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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Halstead, Andrew John

    Related profiles found in government register
  • Halstead, Andrew John
    British sales director

    Registered addresses and corresponding companies
    • Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 1
  • Halstead, Jordan Andrew
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 6
    • 22, Chester Road West, Shotton, Deeside, CH5 1BX, United Kingdom

      IIF 7
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 16
    • Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

      IIF 17
  • Halstead, Jordan Andrew
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 21
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 22
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 23
  • Halstead, Andrew John
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British administrator born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 37
  • Halstead, Andrew John
    British chief executive officer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 38
  • Halstead, Andrew John
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hestia House, Edgewest Road, Lincoln, LN6 7EL

      IIF 39 IIF 40
    • Hestia House, Edgewest Road, Lincoln, LN6 7EL, England

      IIF 41
    • Hestia House, Edgewest Road, Lincoln, LN6 7EL, United Kingdom

      IIF 42
  • Halstead, Andrew John
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 43
    • 16 - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 44
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 45
    • Hillside, Hoseley Lane Marford, Wrexham, LL12 8YE

      IIF 46 IIF 47 IIF 48
  • Halstead, Andrew John
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halstead, Andrew John
    British sales executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, United Kingdom

      IIF 59 IIF 60
  • Halstead, Jordan Andrew
    British director born in June 1990

    Resident in North Wales

    Registered addresses and corresponding companies
    • 16, - 18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, England

      IIF 61
  • Halstead, Jordan Andrew
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 62
  • Halstead, Jordan Andrew
    British administrator born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Hillside, Hoseley Lane, Marford, Wrexham, LL12 0BF, Wales

      IIF 66 IIF 67
    • Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 68
  • Mr Jordan Andrew Halstead
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grosvenor Street, Chester, CH1 2DD, England

      IIF 69
    • 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 5a Heritage Court, Chester, Cheshire, CH1 1RD, England

      IIF 76 IIF 77
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 78 IIF 79 IIF 80
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 81
    • 8 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP, England

      IIF 82
  • Mr Andrew John Halstead
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP

