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

Challinor, David John

    Related profiles found in government register
  • Challinor, David John
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 1
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 2
  • Challinor, David John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 3 IIF 4
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 5
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE

      IIF 14 IIF 15
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Staffordshire, ST18 9NB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, Wales, CH7 1XN, Wales

      IIF 24
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 25 IIF 26 IIF 27
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 28
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 29 IIF 30
    • icon of address Sale Sharks High Performance Centre, Carrington Lane, Sale, M31 4AE

      IIF 31
    • icon of address Shaks High Performance Centre, Carrington Lane, Sale, M31 4AE, United Kingdom

      IIF 32
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Stafford, ST18 9NB, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Stafford, Staffordshire, ST18 9NB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Indigo Products Ltd, Barn Piece Swag Brickyard Road, Aldridge, Walsall, West Midlands, WS9 8SR, England

      IIF 40
    • icon of address Cypress House, 3 Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 41
  • Challinor, David John
    British director of taxation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 42
  • Challinor, David John
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE

      IIF 43
    • icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE, Uk

      IIF 44
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 45
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 46
  • Challinor, David John
    British tax director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Challinor, David John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 82
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 83
  • Challinor, David John
    British tax director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 84
  • Challinor, David John
    British tax director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 85
  • Challinor, David John
    British

    Registered addresses and corresponding companies
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Stafford, ST18 9NB

      IIF 86
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Stafford, Staffordshire, ST18 9NB, United Kingdom

      IIF 87
  • Challinor, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Blue Cross Farm, Mount Pleasant, Derrington, Stafford, Staffordshire, ST18 9NB, United Kingdom

