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 Colin Amos

    Related profiles found in government register
  • Mr Colin Amos
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amos, Colin
    British builder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amos, Colin
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, St. John Street, Ashbourne, DE6 1GH, England

      IIF 25
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 26 IIF 27
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 28 IIF 29 IIF 30
    • icon of address Ground Floor Otter Court Offices, Hardwick Square South, Buxton, SK17 6QA, England

      IIF 33
    • icon of address 6, Rode Hall Barns, Church Lane, Congleton, Cheshire, England

      IIF 34
    • icon of address Shapcotts Charter House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 35
  • Amos, Colin
    British developments & construction born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 36
  • Amos, Colin
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rathbone Hall Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX

      IIF 37 IIF 38 IIF 39
    • icon of address Rathbourne Hall, Kiln Lane, Parwich, Ashbourne, Derbyshire, DE6 1NX, England

      IIF 40 IIF 41
    • icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 42
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 43 IIF 44 IIF 45
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 46 IIF 47 IIF 48
    • icon of address Alexandra Mill, Queen Street, Leek, ST13 6LP, England

      IIF 51
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 52
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 53
    • icon of address Aberbraint, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, LL61 6PB, United Kingdom

      IIF 54
  • Amos, Colin
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 55
  • Mr Colin Amos
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address St Johns House, St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 60
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 61
    • icon of address Castell Lleiniog, Penmon, Beaumaris, LL58 8RN, United Kingdom

      IIF 62
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke On Trent, Staffordshire, ST10 3DP, England

      IIF 63
    • icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, ST10 3DP, United Kingdom

      IIF 64
  • Amos, Colin
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns House, 54 St. John Street, Ashbourne, DE6 1GH, England

      IIF 65
    • icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, LL61 6PB, Wales

      IIF 66
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, United Kingdom

      IIF 67
  • Amos, Colin
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Goose Green, Altrincham, Cheshire, WA14 1DW, England

      IIF 68
    • icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address St. John's House, St. John Street, Ashbourne, Derbyshire, DE6 1GH, United Kingdom

      IIF 73 IIF 74
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 75 IIF 76
    • icon of address Castell Lleiniog, Penmon, Beaumaris, LL58 8RN, United Kingdom

      IIF 77
    • icon of address Po Box 8197, Ashbourne, Derbyshire, DE6 9DJ, United Kingdom

      IIF 78 IIF 79
    • icon of address Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP, United Kingdom

      IIF 80
    • icon of address St Wilfrids, Cotton Lane, Cotton, Stoke On Trent, Staffordshire, ST10 3DP, England

      IIF 81
    • icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, ST10 3DP, England

      IIF 82
  • Amos, Colin

    Registered addresses and corresponding companies
    • icon of address Mires House, Wetton, Ashbourne, Derbyshire, DE6 2AF

      IIF 83
    • icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, DE6 1GH, England

      IIF 84 IIF 85 IIF 86
    • icon of address 6 Rode Hall Barns, Church Lane, North Rode, Congleton, Cheshire, CW12 2PW, United Kingdom

      IIF 87
    • icon of address Shapcotts Charter House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

      IIF 88
    • icon of address Alexandra House, Queen Street, Leek, ST13 6LP, England

