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

Spence, Matthew Dawson

    Related profiles found in government register
  • Spence, Matthew Dawson
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
  • Spence, Matthew Dawson
    British c e o born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 2
    • 1st Floor, Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 3
  • Spence, Matthew Dawson
    British chief executive born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY

      IIF 4
    • 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 5
  • Spence, Matthew Dawson
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 6
  • Spence, Matthew Dawson
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dacre Bank 4 Vale Road, Bowdon, Altrincham, Lancashire, M43 7WP

      IIF 7
    • Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 8
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 9
    • 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 1st Floor Witecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 16
    • Natural Retreats, 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 17
  • Spence, Matthew Dawson
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Colonnades, Albert Dock, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 18
    • 26th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BD

      IIF 19 IIF 20
    • 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 1st Floor, Whitecroft Hse, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 28
    • Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 29
    • Whitecroft House, 51 Water Lane, Wilmslow, SK9 5BQ, United Kingdom

      IIF 30
  • Spence, Matthew Dawson
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dacre Bank 4, Vale Road, Bowdon, Altrincham, Manchester, WA14 3AB

      IIF 31
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 32 IIF 33 IIF 34
    • 1st, Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 35
    • Independence House, C/o K2 Equity, Millfield Lane,nether Poppleton, York, YO26 6PH, England

      IIF 36
  • Spence, Matthew Dawson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40 - 42, Regent Street, Clifton, Bristol, BS8 4HU, England

      IIF 37
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 38
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 39 IIF 40
    • Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, England

      IIF 41
  • Spence, Matthew Dawson
    British director born in September 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • 58 Castle Street, Edinburgh, EH2 3LU

      IIF 42
  • Mr Matthew Dawson Spence
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 43 IIF 44 IIF 45
    • Unit 7, Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, England

      IIF 46
    • 340, Deansgate, Manchester, M3 4LY

      IIF 47
    • 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, United Kingdom

      IIF 48
  • Spence, Matthew
    British chief executive officer born in September 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 49
    • Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, SK9 5BQ, England

      IIF 50
  • Spence, Matthew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 51
  • Spence, Matthew Dawson
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 52
  • Spence, Matthew
    British born in September 1969

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 53
  • Spence, Matthew
    British company director born in September 1969

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 54
  • Spence, Matthew
    British director born in September 1969

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 55
  • Spence, Matthew
    British managing director born in September 1969

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 56
  • Spence, Matthew
    British property management born in September 1969

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 57
  • Mr Matthew Spence
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 58
  • Mr Matthew Dawson Spence
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 59
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 60
    • 77-79, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 61
  • Spence, Matthew
    British

    Registered addresses and corresponding companies
    • 15 Herons Wharf, Appley Bridge, Wigan, Lancashire, WN6 9ET

