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

Cartlidge, Alan

    Related profiles found in government register
  • Cartlidge, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 91b Lawton Road, Alsager, Cheshire, ST7 2DA

      IIF 1
    • icon of address 8 Chester Road, Audley, Stoke On Trent, Staffordshire, ST7 8JD

      IIF 2
  • Cartlidge, Alan

    Registered addresses and corresponding companies
    • icon of address 91b Lawton Road, Alsager, Cheshire, ST7 2DA

      IIF 3
  • Cartlidge, Alan
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, ST7 2GS, United Kingdom

      IIF 4
    • icon of address 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 5 IIF 6
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 7
    • icon of address 6, Charles Tryon Court, Alsager, Stoke-on-trent, ST7 2GS, England

      IIF 8 IIF 9
  • Cartlidge, Alan
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Sandbach Road South, Alsager, Stoke-on-trent, Cheshire, ST7 2LP

      IIF 10
    • icon of address 66, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 11
  • Cartlidge, Alan
    British general manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91b Lawton Road, Alsager, Cheshire, ST7 2DA

      IIF 12
  • Cartlidge, Alan
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, England

      IIF 13
  • Cartlidge, Alan
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, Stoke On Trent, ST7 2GS, United Kingdom

      IIF 14
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 18
  • Cartlidge, Alan
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 19
    • icon of address 6, Charles Tyron Court, Alsager, Cheshire, ST7 2GS, United Kingdom

      IIF 20
  • Cartlidge, Alan
    British real estate born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 21
  • Mr Alan Cartlidge
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91b Lawton Road, Alsager, Cheshire, ST7 2DA

      IIF 22
    • icon of address 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 23 IIF 24
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 25
    • icon of address 6, Charles Tryon Court, Alsager, Stoke-on-trent, ST7 2GS, England

      IIF 26 IIF 27 IIF 28
    • icon of address 6 Charles Tryon Court, Charles Tryon Court, Alsager, Stoke-on-trent, ST7 2GS, England

      IIF 29
    • icon of address 66, Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 30
  • Mr Alan Cartlidge
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Charles Tryon Court, Alsager, ST7 2GS, England

      IIF 31
    • icon of address 6, Charles Tyron Court, Alsager, ST7 2GS, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 6, Charles Tryon Court, Alsager, Stoke On Trent, ST7 2GS, United Kingdom

      IIF 34
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Charles Tryon Court, Alsager, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    HAND MADE - NATURALS LTD - 2009-11-10
    icon of address 66 Sandbach Road South, Alsager, Stoke-on-trent, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    122,886 GBP2024-10-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 4
    GRINDCO 233 LIMITED - 1999-04-07
    icon of address 91b Lawton Road, Alsager, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address St. Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LANGHAM CAPITAL MANAGEMENT LIMITED - 2018-06-15
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St Mary's House Crewe Road, Alsager, Stoke On Trent, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Charles Tryon Court, Alsager, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ROSSI NATURAL SKIN CARE LTD - 2015-08-25
    icon of address St Mary's House Crewe Road, Alsager Stoke On Trent, Staffs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-08-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MELIDEN MANAGEMENT LIMITED - 2020-02-27
    BRIDGEFORD CAPITAL LIMITED - 2024-06-17
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -102,155 GBP2024-05-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 6 Charles Tryon Court, Alsager, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,601 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address St Mary's House Crewe Road, Alsager, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    GRINDCO 335 LIMITED - 2001-01-29
    icon of address 367 Chester Road, Little Sutton, Ellesmere Port, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,181 GBP2024-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2002-06-17
    IIF 2 - Secretary → ME
  • 2
    GRINDCO 248 LIMITED - 1999-07-19
    ST. GEORGE'S MEWS RESIDENTS ASSOCIATION LIMITED - 2000-01-13
    icon of address 5 Chatsworth Mews, Eccleshall, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-01-27 ~ 2004-04-22
    IIF 1 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ 2018-05-15
    IIF 4 - Director → ME
  • 4
    icon of address 31 Wilmslow Road, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,454 GBP2022-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2017-02-17
    IIF 13 - Director → ME
  • 5
    GRINDCO 233 LIMITED - 1999-04-07
    icon of address 91b Lawton Road, Alsager, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-12-23 ~ 2014-01-09
    IIF 3 - Secretary → ME
  • 6
    icon of address Landmark House, 45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2023-07-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2023-02-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 4385, 10730491: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-06-07
    IIF 21 - Director → ME
  • 8
    icon of address Landmark House, 45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2022-11-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-11-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,958 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2024-05-28
    IIF 16 - Director → ME
  • 10
    MELIDEN MANAGEMENT LIMITED - 2020-02-27
    BRIDGEFORD CAPITAL LIMITED - 2024-06-17
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -102,155 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2024-01-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -908 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-08-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.