTD
    15084604
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 26
    HARROCK CAPITAL PARTNERS
    - now 12294652
    HARROCK INVESTMENTS
    - 2024-08-27 12294652
    Harrock Hall Estate Office, High Moor, Wrightington
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 27
    HARROCK MOTORS LTD
    09672945
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Has significant influence or control OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 28
    HIMOR (BRAMHALL) LIMITED
    07758864
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 114 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HIMOR (CLARENCE HOUSE) LIMITED
    - now 06920276
    HIMOR (PROPERTY) LIMITED
    - 2011-10-31 06920276 05495450
    CONTINENTAL SHELF 471 LIMITED
    - 2009-08-24 06920276 06764852... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 90 - Director → ME
    IIF 50 - Director → ME
    2009-08-14 ~ 2010-03-08
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    HIMOR (PRESTON) LIMITED
    - now 05831867
    WR OFFICES LIMITED
    - 2011-05-17 05831867
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2006-05-30 ~ dissolved
    IIF 49 - Director → ME
    2010-05-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    HIMOR (PROPERTY MANCHESTER) LIMITED
    - now 04521168
    HIMOR (SHIP CANAL HOUSE) LIMITED
    - 2015-12-03 04521168
    HIMOR (40 SPRINGARDENS) LIMITED
    - 2011-02-14 04521168
    LANGTREE GROUP (SPRING GARDENS) LIMITED
    - 2009-08-02 04521168
    EVER 1896 LIMITED
    - 2003-02-10 04521168 04521152... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2003-02-10 ~ dissolved
    IIF 117 - Director → ME
    2009-04-15 ~ dissolved
    IIF 52 - Director → ME
    2009-04-15 ~ 2010-03-08
    IIF 59 - Secretary → ME
    Person with significant control
    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
  • 32
    HIMOR (RETAIL) LIMITED
    - now 06861634
    CONTINENTAL SHELF 464 LIMITED
    - 2009-06-18 06861634 03230901... (more)
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 48 - Director → ME
    IIF 88 - Director → ME
    2009-06-08 ~ 2010-03-08
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 33
    HOPE LANE (CLIFTON) LIMITED
    14840191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 31 - Director → ME
  • 34
    HOPTON ROAD (BARNINGHAM) LTD
    14599069
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 16 - Director → ME
  • 35
    HP (VALLEY ROAD) LIMITED
    - now 12734384
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 3 - Director → ME
  • 36
    KNIGHTCOTT (BANWELL) LIMITED
    14876648
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 32 - Director → ME
  • 37
    LIMEGLADE LIMITED
    03512382
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (6 parents)
    Officer
    1998-03-31 ~ dissolved
    IIF 121 - Director → ME
    2016-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 38
    LIMESTONE WAY (MARESFIELD) LTD
    14862831
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 34 - Director → ME
  • 39
    LONG LANE (COSTESSEY) LIMITED
    13557472
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 23 - Director → ME
  • 40
    LONGCOURTEN DEVELOPMENTS LIMITED
    01084866
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (5 parents)
    Officer
    ~ 1998-04-03
    IIF 127 - Director → ME
  • 41
    MCLEAN TW (CHESTER) LIMITED - now
    WAINHOMES (CHESTER) LIMITED
    - 2019-10-18 01051906
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 61 - Director → ME
  • 42
    MCLEAN TW (NORTHERN) LIMITED - now
    WAINHOMES (NORTHERN) LIMITED
    - 2019-10-18 01056793
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (43 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 82 - Director → ME
  • 43
    MCLEAN TW (SOUTHERN) LIMITED - now
    WAINHOMES (SOUTHERN) LIMITED
    - 2019-10-18 02462037
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (37 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 101 - Director → ME
  • 44
    MCLEAN TW (YORKSHIRE) LIMITED - now
    WAINHOMES (YORKSHIRE) LIMITED
    - 2019-10-18 02461648
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (39 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 99 - Director → ME
  • 45
    MCLEAN TW ESTATES LIMITED - now
    WAIN ESTATES LIMITED
    - 2019-10-18 03829197 06764751
    M M & S (2570) LIMITED
    - 1999-09-30 03829197 SC146494... (more)
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (30 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 103 - Director → ME
  • 46