      IIF 83
    • Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE, Wales

      IIF 84 IIF 85
child relation
Offspring entities and appointments 48
  • 1
    BARBON GUARANTOR LIMITED
    17122109
    Hestia House, Edgewest Road, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-27 ~ now
    IIF 24 - Director → ME
  • 2
    BARBON HOLDINGS 2030 LIMITED
    - now 07435517
    BARBON HOLDINGS LIMITED
    - 2025-07-11 07435517
    Hestia House, Edgewest Road, Lincoln
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-11-04 ~ now
    IIF 32 - Director → ME
  • 3
    BARBON INSURANCE GROUP LIMITED
    - now 03135797 01913531
    ERINACEOUS INSURANCE SERVICES LIMITED
    - 2008-08-08 03135797
    HANOVER PARK COMMERCIAL LIMITED
    - 2006-11-28 03135797
    GLASSMASTER LIMITED - 1996-01-29
    Hestia House, Edgewest Road, Lincoln
    Active Corporate (58 parents, 9 offsprings)
    Officer
    2019-11-04 ~ now
    IIF 26 - Director → ME
    2005-08-01 ~ 2007-12-03
    IIF 57 - Director → ME
  • 4
    BARBON LEGAL SERVICES LIMITED
    13839828
    Hestia House, Edgewest Road, Lincoln, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-11 ~ now
    IIF 28 - Director → ME
  • 5
    BECK BIDCO LIMITED
    09475437
    Hestia House, Edgewest Road, Lincoln
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CHESTER FACILITIES MANAGEMENT LIMITED
    - now 08640306
    KPSM CONSULTANCY LIMITED
    - 2018-12-04 08640306
    Hillside Hoseley Lane, Marford, Wrexham, Wales
    Dissolved Corporate (6 parents)
    Officer
    2018-09-14 ~ 2019-11-13
    IIF 21 - Director → ME
    Person with significant control
    2018-09-14 ~ 2019-11-13
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DOURO HOUSE MANAGEMENT COMPANY LIMITED
    10479673
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 13 - Director → ME
  • 8
    EXHAMPS WEST LIMITED - now
    KEELAN WESTALL LIMITED
    - 2013-05-13 00658942
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (25 parents)
    Officer
    2006-10-12 ~ 2007-12-03
    IIF 38 - Director → ME
  • 9
    FARR LIMITED
    - now 01696784 04122667
    FARR PLC
    - 2006-07-20 01696784 04122667
    FARR INTERNATIONAL INSURANCE BROKERS LIMITED - 2001-02-21
    FMW INTERNATIONAL INSURANCE BROKERS LIMITED - 2000-12-29
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITED - 1990-08-02
    ARENALAND LIMITED - 1986-07-04
    55 Baker Street, London
    Dissolved Corporate (32 parents)
    Officer
    2005-11-17 ~ 2007-12-03
    IIF 53 - Director → ME
  • 10
    GROSVENOR ST DEVELOPMENT LIMITED
    11433725
    Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (7 parents)
    Officer
    2018-06-26 ~ now
    IIF 36 - Director → ME
    2018-06-26 ~ 2019-11-25
    IIF 8 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 11
    GROSVENOR STREET INVESTMENTS LIMITED
    - now 09896065
    ROT INVESTMENTS LIMITED
    - 2019-11-27 09896065
    RENT ON TIME INVESTMENTS LIMITED
    - 2017-07-27 09896065
    Hillside Hoseley Lane, Marford, Wrexham, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-12-01 ~ 2017-09-15
    IIF 3 - Director → ME
    2018-08-01 ~ 2019-11-25
    IIF 2 - Director → ME
    2015-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-25
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GROSVENOR STREET MANAGEMENT LTD
    - now 06528634
    EAST OR WEST LIMITED
    - 2020-01-29 06528634
    JH NATIONAL LIMITED
    - 2018-02-28 06528634
    RENT ON TIME LIMITED
    - 2017-07-18 06528634
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Active Corporate (12 parents)
    Officer
    2009-10-01 ~ 2019-10-28
    IIF 37 - Director → ME
    2013-07-01 ~ 2017-09-15
    IIF 61 - Director → ME
    2021-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-15 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    HANOVER PARK SERVICES LIMITED - now
    HANOVER PARK SERVICES PLC
    - 2008-07-01 04194617
    HANOVER PARK SERVICES PLC
    - 2004-07-01 04194617
    Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (34 parents)
    Officer
    2004-03-31 ~ 2007-12-03
    IIF 51 - Director → ME
    2004-03-31 ~ 2005-04-02
    IIF 1 - Secretary → ME
  • 14
    HORIZON SUNDERLAND MANAGEMENT CO LTD
    12459793
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    INTERNET INSURANCE (HOLDINGS) LIMITED
    08541798
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 29 - Director → ME
  • 16
    INTERNET INSURANCE SERVICES UK LTD
    03928028
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (25 parents)
    Officer
    2022-10-07 ~ now
    IIF 25 - Director → ME
  • 17
    JC GROUP LIMITED
    14257132
    22 Chester Road West, Shotton, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-26 ~ now
    IIF 7 - Director → ME
  • 18
    JH BLOCK LTD
    16628589
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 9 - Director → ME
  • 19
    JH BUILD TO RENT LTD
    12987943
    C/o Williamson & Croft, York House, 20 York Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2020-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-18 ~ 2024-01-10
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 20
    JH FINANCE AND MORTGAGES LIMITED
    - now 10599063
    ROTM LIMITED
    - 2018-06-25 10599063
    RENT ON TIME MANAGEMENT LIMITED
    - 2017-07-18 10599063
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-03 ~ 2024-01-10
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    JH MORTGAGE SERVICES LIMITED
    12100678
    3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-12 ~ 2020-03-10
    IIF 19 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JH PROPERTIES WILMSLOW LIMITED
    - now 08820707
    SHORT LET APARTMENTS CHESTER LIMITED
    - 2019-05-17 08820707
    J & H ESTATE AGENTS LIMITED
    - 2018-04-27 08820707
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-12-19 ~ 2013-12-19