      IIF 88 IIF 89
  • Challinor, David

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 90
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 91
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Latium Management Services, Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 85 - Director → ME
  • 2
    LATIUM ENTERPRISES INTERNATIONAL LIMITED - 2015-01-27
    LATIUM USA INVESTMENTS LIMITED - 2013-09-24
    VIVALDI INVESTMENTS LIMITED - 2013-07-19
    icon of address Latium Management Services, Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address 7 Road One, Industrial Estate, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 23 - Director → ME
Ceased 81
  • 1
    L & H COMMERCIALS LIMITED - 2004-06-15
    icon of address Holly Dale Lodge, Lordsley, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2005-06-20
    IIF 86 - Secretary → ME
  • 2
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,187 GBP2024-09-30
    Officer
    icon of calendar 2013-10-08 ~ 2015-09-30
    IIF 78 - Director → ME
  • 3
    LATIUM PLASTICS HOLDINGS LIMITED - 2009-03-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2014-07-23
    IIF 47 - Director → ME
  • 4
    PINCO 1876 LIMITED - 2003-02-11
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 51 - Director → ME
  • 5
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 44 - Director → ME
  • 6
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 11 - Director → ME
  • 7
    CAMBRIA 73 LTD - 2007-09-13
    icon of address Hamilton House, Church Street, Altrincham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ 2015-09-30
    IIF 30 - Director → ME
  • 8
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    icon of calendar 2012-01-11 ~ 2015-09-30
    IIF 32 - Director → ME
  • 9
    EPWIN GROUP LIMITED - 2014-07-11
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2014-06-24
    IIF 82 - Director → ME
  • 10
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,973 GBP2023-10-31
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 45 - Director → ME
  • 11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,742,973 GBP2023-10-31
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 70 - Director → ME
  • 12
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2015-09-30
    IIF 57 - Director → ME
  • 13
    THE INSTALLATION COMPANY (1965) LIMITED - 2011-06-01
    GLASS HOUSE CONSTRUCTION LIMITED - 2011-05-26
    GATESPEED LIMITED - 2000-08-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 37 - Director → ME
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 89 - Secretary → ME
  • 14
    HALLCO 1112 LIMITED - 2006-10-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,471 GBP2024-09-30
    Officer
    icon of calendar 2012-05-31 ~ 2015-09-30
    IIF 75 - Director → ME
  • 15
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ 2014-09-17
    IIF 76 - Director → ME
  • 16
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2013-02-28
    IIF 48 - Director → ME
  • 17
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 40 - Director → ME
  • 18
    icon of address 7 Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-21 ~ 2014-09-17
    IIF 80 - Director → ME
  • 19
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2015-09-30
    IIF 22 - Director → ME
  • 20
    KENNEDY RENEWABLES LIMITED - 2011-08-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2015-09-30
    IIF 18 - Director → ME
  • 21
    KENNEDY RENEWABLES HOF LIMITED - 2012-07-30
    KENGEN LIMITED - 2012-03-14
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2015-09-30
    IIF 21 - Director → ME
  • 22
    NEWCO 2 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-25
    IIF 9 - Director → ME
  • 23
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2015-09-30
    IIF 46 - Director → ME
  • 24
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-06-03 ~ 2015-06-25
    IIF 67 - Director → ME
  • 25
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    KENNEDY POWER LIMITED - 2011-08-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2015-06-25
    IIF 19 - Director → ME
  • 26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ 2015-09-30
    IIF 59 - Director → ME
  • 27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2015-09-30
    IIF 56 - Director → ME
  • 28
    LATIUM VENTURES LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ 2015-09-30
    IIF 64 - Director → ME
  • 29
    LATIUM ENTERPRISES (UK) LIMITED - 2019-03-04
    LATIUM FILMS LIMITED - 2019-02-21
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-09-30
    IIF 79 - Director → ME
  • 30
    CONTINENTAL SHELF 229 LIMITED - 2002-09-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,348 GBP2023-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 26 - Director → ME
    icon of calendar 2010-02-01 ~ 2013-04-18
    IIF 25 - Director → ME
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 90 - Secretary → ME
  • 31
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 53 - Director → ME
  • 32
    icon of address Bow Chambers, 8 Tib Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2015-09-30
    IIF 65 - Director → ME
  • 33
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -455,286 GBP2023-12-29
    Officer
    icon of calendar 2012-10-18 ~ 2015-09-30
    IIF 77 - Director → ME
  • 34
    INHOCO 2398 LIMITED - 2002-03-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,052,978 GBP2023-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2015-09-30
    IIF 38 - Director → ME
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 93 - Secretary → ME
  • 35
    PIMCO 2396 LIMITED - 2005-12-22
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,917 GBP2023-10-31
    Officer
    icon of calendar 2011-07-26 ~ 2015-09-30
    IIF 81 - Director → ME
  • 36
    GOLDENEYE LTD - 2008-02-16
    icon of address Bow Chambers, 8 Tib Lane, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 29 - Director → ME
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 92 - Secretary → ME
  • 37
    LATIUM ENTERPRISES LIMITED - 2019-02-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,296 GBP2023-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2015-09-30
    IIF 58 - Director → ME
  • 38
    LATIUM PLASTIC ENTERPRISES LIMITED - 2010-03-26
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2015-09-30
    IIF 20 - Director → ME
  • 39
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 49 - Director → ME
  • 40
    EVEREST INTERMEDIATE LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,548 GBP2023-10-30
    Officer
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 39 - Director → ME
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 87 - Secretary → ME
  • 41
    EVEREST SECONDARY LIMITED - 2019-02-25
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,548 GBP2023-10-30
