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

Erraji, Emma Elizabeth

    Related profiles found in government register
  • Erraji, Emma Elizabeth
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 1
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 2
    • icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 7
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 8
    • icon of address Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 9
    • icon of address Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 10
  • Scott, Emma Elizabeth
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 11
  • Scott, Emma Elizabeth
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 12
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 13 IIF 14
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 15
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 16
    • icon of address 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, United Kingdom

      IIF 17
    • icon of address 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 18 IIF 19
    • icon of address 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 20
    • icon of address The Twychooks, Church Lane, Farndon, Chester, Cheshire, CH3 6QD, United Kingdom

      IIF 21
    • icon of address The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 22
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 23
  • Erraji, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 24
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 25 IIF 26 IIF 27
  • Erraji, Emma Elizabeth
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 28 IIF 29
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 30
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 31
    • icon of address 7 Paddock Row, Grosvenor Shopping Centre, Chester, CH1 1ED, United Kingdom

      IIF 32
    • icon of address 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, United Kingdom

      IIF 33
    • icon of address Barn Studio, Farndon, Chester, CH3 6PT, England

      IIF 34
    • icon of address Unit 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 35
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o P1 Accounting Services, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 41
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 45
  • Scott, Emma Elizabeth, Mrs.
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 46
  • Mrs Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 47
  • Mrs. Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 48
  • Ms Emma Elizabeth Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 49
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 50 IIF 51
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 52
    • icon of address 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 53 IIF 54
    • icon of address The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 55
    • icon of address The Twychooks Church Lane, Church Lane, Farndon, CH3 6QD, England

      IIF 56
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 57
  • Mrs Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Twychooks, Church Lane, Farndon, Chester, CH3 6QD, United Kingdom

      IIF 58
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 59
    • icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 60 IIF 61
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 62
  • Mrs Emma Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 63 IIF 64 IIF 65
  • Ms Emma Elizabeth Erraji
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 66
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 67
    • icon of address 7, Paddock Row, Grosvenor Precinct, Chester, CH1 1EA, England

      IIF 68
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 69 IIF 70 IIF 71
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 73
    • icon of address Unit C11, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 74
  • Mrs Emma Scott
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 75 IIF 76
  • Scott, Emma
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Emma Erraji
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Studio, High Street, Farndon, Chester, Cheshire, CH3 6PT, England

      IIF 80
child relation
Offspring entities and appointments
Active 40
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-09-30
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 29 - Director → ME
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,877 GBP2024-07-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 44 - Director → ME
  • 3
    GUILD HALL ENTERTAINMENT LTD - 2020-05-19
    CHESHIRE HOMES (NW) LTD - 2021-09-08
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,869 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,127 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 13224896 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 9
    ANGLESEY TREARDURR BAY LAND OPTION LTD - 2021-05-11
    icon of address 7 Paddock Row, Grosvenor Shopping Centre, Chester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,910 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    icon of address 7 Paddock Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,796 GBP2020-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,432 GBP2021-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 77 - Director → ME
  • 19
    CORNERSTORE TRAFFORD (LEASE) LTD - 2020-09-22
    icon of address 7 Paddock Row, Grosvenor Precinct, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    GAMFORD FARM ROSSETT LIMITED - 2018-04-26
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 22
    UNICORN CREATIVE PROPERTIES LIMITED - 2020-06-19
    icon of address 4385, 10855132 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    50,459 GBP2021-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 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
  • 23
    THIS IS CF LIMITED - 2020-12-04
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    IRVING FINANCIAL SOLUTIONS LTD - 2020-07-06
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,442 GBP2021-04-30
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o P1 Accounting Services Ltd Unit C11tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    101 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    CORNERSTORE ARNDALE (LEASE) LTD - 2020-09-25
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    24,178 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    UNICORN LEISURE EMPIRE LIMITED - 2020-08-04
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    14,302 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 29
    icon of address Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 10 - Director → ME
  • 31
    MCL151217 LTD - 2019-11-18
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    icon of address 4385, 11146188 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-09-30
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 42 - Director → ME
  • 34
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    HAKU CHESTER LEASE LIMITED - 2019-11-18
    BARTON HOUSE DEVELOPMENTS LTD - 2022-05-11
    icon of address C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (3 parents)
    Equity (Company account)
    147,882 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 39 - Director → ME
  • 36
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 12 - Director → ME
  • 37
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 78 - Director → ME
  • 38
    icon of address The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    -9,660 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-01-21
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,877 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-23
    IIF 16 - Director → ME
    icon of calendar 2023-10-20 ~ 2023-12-04
    IIF 34 - Director → ME
    icon of calendar 2020-12-15 ~ 2023-10-10
    IIF 2 - Director → ME
    icon of calendar 2020-07-07 ~ 2020-09-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-12-04
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-07 ~ 2020-09-23
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    icon of address 7 Paddock Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-05
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-05
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,950 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2020-05-11
    IIF 14 - Director → ME
  • 6
    icon of address 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,586 GBP2018-05-31
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-30
    IIF 31 - Director → ME
  • 7
    icon of address 4385, 11700616 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-09-17 ~ 2022-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-05-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    MCL151217 LTD - 2019-11-18
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    icon of address 4385, 11146188 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-09-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    CORNERSTORE ROCHDALE (LEASE) LTD - 2020-09-23
    icon of address 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-03-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-11-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-15 ~ 2021-07-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-05-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address Awel Y Mor, Warren Road, Rhosneigr, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2021-08-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2021-08-25
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Twychooks Church Lane, Farndon, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -311 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-09-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ 2025-07-03
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.