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    CATALIST PARTNERS LLP
    OC435272
    77-79 Ebury Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,799 GBP2024-03-31
    Officer
    2021-01-27 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    CML REALISATIONS LIMITED
    - now SC043599
    CAIRNGORM MOUNTAIN LTD.
    - 2019-01-16 SC043599
    CAIRNGORM CHAIRLIFT COMPANY LIMITED - 2001-01-03
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 49 - Director → ME
  • 3
    CONTINENTAL SHELF 531 LIMITED
    07541647 06370708, 08492544, 05964775... (more)
    26th Floor City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CROFT LIVING LTD
    13386347
    Pavilion 2000 Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CUMBRIA CAPITAL LTD
    12177019
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -269,323 GBP2023-12-31
    Officer
    2019-08-28 ~ now
    IIF 39 - Director → ME
  • 6
    CUMBRIA TECHNOLOGIES LTD
    12355549
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,530 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 7
    DOL PARK LIMITED
    07537490
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 8
    FCC PARAGON GROUP LTD
    16024786
    Unit 11 Projects House, Fitzherbert Road, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 1 - Director → ME
  • 9
    GDF-I LLP (GP) LIMITED
    - now 06103392
    HALLCO 1447 LIMITED
    - 2007-03-16 06103392 03383722, 05585342, 03162309... (more)
    1st Floor Witecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2007-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 10
    HUMBERTS UK LIMITED
    - now 11367331
    THE GREAT UK PROPERTY COMPANY LIMITED
    - 2018-06-28 11367331
    340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,558 GBP2018-12-31
    Officer
    2018-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    K2 EQUITY PARTNERS LLP
    OC323527
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents, 7 offsprings)
    Total liabilities (Company account)
    119,679 GBP2024-03-31
    Officer
    2006-10-27 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    MINI GEMS LIMITED
    - now 08026971
    CONTINENTAL SHELF 558 LIMITED
    - 2012-05-30 08026971 06370708, 08492544, 05964775... (more)
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 24 - Director → ME
  • 13
    NATURAL LAND 4 LLP
    OC364052 OC347835, OC394073, 07050162
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    3,755 GBP2024-03-31
    Officer
    2019-12-04 ~ now
    IIF 33 - LLP Designated Member → ME
  • 14
    NATURAL LAND 5 LLP
    OC394073 OC364052, OC347835, 07050162
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    NATURAL RETREATS MANAGEMENT LIMITED
    - now 07232600
    HALLCO 1747 LIMITED - 2010-05-18 03383722, 05585342, 03162309... (more)
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 16
    NATURAL RETREATS PENSION LLP
    OC323563
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (14 parents)
    Officer
    2008-11-25 ~ now
    IIF 34 - LLP Designated Member → ME
  • 17
    NR GLOBAL LIMITED
    - now 06849293
    HALLCO 1686 LIMITED - 2009-06-16 03383722, 05585342, 03162309... (more)
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 6 - Director → ME
  • 18
    OPENBRIX LTD
    11305881
    40 - 42 Regent Street, Clifton, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -80,586 GBP2024-04-30
    Officer
    2024-04-25 ~ now
    IIF 37 - Director → ME
  • 19
    PAY A TRADE LTD
    16454093
    Independence House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Officer
    2025-05-15 ~ now
    IIF 41 - Director → ME
  • 20
    PENTIRE FISTRAL BEACH LIMITED
    07537593
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 25 - Director → ME
  • 21
    PHOENIX BIDCO LIMITED
    12139778
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 22
    PROJECT NATURAL RETREATS LIMITED
    - now 05882484
    HALLCO 1370 LIMITED - 2006-10-12 03383722, 05585342, 03162309... (more)
    The Exchange, 5 Bank Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2006-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 23
    REAL ESTATE PARTNERS 1 LLP
    OC431697
    Independence House C/o K2 Equity, Millfield Lane,nether Poppleton, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    974 GBP2022-03-31
    Officer
    2020-05-07 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 24
    ROLLING HILLS ESTATE PROPERTY LIMITED
    11368918
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    STIRLING ASSETS LLC
    FC026162
    245 South Street, Morristown, New Jersey 07960-6018, Usa, United States
    Active Corporate (3 parents)
    Officer
    2005-08-18 ~ now
    IIF 53 - Director → ME
  • 26
    THE GREAT TRAVEL COMPANY LIMITED
    11026063 07232597
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,173,013 GBP2023-12-31
    Officer
    2017-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    THE UK GREAT TRAVEL COMPANY LIMITED
    - now 07232597 11026063
    NATURAL RETREATS UK LIMITED
    - 2017-11-01 07232597 11031026
    HALLCO 1746 LIMITED - 2010-05-20 03383722, 05585342, 03162309... (more)
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 28
    WPR PROPERTY LLP (GP) LIMITED
    - now 06247776
    HALLCO 1491 LIMITED
    - 2007-06-27 06247776 03383722, 05585342, 03162309... (more)
    Natural Retreats 1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-06-26 ~ dissolved
    IIF 17 - Director → ME
Ceased 25
  • 1
    CANADIAN RESORT ASSETS GP LIMITED
    05965864 LP011733
    2 3 Waulk Mill, 51 Bengal Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-13 ~ 2006-10-31
    IIF 62 - Secretary → ME
  • 2
    CORNWALL HIDEAWAYS LIMITED - now 11676249
    HARBOUR HOLIDAYS (ROCK) LIMITED
