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

Anders, Daniel Stuart

    Related profiles found in government register
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 1
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 2
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 3 IIF 4
    • Hindle House, 14 A Tan House Lane, Parbold, Lancashire, WN8 7HG, England

      IIF 5 IIF 6
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 7
    • Suite 18, Vermont House, Bradley Trading Estate, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 8
  • Anders, Daniel Stuart
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 9
  • Anders, Daniel Stuart
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 10
    • Mill Hey Farm, Back Lane, Longton, PR4 5JA, England

      IIF 11
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 12
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 13
    • Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire, PR3 2JE

      IIF 14
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 15
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 16 IIF 17 IIF 18
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 24 IIF 25 IIF 26
    • Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 28
    • Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 29
  • Anders, Daniel Stuart
    British co director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, United Kingdom

      IIF 30
  • Anders, Daniel Stuart
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 31 IIF 32
    • Banteer, Hall Lane, Appley Bridge, Wigan, Lancashire, WN6 9EL

      IIF 33
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 34
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 35
  • Anders, Daniel Stuart
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Mill Hey Farm, Back Lane, Preston, PR4 5JA, England

      IIF 36
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 37
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 38
    • 14a, Tan House Lane, Parbold, Wigan, WN87HG, United Kingdom

      IIF 39
    • 14a, Tan House Lane, Wigan, WN8 7HG, England

      IIF 40
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 41 IIF 42 IIF 43
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 49 IIF 50 IIF 51
  • Anders, Daniel Stuart
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 52
  • Anders, Daniel Stuart
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Greater Manchester, WN8 7HG, England

      IIF 53
  • Daniel Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Library Street, Wigan, Lancashire, WN1 1NN, United Kingdom

      IIF 54
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 56
  • Anders, Daniel Stuart
    British

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 57
  • Anders, Daniel Stuart
    British director

    Registered addresses and corresponding companies
    • Dalton House, Higher Lane, Dalton, WN8 7RP

      IIF 58
  • Mr Daniel Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 59
  • Mr Daniel Stuart Anders
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, FY2 9AN, England

      IIF 60
    • Mill Hey Farm, Back Lane, Longton, Lancashire, PR4 5JA, United Kingdom

      IIF 61
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, England

      IIF 62 IIF 63 IIF 64
    • Mill Hey Farm, Back Lane, Longton, Preston, Lancashire, PR4 5JA, United Kingdom

      IIF 72
    • Mill Hey Farm, Back Lane, Longton, Preston, PR4 5JA, England

      IIF 73 IIF 74 IIF 75
    • Tanyard, Long Newnton Road, Tetbury, Gloucestershire, GL8 8XA, United Kingdom

      IIF 77
    • 14a, Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 78
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG

      IIF 79
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 80
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 81
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, Lancashire, WN8 7HG, England

      IIF 82 IIF 83 IIF 84
    • Hindle House, 14a Tan House Lane, Parbold, Wigan, WN8 7HG, England

      IIF 85 IIF 86 IIF 87
    • Rear Of 761-763, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 91
  • Anders, Daniel Stuart

    Registered addresses and corresponding companies
  • Mr Daniel Stuart Anders
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hindle House, 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 104
  • Anders, Daniel