      IIF 89
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 90
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address St Johns House, St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 60 - Has significant influence or controlOE
  • 2
    AMOS DEVELOPMENTS LIMITED - 2011-12-07
    COLIN AMOS BUILDERS LIMITED - 2002-03-30
    RELAYSIMPLE TRADING LIMITED - 1993-05-12
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AMOS HOMES (LEEK) LIMITED - 2016-03-11
    CALDENE HOMES LIMITED - 2012-05-24
    icon of address Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 6
    MEADOW PLACE (ASHBOURNE) LIMITED - 2011-01-11
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 53 - Director → ME
  • 7
    AMOS LEISURE LIMITED - 2022-02-03
    icon of address St Johns House, 54 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,797 GBP2024-06-26
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,879,807 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,425,216 GBP2024-06-28
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 89 - Secretary → ME
  • 10
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,144,762 GBP2024-06-25
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 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
  • 11
    AMOS LEISURE LIMITED - 2010-06-29
    JACKSONS 144 LIMITED - 2008-02-13
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 78 - Director → ME
  • 13
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    FF NEWCO 10 LIMITED - 2017-04-07
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,235,740 GBP2024-06-28
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 76 - Director → ME
  • 15
    AMOS HOMES (HARTINGTON) LTD - 2019-02-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,084 GBP2024-06-26
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,698 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 56 - Has significant influence or controlOE
  • 17
    K&S (611) LIMITED - 2018-11-06
    HARDWICK SQUARE DEVELOPMENTS LTD - 2017-06-28
    K & S (611) LIMITED - 2017-04-04
    icon of address St Johns House, St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -562,140 GBP2024-06-28
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 42 - Director → ME
  • 18
    AMOS ESTATES LIMITED - 2013-02-05
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-06-28
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 44 - Director → ME
  • 19
    COLIN AMOS BUILDERS LIMITED - 2002-10-17
    AMOS DEVELOPMENTS LIMITED - 2002-03-30
    icon of address Armstrong Watson, Central House, St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,664,796 GBP2024-06-28
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 79 - Director → ME
  • 21
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 28 - Director → ME
  • 22
    AMOS HOMES LIMITED - 2012-03-20
    icon of address C/o Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address Aberbraint Lodge, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 66 - Director → ME
  • 24
    icon of address Castell Lleiniog, Penmon, Beaumaris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -64,720 GBP2024-06-28
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 62 - Has significant influence or controlOE
  • 25
    JACKSONS 110 LIMITED - 2002-10-17
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082,203 GBP2024-06-28
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 26
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,558 GBP2024-06-26
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 40 - Director → ME
  • 28
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    AMOS ESTATES LIMITED - 2013-05-28
    icon of address Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 54 - Director → ME
  • 29
    icon of address St. Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 65 - Director → ME
  • 30
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 31
    icon of address St. John's House, St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 73 - Director → ME
  • 32
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,733 GBP2023-06-28
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 67 - Director → ME
  • 33
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-07-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 34
    icon of address Minotaur Asset Finance, Speedwell Mill, Old Coach Road, Matlock, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 46 - Director → ME
  • 35
    icon of address St Wilfrids, Cotton Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Goose Green, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -224,450 GBP2024-06-28
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 68 - Director → ME
  • 37
    RAMSHORN ESTATES LIMITED - 2011-12-07
    JACKSONS 124 LIMITED - 2004-10-08
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,015 GBP2024-06-28
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-07-05 ~ now
    IIF 86 - Secretary → ME
  • 39
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 40
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6 GBP2016-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 41
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-07-05 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 42
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 43
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -580,036 GBP2024-06-28
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 44
    ST JOHNS HOUSE (ASHBOURNE) LTD - 2024-09-11
    OTTER COURT RENTALS LTD - 2024-04-19
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 57 - Has significant influence or controlOE
Ceased 23
  • 1
    AMOS HOMES (RECRUITMENT) LTD - 2023-11-29
    TISSINGTON SHOOT LIMITED - 2016-03-22
    icon of address Ground Floor Otter Court Offices 5 Otters Ole, Market Street, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,241 GBP2024-06-28
    Officer
    icon of calendar 2013-07-05 ~ 2023-11-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-17
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2024-06-25
    IIF 24 - Director → ME
    icon of calendar 2013-07-01 ~ 2024-06-25
    IIF 90 - Secretary → ME
  • 3
    AMOS LEISURE LIMITED - 2022-02-03
    icon of address St Johns House, 54 St. John Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,797 GBP2024-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,879,807 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-14
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,425,216 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-10-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    AMOS FARMS LIMITED - 2022-06-22
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,999 GBP2024-06-28
    Officer
    icon of calendar 2018-08-15 ~ 2025-02-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF 63 - Has significant influence or control OE
  • 7
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    942,840 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 15 - Has significant influence or control OE
  • 8
    SHARKS DEVELOPMENTS (HARTINGTON) LTD - 2019-02-25
    FF NEWCO 10 LIMITED - 2017-04-07
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565,324 GBP2024-06-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-03-15
    IIF 41 - Director → ME
  • 9
    AMOS ESTATES LIMITED - 2013-02-05
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Has significant influence or control OE
  • 10
    icon of address St Johns House, 54 St. John Street, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,664,796 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    IIF 1 - Has significant influence or control OE
  • 11
    icon of address The Old Mill House, Bradbourne, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-01-26
    IIF 35 - Director → ME
    icon of calendar 2013-07-05 ~ 2016-01-26
    IIF 88 - Secretary → ME
  • 12
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 9 - Has significant influence or control OE
  • 13
    AMOS ESTATES LIMITED - 2013-08-06
    CALDENE PROPERTIES LIMITED - 2013-05-28
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2013-10-22
    IIF 22 - Director → ME
  • 14
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 5 - Has significant influence or control OE
  • 15
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    AMOS ESTATES LIMITED - 2013-05-28
    icon of address Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -589,162 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 10 - Has significant influence or control OE
  • 16
    icon of address St Johns House, 54 St John Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-03-05
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ 2025-03-05
    IIF 58 - Has significant influence or control OE
  • 17
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2000-08-30 ~ 2000-09-13
    IIF 83 - Secretary → ME
  • 18
    icon of address Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,245 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-03-07
    IIF 47 - Director → ME
  • 19
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,015 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 20
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,543 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2024-07-05
    IIF 31 - Director → ME
    icon of calendar 2013-07-05 ~ 2024-07-05
    IIF 85 - Secretary → ME
  • 21
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2001-08-10 ~ 2005-11-30
    IIF 27 - Director → ME
  • 22
    icon of address St Wilfrids Cotton Lane, Cotton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6 GBP2016-07-29
    Officer
    icon of calendar 2013-07-02 ~ 2017-11-20
    IIF 80 - Director → ME
  • 23
    icon of address 6 Rode Hall Barns Church Lane, North Rode, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    306 GBP2024-05-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-04-08
    IIF 34 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-04-08
    IIF 87 - Secretary → 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.