    Officer
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 36 - Director → ME
    icon of calendar 2009-06-10 ~ 2015-09-30
    IIF 88 - Secretary → ME
  • 42
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2010-09-16
    IIF 24 - Director → ME
  • 43
    WEST COAST ENERGY DEVELOPMENTS LIMITED - 2010-09-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,515 GBP2018-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2015-09-30
    IIF 27 - Director → ME
  • 44
    TOURNEY LIMITED - 1997-10-03
    icon of address 31 Carrington Lane, Carrington, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,945,508 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ 2015-09-30
    IIF 31 - Director → ME
  • 45
    LATIUM PRODUCTIONS LIMITED - 2018-11-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -998,915 GBP2023-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2015-09-30
    IIF 55 - Director → ME
  • 46
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -13,500 GBP2022-10-31 ~ 2023-10-30
    Officer
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 28 - Director → ME
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 91 - Secretary → ME
  • 47
    PATRICK PROPERTIES LTD - 2013-08-29
    PATRICK PROPERTIES (WINSFORD) LIMITED - 2006-11-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,396 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2015-09-30
    IIF 54 - Director → ME
  • 48
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,941,328 GBP2024-09-30
    Officer
    icon of calendar 2015-07-08 ~ 2015-10-01
    IIF 42 - Director → ME
  • 49
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,388 GBP2024-09-30
    Officer
    icon of calendar 2014-03-07 ~ 2015-09-30
    IIF 62 - Director → ME
  • 50
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,275,246 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2015-09-30
    IIF 74 - Director → ME
  • 51
    PATRICK PROPERTIES (HEATON MERSEY) LIMITED - 2004-10-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-04-01
    IIF 84 - Director → ME
  • 52
    PATRICK PROPERTIES XYZ LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -5,345,113 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2015-09-30
    IIF 68 - Director → ME
  • 53
    PATRICK PROPERTIES (CBP) LIMITED - 2004-10-20
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,122,378 GBP2024-09-30
    Officer
    icon of calendar 2009-11-03 ~ 2015-09-30
    IIF 33 - Director → ME
  • 54
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-05-16 ~ 2015-09-30
    IIF 83 - Director → ME
  • 55
    PATRICK PROPERTIES OPERATIONS LIMITED - 2015-01-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-08-08 ~ 2015-09-30
    IIF 63 - Director → ME
  • 56
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -123,379 GBP2024-09-30
    Officer
    icon of calendar 2010-06-16 ~ 2015-09-30
    IIF 17 - Director → ME
  • 57
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-24
    Officer
    icon of calendar 2015-03-04 ~ 2015-09-30
    IIF 66 - Director → ME
  • 58
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,405,608 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2015-09-30
    IIF 71 - Director → ME
  • 59
    PATRICK PROPERTIES YORKSHIRE LIMITED - 2009-02-16
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,399,884 GBP2024-09-30
    Officer
    icon of calendar 2009-11-03 ~ 2015-09-30
    IIF 34 - Director → ME
  • 60
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    34,125,518 GBP2024-09-30
    Officer
    icon of calendar 2009-11-03 ~ 2015-09-30
    IIF 35 - Director → ME
  • 61
    PREMIER PARK WINSFORD MANAGEMENT COMPANY LIMITED - 2022-02-15
    PREMIER PARK WINDSFORD MANAGEMENT COMPANY LIMITED - 2014-07-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,853 GBP2024-09-30
    Officer
    icon of calendar 2013-10-08 ~ 2015-09-30
    IIF 72 - Director → ME
  • 62
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2014-07-23
    IIF 5 - Director → ME
  • 63
    S.B.P. LIMITED - 2013-05-13
    EPWIN LIMITED - 1998-06-04
    EUROPLAS LIMITED - 1988-01-15
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2012-05-22 ~ 2014-07-23
    IIF 4 - Director → ME
  • 64
    NEWCO 3 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 69 - Director → ME
  • 65
    WINEP 59 LIMITED - 2014-12-15
    CET GLASS PROCESSORS LIMITED - 2014-04-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 6 - Director → ME
  • 66
    WINEP 58 LIMITED - 2014-12-22
    CET GLASS LIMITED - 2014-04-11
    SECKLOE 388 LIMITED - 2008-04-21
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 7 - Director → ME
  • 67
    LATIUM LOGISTICS LIMITED - 2009-03-30
    NEWCO 4 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-25
    IIF 12 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-07-16
    IIF 41 - Director → ME
  • 68
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2015-09-30
    IIF 50 - Director → ME
  • 69
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 52 - Director → ME
  • 70
    CAMBRIA 80 LTD - 2009-05-18
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 14 - Director → ME
  • 71
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2015-09-30
    IIF 43 - Director → ME
  • 72
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2014-07-23
    IIF 3 - Director → ME
  • 73
    LATIUM MOVIES LIMITED - 2017-07-06
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-09-30
    IIF 60 - Director → ME
  • 74
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2015-09-30
    IIF 15 - Director → ME
  • 75
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,659,233 GBP2024-09-30
    Officer
    icon of calendar 2010-03-18 ~ 2015-09-30
    IIF 16 - Director → ME
  • 76
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    EPWIN GROUP LIMITED - 2013-02-06
    EPWIN GROUP PLC - 2005-05-27
    WINEP LIMITED - 2001-04-03
    PINCO 1264 LIMITED - 1999-11-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2014-07-23
    IIF 2 - Director → ME
  • 77
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN GROUP PLC - 2001-04-03
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2014-07-23
    IIF 1 - Director → ME
  • 78
    LATIUM BUILDING PRODUCTS HOLDINGS LIMITED - 2017-01-06
    LATIUM IT LTD - 2010-01-19
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 13 - Director → ME
  • 79
    LATIUM BUILDING PRODUCTS LIMITED - 2017-01-06
    NEWCO 1 2005 RE-ORGANISATION LIMITED - 2005-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-25
    IIF 10 - Director → ME
  • 80
    CET GLASS PROCESSORS (HOLDINGS) LIMITED - 2018-12-07
    INHOCO 2392 LIMITED - 2002-03-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2014-07-23
    IIF 8 - Director → ME
  • 81
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-09-30
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.