    Registered addresses and corresponding companies
    • 14a, Tan House Lane, Parbold, Wigan, WN8 7HG, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 38
  • 1
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    31 31 Chatsworth Avenue, Bispham, Blackpool, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,302 GBP2023-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 3
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,149 GBP2023-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 23 - Director → ME
    2015-05-07 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,800 GBP2023-09-30
    Officer
    2000-09-18 ~ now
    IIF 1 - Director → ME
    2000-09-18 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,111,725 GBP2023-09-30
    Officer
    2015-11-23 ~ dissolved
    IIF 51 - Director → ME
    2015-11-23 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 17 - Director → ME
    2015-05-07 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 45 - Director → ME
    2015-02-27 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,974 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-16 ~ now
    IIF 28 - Director → ME
  • 13
    Office 2 5 White Street, Pemberton, Wigan, England
    Active Corporate (7 parents)
    Officer
    2024-05-28 ~ now
    IIF 29 - Director → ME
  • 14
    Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    2024-11-29 ~ now
    IIF 14 - Director → ME
  • 15
    340 Deansgate, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2004-03-16 ~ now
    IIF 6 - Director → ME
  • 16
    The Turrets Wynnstay Hall Estate, Ruabon, Wrexham, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -87,783 GBP2024-06-30
    Officer
    2021-07-13 ~ now
    IIF 11 - Director → ME
  • 17
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,509 GBP2016-12-19
    Officer
    2015-06-23 ~ dissolved
    IIF 43 - Director → ME
    2015-06-23 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2015-05-07 ~ now
    IIF 20 - Director → ME
    2015-05-07 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    Hindle House 14a Tan House Lane, Parbold, Wigan, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -146 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,213 GBP2021-09-30
    Officer
    2014-09-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HINDLE PROPERTY INVESTMENTS LTD
    - now
    Other registered number: 09184105
    SIGNAL HOUSE ACCRINGTON LIMITED - 2017-11-21
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,089,849 GBP2023-08-31
    Officer
    2015-06-04 ~ now
    IIF 18 - Director → ME
    2015-06-04 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    C/o Frp Advisory Trading Ltd Derby House 12, Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -874,633 GBP2022-12-31
    Officer
    2016-05-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Has significant influence or controlOE
  • 24
    Hindle House 14a Tan House Lane, Parbold, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 26
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    747,104 GBP2024-03-31
    Officer
    2007-02-02 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    THE CROFT HALTON LTD - 2019-01-31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,643 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    MORTGAGE CLAIMS DIRECT LIMITED - 2011-12-13
    3a The Common, Parbold, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 39 - Director → ME
  • 29
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,906 GBP2023-09-30
    Officer
    2014-11-20 ~ now
    IIF 16 - Director → ME
    2014-11-20 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LIBERTY PROPERTY LETTINGS LIMITED - 2011-07-08
    14a Tan House Lane, Parbold, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 33 - Director → ME
  • 31
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,711 GBP2023-12-31
    Officer
    2011-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2025-08-21 ~ now
    IIF 13 - Director → ME
  • 33
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,601 GBP2023-09-30
    Officer
    2011-07-18 ~ now
    IIF 15 - Director → ME
    2011-07-18 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,462 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 26 - Director → ME
    2015-12-23 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,613 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    Mill Hey Farm Back Lane, Longton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    Mill Hey Farm Back Lane, Longton, Preston, England
    Active Corporate (1 parent)
    Officer
    2014-12-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 38
    HILLDALE ENERGY LTD - 2020-11-10
    Mill Hey Farm Back Lane, Longton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -718,298 GBP2024-02-29
    Officer
    2017-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2008-07-28
    IIF 3 - Director → ME
    2002-03-12 ~ 2008-03-28
    IIF 58 - Secretary → ME
  • 2
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-01 ~ 2022-04-01
    IIF 30 - Director → ME
    Person with significant control
    2016-12-09 ~ 2022-04-01
    IIF 104 - Has significant influence or control OE
  • 3
    Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,995 GBP2024-03-31
    Officer
    2015-02-17 ~ 2016-07-11
    IIF 47 - Director → ME
    2015-02-17 ~ 2016-07-11
    IIF 95 - Secretary → ME
  • 4
    Tanyard, Long Newnton Road, Tetbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2020-10-31
    Officer
    2015-10-30 ~ 2017-05-05
    IIF 37 - Director → ME
    Person with significant control
    2017-05-05 ~ 2017-05-05
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TANHOUSE INVESTMENTS LTD - 2016-10-25
    Rockleigh House, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    647,331 GBP2025-03-31
    Officer
    2014-11-20 ~ 2016-01-21
    IIF 42 - Director → ME
    2014-11-20 ~ 2016-01-21
    IIF 98 - Secretary → ME
  • 6
    Quays Reach, 16 Carolina Way, Salford, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    120,802 GBP2019-12-31
    Officer
    2009-07-06 ~ 2020-11-13
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-13
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
  • 7
    HINDLE PROPERTY INVESTMENTS LTD - 2017-10-23
    Related registration: 09624170
    Bond Street House, Clifford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -64,872 GBP2016-08-31
    Officer
    2014-08-20 ~ 2017-10-17
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,423,117 GBP2024-09-30
    Officer
    2002-10-02 ~ 2009-03-30
    IIF 4 - Director → ME
  • 9
    Suite 18 Vermont House, Bradley Trading Estate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-28 ~ 2013-10-22
    IIF 8 - Director → ME
  • 10
    Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2006-03-15 ~ 2007-08-10
    IIF 2 - Director → ME
    2006-03-15 ~ 2007-12-29
    IIF 92 - Secretary → ME
  • 11
    First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    2020-04-09 ~ 2022-01-18
    IIF 12 - Director → ME
    Person with significant control
    2020-04-09 ~ 2020-04-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    Owls Roost, 2 Clay Hollow Lane, Mawdesley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,320 GBP2024-04-30
    Officer
    2018-04-26 ~ 2018-08-22
    IIF 7 - Director → ME
    Person with significant control
    2018-04-26 ~ 2018-07-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Sci-tech Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ 2023-10-31
    IIF 31 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-10-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    2011-11-30 ~ 2014-07-23
    IIF 34 - Director → ME
  • 15
    Regency Estates 29 Lee Lane, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,925 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-12-08
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    3 College Road, Upholland, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,672 GBP2023-10-31
    Officer
    2015-06-15 ~ 2022-05-23
    IIF 46 - Director → ME
    Person with significant control
    2016-10-15 ~ 2022-05-23
    IIF 72 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.