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

Ainscough, William Francis

    Related profiles found in government register
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Arthog Road, Hale, Altrincham, Cheshire, WA15 0LU, England

      IIF 1 IIF 2
    • Windermere Marina Village, Bowness On Windermere, Cumbria, LA23 3JQ

      IIF 3
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 4
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 5
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 6 IIF 7 IIF 8
  • Ainscough, William Francis
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 9 IIF 10
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 11
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 12
  • Ainscough, William Francis
    British none born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 13
  • Ainscough, William
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Cottage, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 14
  • Ainscough, William
    British chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Ainscough, William
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 18 IIF 19
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 20
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 21
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 22 IIF 23
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 24
    • Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 25
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 26
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 27 IIF 28
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 29
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 38
    • Harrock Hall, High Moor, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 39
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 40
  • Ainscough, William
    British company director & chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 41
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 42
  • Ainscough, William
    British company director and chairman born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY

      IIF 43
    • Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 44
    • Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 45
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 46
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 47
  • Ainscough, William
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 48 IIF 49 IIF 50
    • Centrix House, Crow Lane East, Newton Le Willows, Merseyside, WA12 9UY, England

      IIF 53
    • Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, L40 2QX, England

      IIF 54
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 55
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 56
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 57
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA

      IIF 58 IIF 59
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 60 IIF 61
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN69QA, England

      IIF 62
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 63 IIF 64
  • Ainscough, William
    British none born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 65
  • Ainscough, William
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 66
  • Ainscough, William
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, England

      IIF 67
  • Ainscough, William
    British company director & chairman born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 68
  • Ainscough, William
    British housebuilder born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau St Laurent, Mont Cambrat St Lawrence, Jersey, JE3 1JN

      IIF 69
  • Ainscough, William Francis
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 70
    • Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 71
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 72
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 73
  • Ainscough, William Francis
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 74
  • Ainscough, William Francis
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Exchange House, Kelburn Court, Daten Park, Birchwood, Warrington, WA3 6UT, United Kingdom

      IIF 75
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 76
    • Himor Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 77
    • Himor Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 78
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 79 IIF 80 IIF 81
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, United Kingdom

      IIF 83
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 84 IIF 85
  • Ainscough, William Francis
    British group executive chairman born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British none born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarence House, Clarence Street, Manchester, M2 4DW, United Kingdom

      IIF 108
  • Ainscough, William Francis
    British surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 109
  • Ainscough, William
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, Lancashire, WN6 9QA, United Kingdom

      IIF 110
  • Ainscough, William Francis
    British company director

    Registered addresses and corresponding companies
  • Ainscough, William Francis
    British director

    Registered addresses and corresponding companies
    • High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

      IIF 114 IIF 115
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 116 IIF 117
  • Mr William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall, High Moor Lane, Wrightington, Lancashire, England And Wales, WN6 9QA, United Kingdom

      IIF 118
    • Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 119 IIF 120
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 121 IIF 122 IIF 123
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 128
    • Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY

      IIF 129
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 130 IIF 131 IIF 132
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 133
    • 10, Arcade Street, Wigan, Lancashire, WN1 1LU

      IIF 134
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, England

      IIF 135 IIF 136
    • Harrock Hall, High Moor Lane, Wrightington, Wigan, WN6 9QA, United Kingdom

      IIF 137
  • William Ainscough
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, WN6 9QA, United Kingdom

      IIF 138 IIF 139
    • Harrock Hall Estate Office, High Moor, Wrightington, WN6 9QA, United Kingdom

      IIF 140
  • Ainscough, William
    British chairman born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 141
  • Ainscough, William
    British chief executive born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 142
  • Ainscough, William
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Hill House Farm, Wrightington, Wigan, Lancashire, WN6 9PR

      IIF 143 IIF 144
  • Mr William Francis Ainscough
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 145 IIF 146
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 147
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 148 IIF 149
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 150
    • Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 151 IIF 152
    • Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 153
    • Fontwell House, Trident Business Park, Birchwood, Warrington, WA3 6BX, England

      IIF 154
    • Fontwell House, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 155
  • Mr William Ainscough
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 16 New Cavendish Street, London, W1G 8UP, England

