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

Mr James David Albert Irlam

    Related profiles found in government register
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 1
    • 7 -9, Malt Street, Knutsford, Cheshire, WA16 6ES, United Kingdom

      IIF 2
    • Colshaw Hall, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 3
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 4
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 5 IIF 6 IIF 7
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 8
    • Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 9
  • Mr. James David Albert Irlam
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 10
  • Irlam, James David Albert, Mr.
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollyfield House, Chelford Lane, Over Peover, Cheshire, WA16 8UG, United Kingdom

      IIF 11
  • Irlam, James David Albert
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 12
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 6, Chillingham Close, Chelford, Macclesfield, SK11 9FZ, England

      IIF 16
    • Boden Hall, Street Lane, Rode Heath, Stoke-on-trent, ST7 3SW, England

      IIF 17
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, King Street, Knutsford, Cheshire, WA16 6ED, England

      IIF 18
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 19 IIF 20 IIF 21
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 22
  • Irlam, James David Albert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Princess Street, Manchester, M1 4HT, United Kingdom

      IIF 23
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 24 IIF 25 IIF 26
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ

      IIF 28
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 29
  • Mr James David Albert Irlam
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Brackenwood, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 30
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 31 IIF 32 IIF 33
    • Boden Hall, Street Lane, Rode Heath, Stoke On Trent, ST7 3SW, England

      IIF 34
  • Mr David James Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 35
    • C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 36
    • Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 37
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 46
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 47
    • The Hollies, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 48
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 49
  • Mr David Irlam
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 50
  • Irlam, James David Albert
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fft, Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 51 IIF 52 IIF 53
    • Reedham House, 31, King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 54
    • Boden Hall, Street Lane, Rode Heath, Stoke On Trent, ST7 3SW, England

      IIF 55
  • Irlam, James David Albert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 56
  • Irlam, David James
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, WA14 1EZ

      IIF 57
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 63
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 64
  • Irlam, David James
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Hollies Stud, Green Lane, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 68
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, England

      IIF 69
    • Hollies Stud, Green Lane, Over Peover, Knutsford, Cheshire, WA16 8UH, United Kingdom

      IIF 70
    • Merrydale Manor, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UG, United Kingdom

      IIF 71
  • Irlam, David James
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 72 IIF 73
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, WA16 8TW, United Kingdom

      IIF 74
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 75
    • Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 76 IIF 77 IIF 78
  • Irlam, David James
    British farmer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall Farm, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 79
  • Irlam, David James
    British haulage contractor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 80
  • Mr David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fft Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 81
  • David James Irlam
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 82
  • Irlam, David James
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, WA16 8TW

      IIF 83
  • Irlam, David James
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 84
  • Irlam, David James
    British director born in April 1960

    Registered addresses and corresponding companies
    • Ivy Farm, Common Lane Snelson, Chelford, Cheshire, SK11 9BJ

      IIF 85
  • Irlam, David James
    British director

    Registered addresses and corresponding companies
    • Colshaw Hall, Stocks Lane, Over Peover, Cheshire, WA16 8TW

