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

Halstead, Jordan Andrew

    Related profiles found in government register
  • Halstead, Jordan Andrew
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 5
    • icon of address 22, Chester Road West, Shotton, Deeside, CH5 1BX, United Kingdom

      IIF 6
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 7
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 8 IIF 9
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 14
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

      IIF 15
  • Halstead, Jordan Andrew
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 19
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 20
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 21
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in North Wales

    Registered addresses and corresponding companies
    • icon of address 16, - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 22
  • Halstead, Jordan Andrew
    British administrator born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 26
  • Mr Jordan Andrew Halstead
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, England

      IIF 27
    • icon of address 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 34 IIF 35
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 36
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 39
    • icon of address 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 40
  • Halstead, Andrew John
    British sales director

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 41
  • Halstead, Andrew John
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 52
  • Halstead, Andrew John
    British chief executive officer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 53
  • Halstead, Andrew John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL

      IIF 54 IIF 55
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, England

      IIF 56
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 57
  • Halstead, Andrew John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 58
    • icon of address 16 - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 59
    • icon of address 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 60
    • icon of address Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 61 IIF 62 IIF 63
  • Halstead, Andrew John
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British sales executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 74
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 75
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, United Kingdom

      IIF 76 IIF 77
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 0BF, Wales

      IIF 78 IIF 79
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 80
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP

      IIF 81
    • icon of address Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 32
  • 1
    BARBON HOLDINGS LIMITED - 2025-07-11
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 48 - Director → ME
  • 2
    GLASSMASTER LIMITED - 1996-01-29
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    12,415 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 7
    RENT ON TIME INVESTMENTS LIMITED - 2017-07-27
    ROT INVESTMENTS LIMITED - 2019-11-27
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -215,232 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RENT ON TIME LIMITED - 2017-07-18
    EAST OR WEST LIMITED - 2020-01-29
    JH NATIONAL LIMITED - 2018-02-28
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,248 GBP2024-06-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-01-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 22 Chester Road West, Shotton, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,793 GBP2024-06-30
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 14 - Director → ME
  • 15
    RENT ON TIME MANAGEMENT LIMITED - 2017-07-18
    ROTM LIMITED - 2018-06-25
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,057 GBP2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SHORT LET APARTMENTS CHESTER LIMITED - 2019-05-17
    J & H ESTATE AGENTS LIMITED - 2018-04-27
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,134 GBP2024-06-30
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,453 GBP2024-06-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,608 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LUMLEY UNDERWRITING LIMITED - 2010-11-19
    MIXPART INVESTMENTS LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 47 - Director → ME
  • 23
    LUMLEY UNDERWRITING MANAGEMENT LIMITED - 2010-11-19
    BIOVINE COMMERCIAL LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 25
    J & H MAJORCA VILLAS LTD - 2010-06-11
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 59 - Director → ME
  • 28
    HOSELEY HOLDINGS LTD - 2010-06-11
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 21 - Director → ME
    IIF 60 - Director → ME
  • 31
    icon of address 19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -108,661 GBP2024-06-30
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    GLASSMASTER LIMITED - 1996-01-29
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2007-12-03
    IIF 72 - Director → ME
  • 2
    KPSM CONSULTANCY LIMITED - 2018-12-04
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,823 GBP2022-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2019-11-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-11-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KEELAN WESTALL LIMITED - 2013-05-13
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2007-12-03
    IIF 53 - Director → ME
  • 4
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED - 2001-02-21
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED - 2000-12-29
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    FARR PLC - 2006-07-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2007-12-03
    IIF 68 - Director → ME
  • 5
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    12,415 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-11-25
    IIF 7 - Director → ME
  • 6
    RENT ON TIME INVESTMENTS LIMITED - 2017-07-27
    ROT INVESTMENTS LIMITED - 2019-11-27
    icon of address Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -215,232 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-11-25
    IIF 1 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-09-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RENT ON TIME LIMITED - 2017-07-18
    EAST OR WEST LIMITED - 2020-01-29
    JH NATIONAL LIMITED - 2018-02-28
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -252,248 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2019-10-28
    IIF 52 - Director → ME
    icon of calendar 2013-07-01 ~ 2017-09-15
    IIF 22 - Director → ME
  • 8
    HANOVER PARK SERVICES PLC - 2004-07-01
    HANOVER PARK SERVICES PLC - 2008-07-01
    icon of address Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2007-12-03
    IIF 66 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-04-02
    IIF 41 - Secretary → ME
  • 9
    icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-01-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RENT ON TIME MANAGEMENT LIMITED - 2017-07-18
    ROTM LIMITED - 2018-06-25
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,057 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-03 ~ 2024-01-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2020-03-10
    IIF 17 - Director → ME
  • 12
    SHORT LET APARTMENTS CHESTER LIMITED - 2019-05-17
    J & H ESTATE AGENTS LIMITED - 2018-04-27
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,134 GBP2024-06-30
    Officer
    icon of calendar 2013-12-19 ~ 2019-10-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,608 GBP2024-06-30
    Officer
    icon of calendar 2012-04-11 ~ 2017-09-15
    IIF 26 - Director → ME
    icon of calendar 2007-12-19 ~ 2019-10-28
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITED - 2004-07-02
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-08 ~ 2007-12-03
    IIF 70 - Director → ME
  • 15
    icon of address Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    636,407 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2010-08-06 ~ 2025-10-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EDWARD LUMLEY (FINANCE) LIMITED - 2010-10-21
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 71 - Director → ME
  • 17
    LUMLEY HOLDINGS LIMITED - 2009-06-04
    MARYAXE LIMITED - 2005-10-06
    icon of address Martello Court Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2007-12-03
    IIF 69 - Director → ME
  • 18
    WINTER RICHMUND LIMITED - 1999-02-11
    LUMLEY LETSURE LIMITED - 2007-09-03
    SARABOM LIMITED - 1995-02-20
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-12-03
    IIF 63 - Director → ME
    icon of calendar 2020-12-01 ~ 2022-09-15
    IIF 54 - Director → ME
  • 19
    LUMLEY INSURANCE SERVICES LIMITED - 1988-06-24
    LUMLEY TECHNOLOGY LIMITED - 2000-12-29
    LUMLEY LIMITED - 2007-09-03
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2007-12-03
    IIF 62 - Director → ME
  • 20
    LUMLEY UNDERWRITING LIMITED - 2010-11-19
    MIXPART INVESTMENTS LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 73 - Director → ME
  • 21
    LUMLEY UNDERWRITING MANAGEMENT LIMITED - 2010-11-19
    BIOVINE COMMERCIAL LIMITED - 1995-11-10
    icon of address Hestia House, Edgewest Road, Lincoln
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2007-12-03
    IIF 67 - Director → ME
  • 22
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-07-01
    IIF 61 - Director → ME
  • 23
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-17 ~ 2010-07-01
    IIF 65 - Director → ME
  • 24
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2022-09-14
    IIF 56 - Director → ME
  • 25
    ELMSDALE LIMITED - 2005-11-16
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2022-09-14
    IIF 55 - Director → ME
  • 26
    icon of address 19 Grosvenor Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-07-13
    IIF 20 - Director → ME
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.