      IIF 156
    • Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 157 IIF 158
child relation
Offspring entities and appointments
Active 50
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Equity (Company account)
    -3,066 GBP2023-09-28
    Person with significant control
    2020-04-27 ~ now
    IIF 156 - Has significant influence or controlOE
  • 2
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Person with significant control
    2022-10-27 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 3
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-08-11 ~ now
    IIF 96 - director → ME
  • 4
    Harrock Hall, High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 62 - director → ME
  • 5
    Fontwell House Trident Business Park, Birchwood, Warrington, United Kingdom
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 83 - director → ME
  • 6
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 102 - director → ME
  • 7
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -828,053 GBP2022-10-31
    Officer
    2023-05-20 ~ now
    IIF 103 - director → ME
  • 8
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (5 parents)
    Officer
    2020-10-08 ~ now
    IIF 77 - director → ME
  • 9
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 108 - director → ME
  • 10
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 11
    BASHELFCO 2834 LIMITED - 2004-08-03
    Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved corporate (4 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 12
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    426 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 13
    Harrock Hall Estate Office, High Moor Lane, Wrightington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2023-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 14
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 107 - director → ME
  • 15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 72 - director → ME
  • 16
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2016-03-09 ~ dissolved
    IIF 70 - director → ME
  • 17
    Harrock Hall High Moor Lane, Wrightington, Wigan, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 110 - llp-designated-member → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to surplus assets - 75% or moreOE
    IIF 137 - Right to appoint or remove membersOE
  • 18
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ now
    IIF 101 - director → ME
  • 19
    Harrock Hall High Moor Lane, Wrightington, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 20
    HARROCK INVESTMENTS - 2024-08-27
    Harrock Hall Estate Office, High Moor, Wrightington
    Corporate (2 parents, 1 offspring)
    Officer
    2019-11-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 21
    Harrock Hall High Moor Lane, Wrightington, Lancashire, England And Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Has significant influence or controlOE
  • 22
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 10 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 23 - director → ME
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 24
    WR OFFICES LIMITED - 2011-05-17
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 52 - director → ME
    2006-05-30 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 25
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 9 - director → ME
    2003-02-10 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 5 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 100 - director → ME
  • 28
    GLENBROOK (VALLEY ROAD) LIMITED - 2020-08-06
    C/o Glenbrook Investments Union, 2-10, Albert Square, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-10-29 ~ now
    IIF 78 - director → ME
  • 29
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 2 - director → ME
    1998-03-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 30
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 105 - director → ME
  • 31
    BRAND NEW CO (232) LIMITED - 2004-08-05
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    BARTONDRUM LIMITED - 1998-07-31
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,747,896 GBP2024-03-31
    Officer
    2005-03-18 ~ now
    IIF 3 - director → ME
  • 33
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 104 - director → ME
  • 34
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    212 GBP2022-08-31
    Officer
    2023-05-20 ~ now
    IIF 106 - director → ME
  • 35
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 1 - director → ME
    ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 36
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 8 - director → ME
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 37
    GLENBROOK SR LIMITED - 2024-08-03
    GLENBROOK CV LIMITED - 2024-03-23
    Union, 2 - 10 Albert Square, Manchester, United Kingdom
    Corporate (7 parents)
    Officer
    2024-04-05 ~ now
    IIF 84 - director → ME
  • 38
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    901,398 GBP2020-03-31
    Officer
    2021-04-06 ~ now
    IIF 80 - director → ME
  • 39
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ now
    IIF 79 - director → ME
  • 40
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ now
    IIF 82 - director → ME
  • 41
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-06-30 ~ now
    IIF 109 - director → ME
  • 42
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ now
    IIF 56 - director → ME