    - 2018-12-28 03514233 11676249
    Hpb House, Old Station Road, Newmarket, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -635,922 GBP2024-12-31
    Officer
    2014-06-01 ~ 2018-11-30
    IIF 50 - Director → ME
  • 3
    CUMBRIA CAPITAL LTD
    12177019
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -269,323 GBP2023-12-31
    Person with significant control
    2019-08-28 ~ 2021-06-04
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    GDCV INVESTMENTS LIMITED - now
    WORLDWIDE SOLUTION LTD
    - 2010-09-07 04451938
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-02-27 ~ 2006-12-31
    IIF 57 - Director → ME
  • 5
    GIBBON LAWSON MCKEE LTD.
    SC162310
    20 Torphichen Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    787,792 GBP2025-03-31
    Officer
    2011-03-06 ~ 2016-12-22
    IIF 42 - Director → ME
  • 6
    GLOBAL DESTINATIONS FUND I (GP) LIMITED
    - now SC318631
    GLOBAL DESTINATIONS FUND 1 (GP) LIMITED
    - 2007-03-23 SC318631
    Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-03-15 ~ 2014-03-10
    IIF 7 - Director → ME
  • 7
    INTERNATIONAL PROPERTY CONSULTANTS (UK) LIMITED
    04895170
    317 Horn Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-12 ~ 2003-12-01
    IIF 55 - Director → ME
  • 8
    JOG 2 LIMITED
    07685930 OC371366
    5th Floor 88 Church Street, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -133,614 GBP2025-01-31
    Officer
    2011-07-04 ~ 2020-01-08
    IIF 18 - Director → ME
  • 9
    JOHN O'GROATS HIGHLANDS LIMITED
    07537459
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,634,496 GBP2024-12-31
    Officer
    2011-02-24 ~ 2020-01-09
    IIF 22 - Director → ME
  • 10
    K2 CAPITAL PARTNERS LIMITED
    - now 05953264
    ATLAS CAPITAL PARTNERS LIMITED
    - 2006-10-25 05953264
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-02 ~ 2013-12-10
    IIF 12 - Director → ME
  • 11
    NA LEWS CASTLE LIMITED
    - now 07541741
    SNOWDONIA LAND LIMITED
    - 2014-07-02 07541741
    CONTINENTAL SHELF 535 LIMITED
    - 2011-04-21 07541741 06370708, 08492544, 05964775... (more)
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,407,383 GBP2024-12-31
    Officer
    2011-04-15 ~ 2020-01-09
    IIF 26 - Director → ME
  • 12
    NATURAL ASSETS INVESTMENTS LIMITED
    - now 07541643
    CONTINENTAL SHELF 530 LIMITED
    - 2011-03-02 07541643 06370708, 08492544, 05964775... (more)
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents, 17 offsprings)
    Profit/Loss (Company account)
    -8,039,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-02-24 ~ 2020-01-09
    IIF 27 - Director → ME
    2011-02-24 ~ 2011-02-24
    IIF 20 - Director → ME
  • 13
    NATURAL LAND 3 LIMITED
    - now 07050162 OC364052, OC347835, OC394073
    HALLCO 1722 LIMITED
    - 2010-01-02 07050162 03383722, 05585342, 03162309... (more)
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,938,991 GBP2024-12-31
    Officer
    2009-12-21 ~ 2020-01-09
    IIF 14 - Director → ME
  • 14
    NATURAL LAND 3 MANAGEMENT LIMITED
    08149795
    Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park, Congleton Road, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,678 GBP2025-03-31
    Officer
    2012-07-26 ~ 2020-01-09
    IIF 15 - Director → ME
  • 15
    NATURAL OUTFITTERS LIMITED
    - now 07777423
    CONTINENTAL SHELF 529 LIMITED
    - 2011-12-16 07777423 06370708, 08492544, 05964775... (more)
    Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,634,320 GBP2024-12-31
    Officer
    2011-12-15 ~ 2020-01-09
    IIF 28 - Director → ME
  • 16
    NATURAL RETREATS PENSION LLP
    OC323563
    The Exchange, 5 Bank Street, Bury, England
    Active Corporate (14 parents)
    Officer
    2006-10-31 ~ 2007-07-25
    IIF 31 - LLP Designated Member → ME
  • 17
    NL3 COTTAGES MANAGEMENT LIMITED
    08576265
    Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,942 GBP2025-03-31
    Officer
    2013-06-19 ~ 2020-01-09
    IIF 13 - Director → ME
  • 18
    NORTH YORK MOORS LIMITED
    07535663
    Glass House, Alderley Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-24 ~ 2020-01-09
    IIF 21 - Director → ME
  • 19
    PENTIRE MANAGEMENT LIMITED
    08149794
    Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    2012-07-26 ~ 2017-07-31
    IIF 10 - Director → ME
  • 20
    PROJECT WPR LIMITED
    - now 05975347
    HALLCO 1387 LIMITED - 2006-11-07 03383722, 05585342, 03162309... (more)
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-11-17 ~ 2014-02-01
    IIF 3 - Director → ME
  • 21
    RICHMOND SWALE VALLEY COMMUNITY INITIATIVE
    04956722
    11 Finkle Street, Richmond, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2003-11-07 ~ 2005-07-18
    IIF 56 - Director → ME
  • 22
    TREWHIDDLE VILLAGE LIMITED
    06116464
    Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,808,654 GBP2024-12-31
    Officer
    2011-09-29 ~ 2020-01-09
    IIF 29 - Director → ME
  • 23
    WORLDWIDE PRIVATE RESIDENCES EQUITY LLP
    OC324497
    1st Floor Whitecroft House, 51 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-12-07 ~ 2013-12-01
    IIF 35 - LLP Designated Member → ME
  • 24
    WORLDWIDE SOLUTIONS GROUP LIMITED
    05235552
    Waulk Mill Office 2-2, 51 Bengal Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-09-20 ~ 2006-12-31
    IIF 54 - Director → ME
  • 25
    YORKSHIRE DALES LIMITED
    - now 07777045
    CONTINENTAL SHELF 523 LIMITED
    - 2011-10-26 07777045 06370708, 08492544, 05964775... (more)
    Glass House, Alderley Park, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,497,530 GBP2024-12-31
    Officer
    2011-10-24 ~ 2020-01-09
    IIF 30 - 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.