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 Daniel Gordon John Beecroft

    Related profiles found in government register
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 7
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 8
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 9 IIF 10
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 17
    • Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 18
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 19
  • Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 20
  • Daniel Gordon Beecroft
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 21
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 22
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 23
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 24
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 29
    • Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 30
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 31
  • Daniel Gordon John Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 32
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 33
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 34
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 35 IIF 36
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 37
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 41
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 47
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 48 IIF 49
  • Mr David Nield Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 50 IIF 51
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 52 IIF 53
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 54
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 55 IIF 56 IIF 57
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 58
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 59
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 60
  • Beecroft, Daniel Gordon John
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 61 IIF 62
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 63
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 64
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 65
    • 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 66 IIF 67 IIF 68
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 69
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 70 IIF 71
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 72
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 73
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 74
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 78
    • 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 79
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 80 IIF 81
  • Beecroft, Daniel Gordon
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 82
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 83
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 84
  • Beecroft, Daniel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 85
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 86 IIF 87 IIF 88
    • White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 90
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 91
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 92
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 93
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 94
  • Beecroft, Daniel Gordon John
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 95
  • Beecroft, Daniel Gordon
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 96
    • 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 97
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 98 IIF 99
  • Beecroft, David Neild
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 100 IIF 101
  • Beecroft, David Nield
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 102
  • Beecroft, David Nield
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • David Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 105
  • Beecroft, Daniel Gordon John

    Registered addresses and corresponding companies
    • Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 106
  • Beecroft, David Neild
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Macon Court, Crewe Road, Crewe, Cheshire, CW1 6EA

      IIF 107 IIF 108
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 109 IIF 110
  • Beecroft, David Neild
    British director born in October 1978

    Registered addresses and corresponding companies
    • 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 111
  • Beecroft, David Nield
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 112
    • 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 113
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 114 IIF 115
    • 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 116
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 117
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 118 IIF 119
    • 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 120
    • Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 121
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 122 IIF 123 IIF 124
  • Beecroft, David Nield
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 125
  • Beecroft, David Nield
    British plant operator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 126
  • Beecroft, David

    Registered addresses and corresponding companies
    • Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 127
child relation
Offspring entities and appointments
Active 40
  • 1
    Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-05-19 ~ now
    IIF 95 - Director → ME
    2023-05-19 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 89 - Director → ME
    IIF 101 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 61 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,712 GBP2023-09-30
    Officer
    2012-09-07 ~ now
    IIF 81 - Director → ME
    IIF 122 - Director → ME
    2012-09-07 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ENVIRO SKIP HIRE GROUP LIMITED - 2018-11-21
    Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 62 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,356 GBP2023-06-30
    Officer
    2001-03-01 ~ now
    IIF 83 - Director → ME
    1997-04-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    IIF 107 - LLP Designated Member → ME
  • 10
    DBI LENDING LTD - 2024-08-14
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    2010-05-24 ~ now
    IIF 72 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    LAND RECOVERY LOGISTICS LIMITED - 2024-06-07
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    DBI HOLDINGS LTD - 2024-06-18
    7-9 Herald Drive, Macon Court, Crewe, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    LAND RECOVERY RAIL AND CIVILS LTD - 2024-06-12
    LAND RECOVERY RAILS AND CIVILS LTD - 2023-06-05
    White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    BB VEHICLE RENTALS LIMITED - 2024-07-08
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 87 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    TRANSFLEET LTD - 2018-11-21
    7-9 Macon Court, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,094,351 GBP2021-03-31
    Officer
    2018-03-16 ~ now
    IIF 73 - Director → ME
    IIF 116 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-03-19 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,229,843 GBP2021-04-30
    Officer
    2007-02-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-10 ~ now
    IIF 80 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 74 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    H.S.S. (SANDS AND ENGINEERING) LIMITED - 1990-07-01
    HINCKLEY'S SILICA SANDS LIMITED - 1977-12-31
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,000 GBP2023-06-30
    Officer
    1998-03-24 ~ now
    IIF 125 - Director → ME
  • 22
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    811,518 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    IIF 108 - LLP Designated Member → ME
  • 24
    128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-01-30 ~ now
    IIF 99 - LLP Designated Member → ME
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 26
    RENEWLAND DB SITE LIMITED - 2017-01-20
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,117 GBP2023-06-30
    Officer
    2014-06-30 ~ now
    IIF 68 - Director → ME
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,647 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 59 - Director → ME
  • 30
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    2016-05-18 ~ now
    IIF 78 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-05-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2019-09-07 ~ dissolved
    IIF 64 - Director → ME
  • 33
    12 Hay Hill, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    HAMBLEDENE LIMITED - 2002-06-17
    128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 58 - Director → ME
  • 35
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 98 - LLP Designated Member → ME
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2022-06-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 39
    128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-09-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 40
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,738 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    ADVANCED DRIVES AND PATHS LIMITED - 2012-07-26
    Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    2004-08-20 ~ 2015-05-30
    IIF 70 - Director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    2016-05-24 ~ 2023-06-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,760 GBP2023-05-31
    Officer
    2022-05-23 ~ 2022-06-22
    IIF 79 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    2023-08-22 ~ 2024-05-31
    IIF 85 - Director → ME
    Person with significant control
    2023-08-22 ~ 2023-08-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    2001-03-01 ~ 2024-05-31
    IIF 82 - Director → ME
    1999-11-01 ~ 2024-05-31
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 6
    Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    2011-02-23 ~ 2024-05-31
    IIF 65 - Director → ME
    2018-05-01 ~ 2024-05-31
    IIF 112 - Director → ME
    Person with significant control
    2018-05-01 ~ 2024-05-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    HASLINGTON GREEN LIMITED - 2016-05-31
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-20
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 71 - Director → ME
    IIF 111 - Director → ME
  • 9
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2013-04-25 ~ 2019-09-06
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.