    IIF 81 - director → ME
  • 43
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 4 - director → ME
    2005-07-11 ~ now
    IIF 27 - director → ME
  • 44
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 11 - director → ME
  • 45
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    2016-03-09 ~ now
    IIF 12 - director → ME
  • 46
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 71 - director → ME
  • 47
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-03-01 ~ now
    IIF 73 - director → ME
    2001-05-08 ~ now
    IIF 28 - director → ME
  • 48
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-16 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 49
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 97 - director → ME
  • 50
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    2023-05-20 ~ now
    IIF 98 - director → ME
Ceased 60
  • 1
    3000 YEARS MUSIC PUBLISHING LIMITED - 2025-04-04
    FOUNTAIN MUSIC PUBLISHING LIMITED - 2023-04-21
    180 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,221 GBP2023-09-30
    Officer
    2022-10-27 ~ 2024-09-16
    IIF 76 - director → ME
  • 2
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 99 - director → ME
  • 3
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 92 - director → ME
  • 4
    C4 COLLEAGUES PLC - 2014-02-28
    Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Corporate (8 parents, 8 offsprings)
    Officer
    2021-03-23 ~ 2025-02-28
    IIF 25 - director → ME
  • 5
    Ninth Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2015-01-29 ~ 2019-05-22
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    1996-02-07 ~ 2003-10-23
    IIF 69 - director → ME
  • 7
    BRAND NEW CO (265) LIMITED - 2005-06-09
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -122 GBP2017-03-31
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 53 - director → ME
  • 8
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 91 - director → ME
  • 9
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 39 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 146 - Has significant influence or control OE
  • 10
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    2001-12-21 ~ 2019-05-22
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-06-15
    IIF 145 - Has significant influence or control OE
  • 11
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 90 - director → ME
  • 12
    HIMOR (PROPERTY) LIMITED - 2011-10-31
    CONTINENTAL SHELF 471 LIMITED - 2009-08-24
    Carrington Business Park Manchester Road, Carrington, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-14 ~ 2010-03-08
    IIF 113 - secretary → ME
  • 13
    HIMOR (SHIP CANAL HOUSE) LIMITED - 2015-12-03
    HIMOR (40 SPRINGARDENS) LIMITED - 2011-02-14
    LANGTREE GROUP (SPRING GARDENS) LIMITED - 2009-08-02
    EVER 1896 LIMITED - 2003-02-10
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-15 ~ 2010-03-08
    IIF 115 - secretary → ME
  • 14
    CONTINENTAL SHELF 464 LIMITED - 2009-06-18
    Carrington Business Park Carrington Business Park, Manchester Road, Carrington, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ 2010-03-08
    IIF 112 - secretary → ME
  • 15
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 86 - director → ME
  • 16
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 87 - director → ME
  • 17
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 89 - director → ME
  • 18
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    10,628 GBP2023-12-31
    Officer
    ~ 1998-04-03
    IIF 61 - director → ME
  • 19
    WAINHOMES (CHESTER) LIMITED - 2019-10-18
    WHELMAR (CHESTER) LIMITED - 1991-08-01
    CRINGLE DEVELOPMENTS LIMITED - 1980-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 142 - director → ME
  • 20
    WAINHOMES (NORTHERN) LIMITED - 2019-10-18
    WAINHOMES LIMITED - 1993-11-22
    WILLIAM AINSCOUGH DEVELOPMENTS LIMITED - 1985-03-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-09 ~ 2001-09-12
    IIF 15 - director → ME
  • 21
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-02-07 ~ 2001-09-12
    IIF 34 - director → ME
  • 22
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1996-05-01 ~ 2001-09-12
    IIF 32 - director → ME
  • 23
    WAIN ESTATES LIMITED - 2019-10-18
    M M & S (2570) LIMITED - 1999-09-30
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1999-09-30 ~ 2001-09-12
    IIF 36 - director → ME
  • 24
    WAINHOMES GROUP LIMITED - 2019-10-18
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2001-09-12
    IIF 17 - director → ME
  • 25
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-04-08 ~ 2001-04-30
    IIF 33 - director → ME
  • 26
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2000-04-14 ~ 2001-05-10
    IIF 143 - director → ME
    ~ 1999-06-08
    IIF 30 - director → ME
  • 27
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-03-02 ~ 2001-09-12
    IIF 144 - director → ME
  • 28
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 44 - director → ME
    1999-03-11 ~ 2012-11-14
    IIF 31 - director → ME
  • 29
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-04-12 ~ 2018-04-09
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-09
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2018-04-09
    IIF 43 - director → ME
  • 31
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2014-07-15 ~ 2015-05-15
    IIF 13 - director → ME
    2012-10-23 ~ 2018-04-09
    IIF 46 - director → ME
    ~ 2012-10-23
    IIF 47 - director → ME
