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

Cosgrave, John Philip

    Related profiles found in government register
  • Cosgrave, John Philip
    British director born in February 1958

    Registered addresses and corresponding companies
  • Cosgrave, John Philip
    British managing director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 303 Slag Lane, Lowton, Warrington, Cheshire, WA3 2HN

      IIF 11
    • icon of address 63 Pendle Gardens, Culcheth, Warrington, Cheshire, WA3 4LU

      IIF 12 IIF 13 IIF 14
  • Cosgrave, John Philip
    British technical director born in February 1958

    Registered addresses and corresponding companies
  • Cosgrave, John Philip
    English director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 18
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 19
  • Cosgrave, John Philip
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cosgrave, John Philip
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuarts House 20, Tipping Street, Altrincham, Cheshire, WA14 2EZ

      IIF 27
    • icon of address The Farmhouse, Crossgates, Stretton Road, Appleton, Cheshire, WA4 4SS

      IIF 28
    • icon of address The Old Rectory, Rectory Lane, Winwick, Warrington, Cheshire, WA2 8LE

      IIF 29
    • icon of address The Old Rectory, Rectory Lane, Winwick, Warrington, WA2 8LE

      IIF 30
    • icon of address The Old Rectory, Rectory Lane, Warrington, Winwick, Cheshire, WA2 8LE, United Kingdom

      IIF 31
    • icon of address The Old Rectory, Rectory Lane, Winwick, Warrington, WA2 8LE

      IIF 32
  • Cosgrave, John Philip
    British managing director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Crossgates, Stretton Road, Appleton, Cheshire, WA4 4SS

      IIF 33
  • Cosgrave, John Philip
    British property developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 34
  • Cosgrove, John Phillip
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 35
  • Cosgrove, John
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 36
  • Mr John Philip Cosgrave
    English born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Old Rectory Rectory Lane, Winwick, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 19 - Director → ME
  • 2
    COBCO 668 LTD - 2005-03-01
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 3
    HALLCO 1130 LIMITED - 2005-03-29
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    GELDART PROPERTIES LIMITED - 2002-06-11
    HALLCO 665 LIMITED - 2001-12-12
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-11-09 ~ now
    IIF 22 - Director → ME
  • 5
    HALLCO 737 LIMITED - 2003-04-04
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 6
    EVER 2523 LIMITED - 2004-12-17
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 7
    HALLCO 708 LIMITED - 2002-02-21
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 8
    HALLCO 695 PLC - 2002-06-20
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 20 - Director → ME
Ceased 28
  • 1
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 2001-11-16
    IIF 13 - Director → ME
  • 2
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    LINDEN HOMES NORTH-WEST LIMITED - 2006-02-20
    icon of address C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2005-03-24 ~ 2013-07-18
    IIF 26 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-18 ~ 2008-09-01
    IIF 5 - Director → ME
  • 4
    icon of address Dearden Fold 3 Byron Grove, Bamford, Rochdale, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    2,061 GBP2024-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2010-06-25
    IIF 33 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-02-06 ~ 2002-01-22
    IIF 14 - Director → ME
  • 6
    icon of address 29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2014-03-20
    IIF 29 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-08 ~ 2012-05-08
    IIF 28 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2013-07-18
    IIF 32 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ 2013-09-03
    IIF 35 - Director → ME
  • 10
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    101,224 GBP2024-12-31
    Officer
    icon of calendar 1998-06-08 ~ 2002-07-22
    IIF 12 - Director → ME
  • 11
    PRICE BROS.(RODE HEATH)LIMITED - 1981-12-31
    ALFRED MCALPINE HOMES NORTH WEST LTD - 2001-11-08
    ALFRED MCALPINE HOMES NORTH LIMITED - 1997-07-17
    PRICE HOMES (MIDLANDS) LIMITED - 1982-05-17
    GEORGE WIMPEY CITY LIMITED - 2004-04-01
    SIR ALFRED MCALPINE HOMES (MIDLANDS) LIMITED - 1984-12-06
    ALFRED MCALPINE HOMES WEST LIMITED - 1985-02-07
    ALFRED MCALPINE HOMES NORTH WEST LIMITED - 1986-02-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 11 - Director → ME
  • 12
    E. FLETCHER BUILDERS (NORTH WEST) LIMITED - 1988-04-29
    TREYCROSS CONSTRUCTION LIMITED - 1983-11-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2001-11-16
    IIF 3 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2003-03-10
    IIF 16 - Director → ME
  • 14
    icon of address 5 Knightswood Square, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,260 GBP2024-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-03-06
    IIF 36 - Director → ME
  • 15
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    71,140 GBP2024-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2008-07-22
    IIF 6 - Director → ME
  • 16
    ALFRED MCALPINE HOMES MIDLANDS LIMITED - 1989-01-16
    ALFRED MCALPINE HOMES (ALSAGER) LIMITED - 2001-11-30
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2001-11-16
    IIF 8 - Director → ME
  • 17
    ALFRED MCALPINE RETIREMENT HOMES NORTH LIMITED - 1988-10-18
    AMBION INSURANCE BROKERS LIMITED - 1976-12-31
    LOWE & BRYDONE INSURANCE BROKERS LIMITED - 1979-12-31
    ALFRED MCALPINE HOMES (KENDAL) LIMITED - 2001-11-30
    PEERLESS PLANT NORTH LIMITED - 1987-09-04
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2001-11-16
    IIF 10 - Director → ME
  • 18
    ALFRED MCALPINE SERVICES LIMITED - 2001-06-29
    PRICE HOMES LIMITED - 1982-05-17
    ALFRED MCALPINE HOMES SERVICES LIMITED - 2001-12-03
    BARR TOR LIMITED - 1978-12-31
    SIR ALFRED MCALPINE HOMES LIMITED - 1984-12-06
    PRICE BROS (ESTATES) LIMITED - 1980-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2001-11-16
    IIF 1 - Director → ME
  • 19
    ALFRED MCALPINE HOMES LEICESTER LIMITED - 2001-11-30
    SIR ALFRED MC ALPINE HOMES (LEICESTER) LIMITED - 1985-02-07
    PRICE HOMES (LEICESTER) LIMITED - 1982-05-17
    MACOLL HOMES LIMITED - 1981-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-11-16
    IIF 15 - Director → ME
  • 20
    SIR ALFRED MCALPINE HOMES NORTH LIMITED - 1984-12-03
    PROCTOR BROS (GRIMSBY) LIMITED - 1978-12-31
    ALFRED MCALPINE HOMES NORTH LIMITED - 1986-02-06
    PROCTOR HOMES LIMITED - 1983-10-12
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2001-11-16
    IIF 7 - Director → ME
  • 21
    icon of address Complete 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-08 ~ 2002-01-22
    IIF 2 - Director → ME
  • 22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2001-11-16
    IIF 17 - Director → ME
  • 23
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,870 GBP2024-12-31
    Officer
    icon of calendar 2000-05-09 ~ 2002-01-14
    IIF 9 - Director → ME
  • 24
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-26 ~ 2002-07-19
    IIF 4 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-07-18
    IIF 30 - Director → ME
  • 26
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-09-18 ~ 2018-04-24
    IIF 18 - Director → ME
  • 27
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,028 GBP2024-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-07-12
    IIF 27 - Director → ME
  • 28
    icon of address 15 Turing Drive, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-03-26
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.