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

Mcnamara, Alan

    Related profiles found in government register
  • Mcnamara, Alan
    British finance born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Floor 8 Silk House Court, Tithebarn Street, Liverpool, Meseyside, L2 2LZ

      IIF 1
  • Mcnamara, Alan
    British finance director born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
  • Mcnamara, Alan
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 6
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 7 IIF 8
  • Mcnamara, Alan
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Horton House, Exchange Flags, Liverpool, L23PF, United Kingdom

      IIF 9
    • icon of address Floor 11 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 10
    • icon of address Floor 8 Silkhouse, Court, Tithebarn Street, Liverpool, Merseyside, L2 2LZ, United Kingdom

      IIF 11
    • icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 12
    • icon of address 235, Hesketh Lane, Tarleton, Preston, PR4 6AT, United Kingdom

      IIF 13
    • icon of address 237, Hesketh Lane, Preston, PR4 6AT, England

      IIF 14
    • icon of address 237, Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AT

      IIF 15
    • icon of address 237, Hesketh Lane, Tarleton, Tarleton, PR4 6AT, England

      IIF 16
    • icon of address 235 Hesketh Lane, Thurleton, Lancashire, PR4 6AT

      IIF 17 IIF 18
  • Mcnamara, Alan
    British finance consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Hesketh Lane, Tarleton, Lancashire, PR4 6AT, England

      IIF 19
    • icon of address 237, Hesketh Lane, Thurleton, Lanmcashire, PR4 8AT

      IIF 20
  • Mcnamara, Alan
    British finance director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AT, Uk

      IIF 21
    • icon of address 237, Hesketh Lane, Tarleton, Preston, Lancashire, PR4 6AT, United Kingdom

      IIF 22
  • Mcnamara, Alan
    British mortgage adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 Hesketh Lane, Thurleton, Lancashire, PR4 6AT

      IIF 23
  • Mcnamara, Alan
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hesketh Lane, Tarleton, Preston, PR4 6AT

      IIF 24
  • Mcnarmara, Alan
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, John Street, Sunderland, SR1 1QH

      IIF 25
  • Mcnamara, Alan
    British chairman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 26
  • Mcnamara, Alan
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Longlea Gardens, Lachdennis, Cheshire, CW9 7TB, United Kingdom

      IIF 27
    • icon of address 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

      IIF 28
  • Mcnamara, Alan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE, England

      IIF 29 IIF 30
    • icon of address Belvedere, 53, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 31
    • icon of address 1, Covertside Road, Scarisbrick, Southport, Merseyside, PR8 5HB, United Kingdom

      IIF 32 IIF 33
  • Mcnamara, Alan
    British finance director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 6th Floor, 99 Gresham Street, London, England, EC2V 7NG, England

      IIF 35
  • Mcnamara, Alan

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Horton House, Exchange Flags, Liverpool, L23PF, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 235, Hesketh Lane, Tarleton, Preston, PR4 6AT, United Kingdom

      IIF 38 IIF 39
    • icon of address 1, Covertside Road, Scarisbrick, Southport, Merseyside, PR8 5HB, United Kingdom

      IIF 40
  • Mr Alan Mcnamara
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 41
  • Mr Alan Mcnamara
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address Belvedere, 53, King Street, Manchester, M2 4LQ, United Kingdom

      IIF 44
    • icon of address 1, Covertside Road, Scarisbrick, Southport, Merseyside, PR8 5HB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Hollies, Longlea Gardens, Lachdennis, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 27 - Director → ME
  • 2
    NEW LEAF MORTGAGES LIMITED - 2015-10-29
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,214 GBP2021-10-29
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Belvedere, 53 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    BELVEDERE LEISURE RESORTS PLC - 2025-01-14
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,960,751 GBP2021-06-30
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 28 - Director → ME
  • 5
    BPL1 LTD
    - now
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 168 Hesketh Lane, Tarleton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 7
    CHESHIRE REAL ESTATE LTD - 2024-05-22
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 10
    NEWLEAF MARKETING UK LTD - 2016-08-26
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-10-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 13
    IMAGINE FINANCE LTD - 2012-07-06
    icon of address Floor 8 Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 14
    ROOFTOP FINANCE LTD - 2012-02-14
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 12 - Director → ME
  • 17
    NEWZBAR LTD - 2013-02-04
    icon of address Floor 8 Silk House Court, Tithebarn Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 1 - Director → ME
  • 18
    PUREVIVE UK LTD - 2024-08-29
    icon of address 1 Covertside Road, Scarisbrick, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    NEW LEAF MORTGAGES LIMITED - 2015-10-29
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,214 GBP2021-10-29
    Officer
    icon of calendar 2016-03-08 ~ 2019-08-05
    IIF 7 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-09-18
    IIF 10 - Director → ME
  • 2
    NEWLEAF DEBT MANAGEMENT UK LTD - 2015-02-04
    NEW LEAF PARTNERSHIPS UK LIMITED - 2015-10-01
    icon of address 42 Ground Floor Lawrence Street, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,207 GBP2022-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2020-03-20
    IIF 25 - Director → ME
  • 3
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -418,547 GBP2023-10-31
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-04
    IIF 30 - Director → ME
  • 4
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2010-03-01
    IIF 19 - Director → ME
    icon of calendar 2008-05-23 ~ 2009-10-16
    IIF 20 - Director → ME
  • 5
    icon of address 168 Hesketh Lane, Tarleton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-15
    IIF 9 - Director → ME
    icon of calendar 2011-09-14 ~ 2011-11-15
    IIF 36 - Secretary → ME
  • 6
    CHESHIRE REAL ESTATE LTD - 2024-05-22
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-06
    IIF 32 - Director → ME
    icon of calendar 2023-03-08 ~ 2025-06-06
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-04-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2009-07-30
    IIF 17 - Director → ME
  • 8
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ 2009-07-30
    IIF 18 - Director → ME
  • 9
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2011-11-15
    IIF 15 - Director → ME
    icon of calendar 2011-09-15 ~ 2011-11-15
    IIF 39 - Secretary → ME
  • 10
    icon of address 10 Maghull, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-04-23
    IIF 16 - Director → ME
  • 11
    ROOFTOP FINANCE LTD - 2012-02-14
    icon of address Floor 8 Silkhouse Court, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-27
    IIF 13 - Director → ME
    icon of calendar 2011-09-15 ~ 2011-10-06
    IIF 38 - Secretary → ME
  • 12
    icon of address Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2013-09-24
    IIF 11 - Director → ME
  • 13
    NEWZBAR LTD - 2013-02-04
    icon of address Floor 8 Silk House Court, Tithebarn Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-11-05
    IIF 22 - Director → ME
  • 14
    NEW LEAF ASSET MANAGEMENT LIMITED - 2017-04-27
    BELVEDERE FINANCE LIMITED - 2021-06-07
    icon of address 4385, 08558796: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    3,110 GBP2020-06-29
    Officer
    icon of calendar 2013-06-06 ~ 2013-10-10
    IIF 14 - Director → ME
    icon of calendar 2016-09-03 ~ 2019-07-11
    IIF 6 - Director → ME
  • 15
    icon of address Cg & Co, 27 Byrom Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-04
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.