    MCLEAN TW GROUP LIMITED - now
    WAINHOMES GROUP LIMITED
    - 2019-10-18 02206714
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 84 - Director → ME
  • 47
    MCLEAN TW HOLDINGS LIMITED - now
    WAINHOMES HOLDINGS LIMITED
    - 2019-10-18 04186784
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 100 - Director → ME
  • 48
    MCLEAN TW LIMITED - now
    WAINHOMES LIMITED
    - 2019-10-18 01986430 01056793... (more)
    WAIN GROUP PLC
    - 1993-11-22 01986430 05504581... (more)
    WHELMAR GROUP PLC
    - 1991-08-01 01986430 00321085
    CLEVERAIM LIMITED
    - 1987-04-16 01986430 00321085
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (36 parents, 5 offsprings)
    Officer
    ~ 1999-06-08
    IIF 97 - Director → ME
    2000-04-14 ~ 2001-05-10
    IIF 62 - Director → ME
  • 49
    MCLEAN TW NO.2 LIMITED - now
    HARROCK LIMITED
    - 2019-10-18 03621554 03709276
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (34 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 63 - Director → ME
  • 50
    MINERVA REGENERATION LIMITED
    - now 05179316
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 51
    NETWORK SPACE (NETWORKCENTRES) LIMITED
    - now 03674369
    NETWORK SPACE LIMITED
    - 2014-07-03 03674369 08030717... (more)
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    1999-03-11 ~ 2012-11-14
    IIF 98 - Director → ME
    2014-07-15 ~ 2018-04-09
    IIF 110 - Director → ME
  • 52
    NETWORK SPACE HOLDINGS LIMITED
    - now 08028388
    LANGTREE REAL ESTATE HOLDINGS LIMITED
    - 2015-07-23 08028388
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED
    - 2012-06-11 08028388
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    NETWORK SPACE INVESTMENTS LIMITED - now
    NETWORK SPACE LIMITED
    - 2019-01-29 08030717 03674369
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 109 - Director → ME
  • 54
    NETWORK SPACE LAND LIMITED - now
    NETWORK SPACE DEVELOPMENTS LIMITED
    - 2019-12-06 01604509 15576353... (more)
    LANGTREE LAND AND PROPERTY LIMITED
    - 2015-07-23 01604509
    LANGTREE LAND AND PROPERTY PLC
    - 2015-07-10 01604509
    LANGTREE GROUP PLC
    - 2012-10-26 01604509
    LANGTREE PROPERTY COMPANY LIMITED
    - 1999-05-13 01604509 03703026... (more)
    WAIN INVESTMENTS LIMITED
    - 1991-06-21 01604509
    WILLIAM AINSCOUGH INVESTMENTS LIMITED
    - 1986-05-15 01604509
    VARDENBRIDGE LIMITED
    - 1982-02-16 01604509
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2012-10-23 ~ 2018-04-09
    IIF 112 - Director → ME
    ~ 2012-10-23
    IIF 113 - Director → ME
    2014-07-15 ~ 2015-05-15
    IIF 54 - Director → ME
  • 55
    NEW ERA HOLDINGS LIMITED
    - now 03515883
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2005-03-18 ~ now
    IIF 42 - Director → ME
  • 56
    NEW ROAD (COSTESSEY) LIMITED
    14876319
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 33 - Director → ME
    2023-10-10 ~ now
    IIF 22 - Director → ME
  • 57
    NORTH WEST HORSHAM ESTATES LTD
    10347248
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (12 parents)
    Officer
    2023-05-20 ~ now
    IIF 24 - Director → ME
  • 58
    NORTHERN VENTURE CAPITAL LIMITED
    - now 00551271
    WAIN DEVELOPMENTS LIMITED
    - 1991-01-11 00551271
    BRADLEY PROPERTY COMPANY LIMITED
    - 1987-02-10 00551271
    EDWARD PROPERTY CO LIMITED
    - 1986-05-27 00551271
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (11 parents)
    Officer
    ~ dissolved
    IIF 93 - Director → ME
    2016-03-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
  • 59
    NS FESTIVAL GARDENS LIMITED - now
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED
    - 2004-09-23 03694634
    LANGTREE DIRECT LIMITED
    - 2000-10-30 03694634
    LANGTREE RISK SERVICES LIMITED
    - 2000-05-26 03694634
    EVER 1089 LIMITED
    - 1999-05-13 03694634 03692087... (more)
    Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (16 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 133 - Director → ME
  • 60
    NS MANAGED SERVICES LIMITED
    - now 03100769
    LANGTREE MANAGED SERVICES LIMITED
    - 2015-07-23 03100769
    AXLE PROPERTIES LIMITED
    - 1999-05-12 03100769
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    NS SHELFCO 1 LIMITED - now
    TOWER BEACH DEVELOPMENTS LIMITED
    - 2015-07-23 02914154
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (12 parents)
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 125 - Director → ME
  • 62
    NS SHELFCO 2 LIMITED
    - now 02773591 02914154... (more)
