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

Chappelle Molloy, Justin Paul

    Related profiles found in government register
  • Chappelle Molloy, Justin Paul
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 1
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 2
  • Chappelle Molloy, Justin Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 3 IIF 4 IIF 5
  • Chappelle Molloy, Justin Paul
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants, 9 Portland Street, Manchester, Cheshire, M1 3BE, United Kingdom

      IIF 6
  • Chappelle-molloy, Justin Paul
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 7
  • Chappelle-molloy, Justin Paul
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 8
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
  • Chappelle Molloy, Justin
    British company director born in October 1969

    Registered addresses and corresponding companies
    • Big Tree Farm, Charcoal Road, Dunham Massey, Cheshire, WA14 4SA

      IIF 10 IIF 11
  • Chappelle Molloy, Justin
    British property developer born in October 1969

    Registered addresses and corresponding companies
    • Big Tree Farm, Charcoal Road, Dunham Massey, Cheshire, WA14 4SA

      IIF 12
  • Chapelle-molloy, Justin
    British company director born in October 1969

    Registered addresses and corresponding companies
    • Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 13
  • Mr Justin Paul Chappelle Molloy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 14
    • Ams Accountants, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15
  • Molloy, Justin
    British developer born in October 1969

    Registered addresses and corresponding companies
    • Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 16
  • Molloy, Justin
    British director born in October 1969

    Registered addresses and corresponding companies
    • Big Tree Farm, Charcoal Road, Dunham Massey, Altrincham, Cheshire, WA14 4SA

      IIF 17
  • Molloy, Justin
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 91-95 Hale Road, Altrincham, WA15 9HW, England

      IIF 18
    • 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 19
  • Mr Justin Molloy
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-95, Hale Road, Hale The House Crowd, Altrincham, WA15 9HW, England

      IIF 20
  • Mr Justin Paul Chappelle-molloy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 16
  • 1
    831 DEVELOPMENT SERVICES LIMITED
    12436899
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    ALEXANDRA COURT (CHESTER) LIMITED - now
    PINETREE DEVELOPMENTS (CHESTER) LIMITED - 2008-09-02
    DUNHAM HOMES (CHESTER) LIMITED
    - 2006-04-18 04036153
    AT HOMES LIMITED
    - 2003-11-24 04036153
    22 Stitch Lane, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2001-02-07 ~ 2006-03-16
    IIF 11 - Director → ME
  • 3
    COMPETE 2013 LIMITED - now
    DUNHAM HOMES (SALFORD) LIMITED
    - 2005-11-28 04941676
    MARPLACE (NUMBER 611) LIMITED - 2003-12-12
    C/o Lopian Gross Barnett & Co, Cardinal House 20 St Marys, Parsonage Manchester, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2004-01-05 ~ 2005-11-18
    IIF 10 - Director → ME
  • 4
    DUNHAM HOMES (HATCHMERE) LIMITED
    - now 04713004
    DUNHAM (HATCHMERE) INVESTMENTS LTD
    - 2003-10-22 04713004
    Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    2003-05-28 ~ 2009-12-18
    IIF 17 - Director → ME
  • 5
    HC DEVELOPMENT CO 16 LIMITED
    10875473 09882875... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-20 ~ 2023-08-23
    IIF 4 - Director → ME
  • 6
    HC DEVELOPMENT CO 19 LIMITED
    11256831 09882875... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2021-05-19 ~ 2023-08-23
    IIF 2 - Director → ME
  • 7
    HC DEVELOPMENTS (PRESTWICH) LIMITED
    - now 12466050
    HOUSE CROWD DEVELOPMENT CO 26 LIMITED
    - 2020-08-28 12466050 11579781... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2020-09-21
    IIF 19 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-09-21
    IIF 20 - Has significant influence or control OE
  • 8
    HC LAND AND DEVELOPMENTS LTD - now
    HOUSE CROWD DEVELOPMENTS LIMITED
    - 2020-02-10 10001332 12467364
    HC LAND AND DEVELOPMENT LIMITED - 2017-10-11
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-21 ~ 2020-01-21
    IIF 18 - Director → ME
  • 9
    HENRY CHAPPELLS DEVELOPMENTS LIMITED
    14491284
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 10
    HILL CHAPPELLE DEVELOPMENTS LLP
    OC442685
    Ams Accountants, 9 Portland Street, Manchester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove members OE
  • 11
    HOUSE CROWD DEVELOPMENT CO 21 LIMITED
    11510233 12466050... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Receiver Action Corporate (5 parents)
    Officer
    2021-05-14 ~ 2023-08-23
    IIF 5 - Director → ME
  • 12
    HOUSE CROWD DEVELOPMENT CO 22 LIMITED
    11583693 11579781... (more)
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-10 ~ 2023-08-23
    IIF 3 - Director → ME
  • 13
    HOUSE CROWD DEVELOPMENTS LIMITED
    12467364 10001332
    Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ 2024-02-12
    IIF 9 - Director → ME
    2020-02-17 ~ 2023-08-23
    IIF 8 - Director → ME
  • 14
    LAURISTON DEVELOPMENTS LTD
    05179857
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    In Administration/Administrative Receiver Corporate (8 parents)
    Officer
    2006-05-31 ~ now
    IIF 12 - Director → ME
  • 15
    SCARLETT HOMES LIMITED
    05689486
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Officer
    2006-01-27 ~ now
    IIF 13 - Director → ME
  • 16
    WELLINGTON COURT (STOCKPORT) LIMITED - now
    PINETREE DEVELOPMENTS (STOCKPORT) LIMITED - 2008-09-02
    DUNHAM HOMES (STOCKPORT) LIMITED
    - 2006-03-24 05240251
    BRABCO 426 LIMITED
    - 2004-11-29 05240251 06280261... (more)
    Bank Chambers, Market Place, Stockport, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2004-11-18 ~ 2006-03-16
    IIF 16 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.