  • 32
    Fontwell House Trident Business Park, Risley, Warrington, England
    Corporate (4 parents)
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 88 - director → ME
  • 33
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Corporate (5 parents)
    Officer
    1999-04-27 ~ 2004-08-23
    IIF 68 - director → ME
  • 34
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    1995-09-11 ~ 2018-04-09
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1994-03-29 ~ 2012-05-02
    IIF 59 - director → ME
  • 36
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    1994-02-01 ~ 2018-04-09
    IIF 58 - director → ME
  • 37
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    1999-04-27 ~ 2012-05-02
    IIF 42 - director → ME
  • 38
    St George's Church, Water Street, Wigan, England
    Corporate (10 parents)
    Officer
    2020-01-08 ~ 2022-01-31
    IIF 57 - director → ME
    Person with significant control
    2020-06-01 ~ 2022-01-31
    IIF 134 - Has significant influence or control OE
  • 39
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    2020-12-14 ~ 2025-02-27
    IIF 54 - director → ME
  • 40
    BARR DRIVE (LAKENHEATH) LTD - 2024-10-18
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-01-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 94 - director → ME
  • 41
    CONTINENTAL SHELF 459 LIMITED - 2009-04-20
    Carrington Business Park Manchester Road, Carrington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 111 - secretary → ME
  • 42
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 95 - director → ME
  • 43
    Hayfield House Arleston Way, Shirley, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    2023-05-20 ~ 2023-05-20
    IIF 93 - director → ME
  • 44
    HIMOR (CARRINGTON) LIMITED - 2021-10-01
    LANGTREE CARRINGTON LIMITED - 2014-11-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-17 ~ 2019-05-22
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 148 - Has significant influence or control OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 45
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    HIMOR ESTATES LIMITED - 2011-12-14
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-30 ~ 2019-05-22
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 123 - Ownership of shares – 75% or more OE
  • 46
    HIMOR (PROPERTY) LIMITED - 2021-10-01
    HIMOR (INDUSTRIAL) LIMITED - 2013-07-01
    WR ESTATES LIMITED - 2011-05-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-05-06 ~ 2019-05-22
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 128 - Has significant influence or control OE
    IIF 150 - Has significant influence or control OE
  • 47
    HIMOR LIMITED - 2021-10-01
    HIMOR GROUP LIMITED - 2020-02-04
    CONTINENTAL SHELF 458 LIMITED - 2009-04-17
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2009-04-02 ~ 2010-03-08
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-10-11
    IIF 121 - Ownership of shares – 75% or more OE
  • 48
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    2022-09-01 ~ 2024-10-23
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 49
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    Exchange House Kelburn Court, Birchwood, Warrington
    Corporate (7 parents, 12 offsprings)
    Officer
    2003-11-27 ~ 2019-05-22
    IIF 67 - director → ME
  • 50
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    Exchange House Kelburn Court, Birchwood, Warrington, England
    Corporate (6 parents, 16 offsprings)
    Officer
    1999-04-27 ~ 2017-05-31
    IIF 41 - director → ME
  • 51
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Corporate (7 parents, 47 offsprings)
    Officer
    2001-04-25 ~ 2019-07-08
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 152 - Has significant influence or control OE
  • 52
    WAINHOMES (WEST MIDLANDS) LIMITED - 2021-09-29
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents, 12 offsprings)
    Officer
    2020-08-13 ~ 2024-06-14
    IIF 75 - director → ME
  • 53
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    Fontwell House Trident Business Park, Birchwood, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 120 - Ownership of shares – 75% or more OE
  • 54
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1998-10-29 ~ 2001-09-12
    IIF 141 - director → ME
  • 55
    LANLEY BUILDERS LIMITED - 1989-03-28
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-03-29 ~ 2001-09-12
    IIF 16 - director → ME
  • 56
    CORONASH PROPERTIES LIMITED - 1991-08-01
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Officer
    ~ 2001-09-12
    IIF 66 - director → ME
  • 57
    Wigan Youth Zone, Parsons Walk, Wigan, Lancashire
    Corporate (11 parents, 1 offspring)
    Officer
    2009-06-25 ~ 2019-04-01
    IIF 14 - director → ME
  • 58
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (4 parents, 10 offsprings)
    Officer
    2001-04-11 ~ 2002-06-27
    IIF 60 - director → ME
  • 59
    WINDERMERE MARINA MANAGEMENT LIMITED - 2018-12-28
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -453 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 37 - director → ME
  • 60
    WINDERMERE MARINA VILLAGE LIMITED - 2018-12-11
    WAIN LEISURE LIMITED - 1991-06-21
    WINDERMERE MARINA LIMITED - 1987-02-10
    Windermere Marina Village, Bowness On Windermere, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2024-03-31
    Officer
    ~ 1998-04-03
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.