    IIF 17 - Director → ME
    2013-12-19 ~ now
    IIF 12 - Director → ME
    2013-12-19 ~ 2019-10-28
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-03
    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
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JORDAN HALSTEAD CONSULTANCY LTD
    08017089
    19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 63 - Director → ME
  • 24
    JORDAN HALSTEAD HOLDINGS LIMITED
    15114655
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    JORDAN HALSTEAD PROPERTIES LTD
    06457402
    C/o Williamson & Croft York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2007-12-19 ~ 2019-10-28
    IIF 34 - Director → ME
    2018-06-05 ~ now
    IIF 5 - Director → ME
    2012-04-11 ~ 2017-09-15
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-25
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2024-01-10
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    JORDAN'S RESIDENTIAL LETTINGS LIMITED
    - now 04192520
    HANOVER PARK COMMERCIAL BROKER HOLDINGS LIMITED - 2004-07-02
    Building 1 Meadows Business Park, Blackwater, Camberley, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2005-12-08 ~ 2007-12-03
    IIF 55 - Director → ME
  • 27
    JOT CAPITAL LIMITED
    12025229
    3 Linenhall Place, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LET ALLIANCE LTD
    07338620
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire
    Active Corporate (11 parents)
    Officer
    2010-08-06 ~ 2025-10-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-04
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LETSURE (FINANCE) LIMITED - now
    EDWARD LUMLEY (FINANCE) LIMITED
    - 2010-10-21 01158399
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (23 parents)
    Officer
    2007-03-22 ~ 2007-12-03
    IIF 56 - Director → ME
  • 30
    LETSURE HOLDINGS LIMITED - now
    LUMLEY HOLDINGS LIMITED
    - 2009-06-04 FC024537
    MARYAXE LIMITED - 2005-10-06
    Martello Court Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (22 parents)
    Officer
    2007-03-08 ~ 2007-12-03
    IIF 54 - Director → ME
  • 31
    LETSURE LIMITED
    - now 03010153 00378519
    LUMLEY LETSURE LIMITED
    - 2007-09-03 03010153
    WINTER RICHMUND LIMITED - 1999-02-11
    SARABOM LIMITED - 1995-02-20
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (46 parents)
    Officer
    2007-05-11 ~ 2007-12-03
    IIF 48 - Director → ME
    2020-12-01 ~ 2022-09-15
    IIF 39 - Director → ME
  • 32
    LETSURE SERVICES LIMITED
    - now 00378519 03010153
    LUMLEY LIMITED
    - 2007-09-03 00378519
    LUMLEY TECHNOLOGY LIMITED - 2000-12-29
    LUMLEY INSURANCE SERVICES LIMITED - 1988-06-24
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (30 parents)
    Officer
    2007-05-11 ~ 2007-12-03
    IIF 47 - Director → ME
  • 33
    LETSURE UNDERWRITING LIMITED
    - now 03115130 03115069
    LUMLEY UNDERWRITING LIMITED
    - 2010-11-19 03115130
    MIXPART INVESTMENTS LIMITED - 1995-11-10
    Hestia House, Edgewest Road, Lincoln
    Active Corporate (28 parents)
    Officer
    2007-03-22 ~ 2007-12-03
    IIF 58 - Director → ME
    2020-12-01 ~ now
    IIF 30 - Director → ME
  • 34
    LETSURE UNDERWRITING MANAGEMENT LIMITED
    - now 03115069 03115130
    LUMLEY UNDERWRITING MANAGEMENT LIMITED
    - 2010-11-19 03115069
    BIOVINE COMMERCIAL LIMITED - 1995-11-10
    Hestia House, Edgewest Road, Lincoln
    Active Corporate (28 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 33 - Director → ME
    2007-03-22 ~ 2007-12-03
    IIF 52 - Director → ME
  • 35
    MOVEM LTD.
    08876118
    Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 36
    ON TIME LETTINGS LTD
    - now 07095634
    J & H MAJORCA VILLAS LTD
    - 2010-06-11 07095634
    19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 64 - Director → ME
  • 37
    PAYMENTSHIELD GROUP HOLDINGS LIMITED
    - now 05919794 05131340
    DE FACTO 1413 LIMITED - 2008-01-07
    Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2009-08-17 ~ 2010-07-01
    IIF 46 - Director → ME
  • 38
    PAYMENTSHIELD LIMITED
    02728936 10112351
    Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (62 parents, 6 offsprings)
    Officer
    2009-08-17 ~ 2010-07-01
    IIF 50 - Director → ME
  • 39
    PROVINCIAL HOUSE BOLTON LIMITED
    09498211
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 11 - Director → ME
  • 40
    PRS CONSULTING GROUP LIMITED
    10110405
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 44 - Director → ME
  • 41
    REFERENCING ON TIME LTD
    - now 07100944
    HOSELEY HOLDINGS LTD
    - 2010-06-11 07100944
    19 Grosvenor Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 60 - Director → ME
    2009-12-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    REGENT HOUSE BARNSLEY LIMITED
    09989131
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 43
    RENT UP FRONT LIMITED
    10028133
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 23 - Director → ME
    IIF 45 - Director → ME
  • 44
    RENTDATA LIMITED
    10309738
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (8 parents)
    Officer
    2020-12-01 ~ 2022-09-14
    IIF 41 - Director → ME
  • 45
    RENTSHIELD DIRECT LIMITED
    - now 05616550
    ELMSDALE LIMITED - 2005-11-16
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (23 parents)
    Officer
    2020-12-01 ~ 2022-09-14
    IIF 40 - Director → ME
  • 46
    RESIDENTIAL RENT COMPANY LTD
    07475782
    19 Grosvenor Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 59 - Director → ME
  • 47
    SALTERS BUILDING LIVERPOOL LIMITED
    09681084
    19 Grosvenor Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-10 ~ 2016-07-13
    IIF 43 - Director → ME
    IIF 22 - Director → ME
  • 48
    SIGNATURE PROPERTY AGENTS LTD
    15032276
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.