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

Anders, Daniel Stuart

    Related profiles found in government register
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 1
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 2
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 3 IIF 4
    • icon of address Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 5 IIF 6
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 7
    • icon of address Suite 18, Vermont House, Bradley Trading Estate, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 8
  • Anders, Daniel Stuart
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 9
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 10
    • icon of address Mill Hey Farm, Back Lane, Longton, PR4 5JA, England

      IIF 11
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 12
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 13
    • icon of address Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire, PR3 2JE

      IIF 14
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 15
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 16 IIF 17 IIF 18
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 28
    • icon of address Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 29
  • Anders, Daniel Stuart
    British co director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindle House, 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, United Kingdom

      IIF 30
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 31 IIF 32
    • icon of address Banteer, Hall Lane, Appley Bridge, Wigan, Lancashire, WN6 9EL

      IIF 33
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 34
    • icon of address Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 35
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Mill Hey Farm, Back Lane, Preston, PR4 5JA, England

      IIF 36
    • icon of address Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 37
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 38
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN87HG, United Kingdom

      IIF 39
    • icon of address 14a, Tan House Lane, Wigan, WN8 7HG, England

      IIF 40
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 49 IIF 50 IIF 51
  • Anders, Daniel Stuart
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 52
  • Anders, Daniel Stuart
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG, England

      IIF 53
  • Daniel Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Library Street, Wigan, Lancashire, WN1 1NN, United Kingdom

      IIF 54
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 56
  • Anders, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 57
  • Anders, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 58
  • Mr Daniel Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 59
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, FY2 9AN, England

      IIF 60
    • icon of address Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 61
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 62 IIF 63 IIF 64
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, United Kingdom

      IIF 72
    • icon of address Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 73 IIF 74 IIF 75
    • icon of address Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 77
    • icon of address 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 78
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN8 7HG

      IIF 79
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 80
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 81
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 82 IIF 83 IIF 84
    • icon of address Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 85 IIF 86 IIF 87
    • icon of address Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 91
  • Anders, Daniel Stuart

    Registered addresses and corresponding companies
  • Mr Daniel Stuart Anders
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindle House, 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 104
  • Anders, Daniel

    Registered addresses and corresponding companies
    • icon of address 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,302 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 3
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,149 GBP2023-08-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,800 GBP2023-09-30
    Officer
    icon of calendar 2000-09-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2000-09-18 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,111,725 GBP2023-09-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2015-11-23 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-02-27 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,974 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address Office 2 5 White Street, Pemberton, Wigan, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-16 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address The Turrets Wynnstay Hall Estate, Ruabon, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -87,783 GBP2024-06-30
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,509 GBP2016-12-19
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2015-06-23 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-05-07 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hindle House 14a Tan House Lane, Parbold, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,213 GBP2021-09-30
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SIGNAL HOUSE ACCRINGTON LIMITED - 2017-11-21
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,089,849 GBP2023-08-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-06-04 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -874,633 GBP2022-12-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    747,104 GBP2024-03-31
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    THE CROFT HALTON LTD - 2019-01-31
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,643 GBP2023-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    MORTGAGE CLAIMS DIRECT LIMITED - 2011-12-13
    icon of address 3a The Common, Parbold, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 39 - Director → ME
  • 29
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,906 GBP2023-09-30
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-11-20 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LIBERTY PROPERTY LETTINGS LIMITED - 2011-07-08
    icon of address 14a Tan House Lane, Parbold, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,711 GBP2023-12-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Director → ME
  • 33
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,601 GBP2023-09-30
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-07-18 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,462 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-12-23 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,613 GBP2023-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 38
    HILLDALE ENERGY LTD - 2020-11-10
    icon of address Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -718,298 GBP2024-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2008-07-28
    IIF 3 - Director → ME
    icon of calendar 2002-03-12 ~ 2008-03-28
    IIF 58 - Secretary → ME
  • 2
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2022-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2022-04-01
    IIF 104 - Has significant influence or control OE
  • 3
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    icon of calendar 2015-02-17 ~ 2016-07-11
    IIF 47 - Director → ME
    icon of calendar 2015-02-17 ~ 2016-07-11
    IIF 95 - Secretary → ME
  • 4
    icon of address Tanyard, Long Newnton Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-05-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-05
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TANHOUSE INVESTMENTS LTD - 2016-10-25
    icon of address Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,331 GBP2025-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-01-21
    IIF 42 - Director → ME
    icon of calendar 2014-11-20 ~ 2016-01-21
    IIF 98 - Secretary → ME
  • 6
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2020-11-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-13
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Has significant influence or control OE
  • 7
    HINDLE PROPERTY INVESTMENTS LTD - 2017-10-23
    icon of address Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    icon of calendar 2014-08-20 ~ 2017-10-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,423,117 GBP2024-09-30
    Officer
    icon of calendar 2002-10-02 ~ 2009-03-30
    IIF 4 - Director → ME
  • 9
    icon of address Suite 18 Vermont House, Bradley Trading Estate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-28 ~ 2013-10-22
    IIF 8 - Director → ME
  • 10
    icon of address Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-03-15 ~ 2007-08-10
    IIF 2 - Director → ME
    icon of calendar 2006-03-15 ~ 2007-12-29
    IIF 92 - Secretary → ME
  • 11
    icon of address First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    icon of calendar 2020-04-09 ~ 2022-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    icon of address Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2018-08-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-07-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ 2023-10-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-10-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    icon of calendar 2011-11-30 ~ 2014-07-23
    IIF 34 - Director → ME
  • 15
    icon of address Regency Estates 29 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,925 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 3 College Road, Upholland, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,672 GBP2023-10-31
    Officer
    icon of calendar 2015-06-15 ~ 2022-05-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2022-05-23
    IIF 72 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.