    LYDIATE DEVELOPMENTS LIMITED
    - 2015-07-23 02773591
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (11 parents)
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 124 - Director → ME
  • 63
    NS SHELFCO 3 LIMITED - now
    LANGTREE DEVELOPMENTS LIMITED
    - 2015-07-23 03694697
    EVER 1090 LIMITED
    - 1999-05-13 03694697 03703026... (more)
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (10 parents)
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 108 - Director → ME
  • 64
    QUEENS HALL ACTION ON POVERTY
    08503176
    St George's Church, Water Street, Wigan, England
    Active Corporate (22 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 123 - Director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 153 - Has significant influence or control OE
  • 65
    RAINBOW HUB NW LTD
    - now 06725399
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Active Corporate (38 parents)
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 120 - Director → ME
  • 66
    SEMMINGTON ROAD (MELKSHAM 2) LTD - now
    BARR DRIVE (LAKENHEATH) LTD
    - 2024-10-18 14600101
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 39 - Director → ME
  • 67
    ST. JAMES COURT (MANCHESTER) LIMITED
    - now 06764730
    CONTINENTAL SHELF 459 LIMITED
    - 2009-04-20 06764730 07203624... (more)
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 51 - Director → ME
    IIF 89 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 68
    STATION ROAD BARNSLEY LIMITED
    - now 15047362
    GLENBROOK SR LIMITED
    - 2024-08-03 15047362 10379366... (more)
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-04-05 ~ now
    IIF 19 - Director → ME
  • 69
    SUMMER LANE (BANWELL) LIMITED
    14837875
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 40 - Director → ME
  • 70
    SWINTON PARK GOLF AND COUNTRY CLUB 2017 LIMITED
    10725930 00460151... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents)
    Officer
    2021-04-06 ~ now
    IIF 6 - Director → ME
  • 71
    THREE COCKS LANE (OFFENHAM) LIMITED
    14838191
    Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 38 - Director → ME
  • 72
    WAIN ESTATES (CARRINGTON) LIMITED
    - now 08737147
    HIMOR (CARRINGTON) LIMITED
    - 2021-10-01 08737147
    LANGTREE CARRINGTON LIMITED
    - 2014-11-14 08737147 08756575
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 5 - Director → ME
    2013-10-17 ~ 2019-05-22
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Has significant influence or control OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 73
    WAIN ESTATES (LAND) LIMITED
    - now 07866266
    HIMOR (LAND) LIMITED
    - 2021-10-01 07866266
    STRATMOR LIMITED
    - 2012-08-10 07866266
    HIMOR ESTATES LIMITED
    - 2011-12-14 07866266
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 10 - Director → ME
    2011-11-30 ~ 2019-05-22
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 142 - Ownership of shares – 75% or more OE
  • 74
    WAIN ESTATES (PROPERTY) LIMITED
    - now 05495450
    HIMOR (PROPERTY) LIMITED
    - 2021-10-01 05495450 06920276
    HIMOR (INDUSTRIAL) LIMITED
    - 2013-07-01 05495450
    WR ESTATES LIMITED
    - 2011-05-17 05495450
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2010-05-06 ~ 2019-05-22
    IIF 130 - Director → ME
    2005-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 69 - Has significant influence or control OE
    IIF 147 - Has significant influence or control OE
  • 75
    WAIN ESTATES LIMITED
    - now 06764751 03829197
    HIMOR LIMITED
    - 2021-10-01 06764751
    HIMOR GROUP LIMITED
    - 2020-02-04 06764751
    CONTINENTAL SHELF 458 LIMITED
    - 2009-04-17 06764751 03989428... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 8 - Director → ME
    2009-04-02 ~ 2025-10-13
    IIF 122 - Director → ME
    2009-04-02 ~ 2010-03-08
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 140 - Ownership of shares – 75% or more OE
  • 76
    WAIN GROUP LIMITED
    - now 05504581 04187061... (more)
    WAIN GROUP HOLDINGS LIMITED
    - 2020-05-05 05504581
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 45 - Director → ME
    2005-07-11 ~ 2025-10-01
    IIF 94 - Director → ME
    Person with significant control
    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
    2022-09-01 ~ 2024-10-23
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    WAIN HOMES (NORTH WEST) LIMITED
    - now 04978580 04187061... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2021-09-29 04978580 04187061... (more)
    WAINHOMES DEVELOPMENTS LIMITED
