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

Rogers, Elliott Dennis

    Related profiles found in government register
  • Rogers, Elliott Dennis
    British company director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 1 IIF 2
  • Rogers, Elliott Dennis
    British director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 3
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 8 IIF 9
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 10
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 11 IIF 12
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 13
    • Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 14 IIF 15
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 17
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 18
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 19
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 20
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 21
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 22
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 23
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 24 IIF 25
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 26
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 29
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 30
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 31
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 32
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 33
    • 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 34
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 35
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 36
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 37
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, England

      IIF 38
    • 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 39
    • 21, Bold Street, Warrington, WA1 1DG

      IIF 40
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 41
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 42
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 43
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 44
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 45 IIF 46 IIF 47
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 48
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 49
    • Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 50
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 51
    • 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 54
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 55
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 56
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 57
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 58
    • Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 59
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 60
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 61
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 62
  • Rogers, Elliott

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 66
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 69 IIF 70
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 17 - director → ME
  • 2
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 8 - director → ME
    2023-11-16 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-14 ~ now
    IIF 5 - director → ME
  • 4
    16a Arlington Street, St James, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 18 - director → ME
    2019-03-06 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    293 Green Lanes Palmers Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 39 - director → ME
  • 7
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 28 - director → ME
  • 8
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2023-09-29 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 6 - director → ME
    2020-07-14 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    8 St George's Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 71 - Ownership of shares - More than 25%OE
    IIF 71 - Ownership of voting rights - More than 25%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2018-04-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 12
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,764 GBP2023-07-31
    Officer
    2022-02-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    21 Bold Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 40 - director → ME
  • 15
    21 Bold Street, Warrington
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 38 - director → ME
  • 16
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    BRIDEN HOMES LIMITED - 2008-09-23
    BWF INVESTMENTS LIMITED - 2003-11-20
    Aston House, 5 Aston Road North, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 47 - director → ME
  • 18
    24 Gainsborough Avenue, Margate, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 36 - director → ME
  • 19
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2019-05-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 42 - director → ME
    2017-02-02 ~ dissolved
    IIF 66 - secretary → ME
  • 21
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 22
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-06-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    4a Church Street, Market Harborough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 1 - director → ME
    2024-01-10 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 4 - director → ME
    2020-10-07 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 9 - director → ME
    2023-11-16 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 51 - Has significant influence or control OE
  • 2
    BROOKLANDS ESTATE AGENCY LIMITED - 2003-07-25
    BROOKLAND ESTATE AGENCY LIMITED - 2002-01-28
    264 Manchester Road, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 46 - director → ME
  • 3
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved corporate (2 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 50 - director → ME
  • 4
    21 Bold Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2013-02-14
    IIF 41 - director → ME
  • 5
    GOLDMANN AND SONS LIMITED - 2014-11-17
    24 London Road, Holmes Chapel
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 26 - director → ME
    2013-06-06 ~ 2013-07-01
    IIF 55 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 16 - director → ME
    2024-08-02 ~ 2024-11-27
    IIF 68 - secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
  • 7
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 33 - director → ME
  • 8
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 27 - director → ME
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-24
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 49 - director → ME
  • 10
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,007 GBP2022-01-31
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 32 - director → ME
  • 11
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 43 - director → ME
  • 12
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC - 2019-08-19
    FIRST CHOICE PROPERTY GROUP PLC - 2019-02-07
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 30 - director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 58 - Has significant influence or control OE
  • 13
    Kettle Yard, 19 327 Morville Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 21 - llp-designated-member → ME
  • 14
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    247,878 GBP2023-10-31
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 10 - director → ME
  • 15
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 31 - director → ME
  • 16
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    23,964 GBP2017-02-28
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 37 - director → ME
  • 17
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-30 ~ 2024-06-02
    IIF 7 - director → ME
    2020-09-30 ~ 2024-06-02
    IIF 63 - secretary → ME
  • 18
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 34 - director → ME
  • 19
    Re:volve Property Services Ltd, No 2, 50a Alderley Road, Wilmslow, England
    Corporate (2 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 45 - director → ME
  • 20
    THE ADVENTURE FARM TRUST - 2016-03-07
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.