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 31
  • 1
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 20 - Director → ME
  • 2
    84 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    2020-04-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-04-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-09-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Poolwood Cottages Holmes Chapel Road, Somerford, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,158 GBP2024-12-31
    Officer
    2012-07-23 ~ now
    IIF 63 - Director → ME
  • 5
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,679 GBP2024-12-31
    Officer
    2018-02-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    DALES AGRI MACHINERY LTD - 2019-08-22
    Colshaw Hall Farm Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    980 GBP2021-08-31
    Officer
    2016-08-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    IM ELITE FITNESS LIMITED - 2014-09-02
    Guest & Company, 91 Princess Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,538 GBP2017-09-30
    Officer
    2012-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,552 GBP2024-12-31
    Officer
    2022-09-07 ~ now
    IIF 61 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    217,623 GBP2024-12-31
    Officer
    2020-07-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-09-28 ~ now
    IIF 14 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    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
  • 11
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2021-11-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,797 GBP2024-12-31
    Officer
    2020-04-16 ~ now
    IIF 60 - Director → ME
    2020-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    2020-04-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    51,551 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 54 - Director → ME
  • 16
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Officer
    2016-03-16 ~ now
    IIF 52 - Director → ME
  • 17
    7-9 Malt Street, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,883 GBP2023-12-31
    Officer
    2017-09-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    2010-06-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SOCCERSQUAD LTD. - 2022-11-15
    1 Ash Cottage, Mill Lane, Snelson, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -151,647 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    IM CRYOTHERAPY LTD - 2014-06-27
    24-26 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 21
    91 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 22
    IRLAM STORAGE LLP - 2008-04-22
    Peover Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 23
    6 Chillingham Close, Chelford, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,915 GBP2024-01-31
    Officer
    2021-04-06 ~ now
    IIF 16 - Director → ME
  • 24
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    2013-01-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 27
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Boden Hall Street Lane, Rode Heath, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    218,812 GBP2023-12-31
    Officer
    2021-02-27 ~ now
    IIF 64 - Director → ME
  • 31
    Old Acres Wellbank Lane, Over Peover, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,001 GBP2024-12-31
    Officer
    2022-12-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    JAMES IRLAM AND SONS LIMITED - 2014-08-28
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 2014-04-10
    IIF 80 - Director → ME
  • 2
    84 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,525 GBP2024-06-30
    Officer
    2019-09-23 ~ 2025-03-03
    IIF 18 - Director → ME
  • 3
    RENSWAN LIMITED - 2004-08-05
    8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,417 GBP2024-10-31
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 76 - Director → ME
    2006-02-03 ~ 2011-12-08
    IIF 87 - Secretary → ME
  • 4
    Reedham House, 31 King Street West, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    896,862 GBP2024-04-26
    Officer
    2018-07-19 ~ 2021-02-18
    IIF 26 - Director → ME
    Person with significant control
    2018-02-28 ~ 2021-02-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARE UK CHESHIRE LIMITED - 2011-07-13
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    433,159 GBP2024-05-29
    Officer
    2019-07-01 ~ 2021-02-18
    IIF 24 - Director → ME
  • 6
    Ebenezer House, Ryecroft, Newcaslte Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,373 GBP2024-12-31
    Officer
    2020-02-04 ~ 2022-01-01
    IIF 67 - Director → ME
    Person with significant control
    2020-02-04 ~ 2022-01-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    558 GBP2024-12-30
    Officer
    2017-08-31 ~ 2021-12-31
    IIF 84 - Director → ME
    Person with significant control
    2017-08-31 ~ 2020-09-29
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,158 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-13
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-01-27 ~ 2023-03-31
    IIF 73 - Director → ME
  • 10
    Kell Green Farm Kell Green Lane, Marthall, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    51,551 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-03-26 ~ 2024-05-24
    IIF 70 - Director → ME
  • 11
    Reedham House, 31 King Street West, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    430,115 GBP2023-12-31
    Officer
    2021-03-02 ~ 2021-08-19
    IIF 28 - Director → ME
  • 12
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    674,632 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2021-03-28
    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
  • 13
    JAMES IRLAM INVESTMENTS LIMITED - 2013-10-03
    FLEETNESS 702 LIMITED - 2010-06-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,962 GBP2023-12-31
    Officer
    2010-06-24 ~ 2013-12-20
    IIF 78 - Director → ME
  • 14
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,759,015 GBP2024-12-31
    Officer
    2020-02-21 ~ 2023-06-01
    IIF 66 - Director → ME
  • 15
    Merrydale Manor Chelford Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,376 GBP2024-12-31
    Officer
    2019-03-09 ~ 2023-06-01
    IIF 71 - Director → ME
  • 16
    PAPPY LTD
    - now
    BRIGHOUSE HOMES LIMITED - 2010-10-12
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    1999-09-28 ~ 2004-08-20
    IIF 85 - Director → ME
  • 17
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-06-22 ~ 2018-01-11
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    Colshaw Hall Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,468 GBP2023-09-30
    Officer
    2012-09-18 ~ 2013-01-18
    IIF 22 - Director → ME
  • 19
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,112 GBP2020-11-30
    Officer
    2017-11-01 ~ 2019-10-15
    IIF 68 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-12-05
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    8 Blackhams Way, Chester, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    375,242 GBP2024-10-31
    Officer
    2005-09-12 ~ 2011-12-08
    IIF 77 - Director → ME
    2006-07-11 ~ 2011-12-08
    IIF 86 - Secretary → ME
  • 21
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,182 GBP2023-12-31
    Officer
    2019-07-06 ~ 2020-03-01
    IIF 27 - Director → ME
    Person with significant control
    2019-07-06 ~ 2020-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

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.