    - 2009-01-13 04978580 03703026
    Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (17 parents, 17 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 43 - Director → ME
    2003-11-27 ~ 2019-05-22
    IIF 132 - Director → ME
  • 78
    WAIN HOMES (SEVERN VALLEY) LIMITED
    - now 03703026
    WAINHOMES (SEVERN VALLEY) LIMITED
    - 2021-09-29 03703026
    WAINHOMES DEVELOPMENTS LIMITED
    - 2017-06-06 03703026 04978580
    WAINHOMES (NORTH WEST) LIMITED
    - 2009-01-13 03703026 04978580... (more)
    LANGTREE PROPERTY COMPANY LIMITED
    - 2002-07-15 03703026 01604509... (more)
    LANGTREE PROPERTIES LTD
    - 2001-08-15 03703026
    LANGTREE PROPERTY COMPANY LIMITED
    - 2001-06-07 03703026 01604509... (more)
    EVER 1091 LIMITED
    - 1999-05-24 03703026 04625124... (more)
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (30 parents, 20 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    IIF 107 - Director → ME
    2016-03-09 ~ now
    IIF 44 - Director → ME
  • 79
    WAIN HOMES (SOUTH WEST) LIMITED
    - now 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) LIMITED
    - 2021-09-29 04187073 02730803... (more)
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED
    - 2020-01-21 04187073
    CONTINENTAL SHELF 178 LIMITED
    - 2001-04-26 04187073 04253531... (more)
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (24 parents, 59 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 1 - Director → ME
    2001-04-25 ~ 2019-07-08
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 71 - Has significant influence or control OE
  • 80
    WAIN HOMES (WEST MIDLANDS) LIMITED
    - now 12810838
    WAINHOMES (WEST MIDLANDS) LIMITED
    - 2021-09-29 12810838
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 28 - Director → ME
  • 81
    WAIN HOMES LIMITED
    - now 04187061 01986430... (more)
    WAINHOMES LIMITED
    - 2021-09-29 04187061 01986430... (more)
    WAIN GROUP LIMITED
    - 2020-01-22 04187061 05504581... (more)
    WAINHOMES (NORTH WEST) LIMITED
    - 2002-07-15 04187061 03703026... (more)
    CONTINENTAL SHELF 180 LIMITED
    - 2001-10-25 04187061 04231648... (more)
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 9 - Director → ME
    2001-05-08 ~ 2025-10-01
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 139 - Ownership of shares – 75% or more OE
  • 82
    WAINHOMES (CENTRAL) LIMITED
    - now 03495914
    WAINHOMES (MIDLANDS) LIMITED
    - 2000-11-07 03495914
    HOLBORN HOMES LIMITED
    - 2000-05-16 03495914
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 60 - Director → ME
  • 83
    WAINHOMES (LANCASHIRE) LIMITED
    - now 01194273
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (23 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 83 - Director → ME
  • 84
    WFA HOLDCO 123 LIMITED
    16023097
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    WHELMAR (CHESTER) LIMITED
    - now 01018267 01051906
    CORONASH PROPERTIES LIMITED
    - 1991-08-01 01018267
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (28 parents)
    Officer
    ~ 2001-09-12
    IIF 131 - Director → ME
  • 86
    WIGAN BOYS & GIRLS CLUB
    06944425 08891815
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Active Corporate (29 parents)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 78 - Director → ME
  • 87
    WILSON CONNOLLY HOLDINGS LIMITED - now
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY
    - 2004-03-04 00832629
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 126 - Director → ME
  • 88
    WINDWARD PHASE 1 LIMITED - now
    WINDERMERE MARINA MANAGEMENT LIMITED
    - 2018-12-28 02217160
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (7 parents)
    Officer
    ~ 1998-04-03
    IIF 104 - Director → ME
  • 89
    WINDWARD PHASE 2 LIMITED - now
    WINDERMERE MARINA VILLAGE LIMITED
    - 2018-12-11 00422332
    WAIN LEISURE LIMITED
    - 1991-06-21 00422332
    WINDERMERE MARINA LIMITED
    - 1987-02-10 00422332 11547420
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (8 parents)
    Officer
    ~ 1998-04-03
    IIF 102 - Director → ME
  • 90
    WORCESTER PARKWAY (STOULTON) LTD
    13282389
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (9 parents)
    Officer
    2023-05-20 ~ now
    IIF 13 - Director → ME
  • 91
    YEW TREE WALK (STOURPORT) LIMITED
    13017292
    Fontwell House Trident Business Park, Risley, Warrington, England
    Active Corporate (10 parents)
    Officer
    2023-05-20 ~ now
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.