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 William Mark Mcnamee

    Related profiles found in government register
  • Mr William Mark Mcnamee
    British born in February 1960

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Cityheart Ltd, Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

      IIF 8
    • icon of address C/o Mclintocks 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 9
    • icon of address Parkers Court, Shipgate Street, Chester, CH1 1RT, England

      IIF 10
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 11
  • Mr William Mark Mcnamee
    Irish born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnamee, William Mark
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkers Court, Shipgate Street, Chester, England, CH1 1RT, England

      IIF 16
  • Mcnamee, William Mark
    British director born in February 1960

    Resident in England

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

      IIF 17
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Mclintocks 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 26
    • icon of address Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 27
    • icon of address Parkers Court, Shipgate Street, Chester, Cheshire, CH1 1RT, England

      IIF 28
    • icon of address Suite 1, 25, King Street, Knutsford, WA16 6DW, England

      IIF 29
  • Mcnamee, William Mark
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cityheart Ltd, Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 30 IIF 31
    • icon of address Parkers Court, Shipgate Street, Chester, CH1 1RT, United Kingdom

      IIF 32
  • Williams Mark Mcnamee
    Irish born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 33
  • Mcnamee, William Mark
    born in February 1960

    Resident in England

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

      IIF 34
  • Mcnamee, Mark
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Eaton Villa, Hoofield Lane Huxley, Chester, CH3 9BR

      IIF 35
  • Mcnamee, William Mark
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 36
  • Mcnamee, William Mark
    Irish co director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 37
  • Mcnamee, William Mark
    Irish company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 38 IIF 39
  • Mcnamee, William Mark
    Irish director born in February 1960

    Resident in United Kingdom

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

      IIF 40
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 41 IIF 42
    • icon of address C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 43
    • icon of address C/o Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 44
    • icon of address Eaton Villa, Hoofield Lane, Huxley, Chester, Cheshire, CH3 9BR

      IIF 45 IIF 46 IIF 47
  • Mcnamee, William Mark
    Irish property developer born in February 1960

    Resident in United Kingdom

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

      IIF 49
  • Mcnamee, William Mark
    Irish surveyor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 50
  • Mcnamee, William Mark
    Irish property developer

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

      IIF 51
  • Mcnamee, William Mark
    Irish surveyor

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    CITYHEART GLOUCESTER LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    495,632 GBP2024-08-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 24 - Director → ME
  • 2
    CITYHEART LIVING HOLDCO LTD - 2025-02-26
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CITYHEART (HARTPURY) LTD - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,688 GBP2024-08-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 21 - Director → ME
  • 4
    CITYHEART PARTNERSHIPS (HEREFORD) NO. 1 LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    253,777 GBP2024-08-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 22 - Director → ME
  • 5
    CITYHEART PARTNERSHIPS (HEREFORD) NO. 2 LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 20 - Director → ME
  • 6
    CITYHEART LIVING LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    557,461 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -40,319 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 26 - Director → ME
  • 8
    CITYHEART (ABERYSTWYTH) LIMITED - 2008-12-15
    CITYHEART (ABERYSTWYTH) LIMITED - 2008-11-27
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 49 - Director → ME
    icon of calendar 2007-09-05 ~ now
    IIF 51 - Secretary → ME
  • 11
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,061 GBP2022-11-30
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,464,521 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 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
  • 14
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    572,018 GBP2024-11-30
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 17
    icon of address 5 Ballygowan Road, Hillsborough, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -263 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 32 - Director → ME
  • 18
    CONTINUING CARE COMMUNITIES LTD - 2022-12-16
    icon of address Suite 1, 25 King Street, Knutsford, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -958 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Landmark House Station Rd, Cheadle Hulme, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 5 Sandyford Road, Paisley, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    216,894 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
Ceased 19
  • 1
    CITYHEART GLOUCESTER LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    495,632 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-22 ~ 2024-12-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    CITYHEART (HARTPURY) LTD - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,688 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-12-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    CITYHEART LIVING LIMITED - 2025-02-25
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    557,461 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2024-12-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -40,319 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-03-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,464,521 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-04-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    572,018 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-08-27 ~ 2024-12-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 7
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    icon of address 10 King Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    icon of calendar 2004-06-01 ~ 2004-08-17
    IIF 47 - Director → ME
  • 8
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2004-08-17
    IIF 37 - Director → ME
  • 9
    CATCHFAITH LIMITED - 1994-04-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-02 ~ 2004-08-17
    IIF 46 - Director → ME
  • 10
    icon of address Guy Lane, Waverton, Chester
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    58,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2009-03-23
    IIF 45 - Director → ME
  • 11
    ROGUE SPIRIT LIMITED - 2002-05-10
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2007-07-19
    IIF 35 - Director → ME
  • 12
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2004-08-17
    IIF 38 - Director → ME
  • 13
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    216,894 GBP2024-03-31
    Officer
    icon of calendar 2019-02-05 ~ 2021-12-14
    IIF 17 - Director → ME
  • 14
    MASS HOUSE DEVELOPMENTS LIMITED - 2005-06-29
    DAVID MCLEAN MASSHOUSE DEVELOPMENTS LIMITED - 2004-02-16
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -16,198,423 GBP2024-03-31
    Officer
    icon of calendar 2003-01-21 ~ 2004-08-17
    IIF 39 - Director → ME
  • 15
    icon of address Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    77,227 GBP2020-08-31
    Officer
    icon of calendar 2016-11-23 ~ 2021-06-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2021-06-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Uhi House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    77,399 GBP2020-08-31
    Officer
    icon of calendar 2016-11-23 ~ 2021-06-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2021-06-11
    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
  • 17
    icon of address Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2011-02-14
    IIF 50 - Director → ME
    icon of calendar 2006-12-13 ~ 2011-02-14
    IIF 52 - Secretary → ME
  • 18
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CITYHEART STRETTON (EP) LIMITED - 2011-07-27
    icon of address C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2011-04-27
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.