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

Cobb, Simon John Maxwell

    Related profiles found in government register
  • Cobb, Simon John Maxwell
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 1
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 2
    • Beachcroft Solutions First Floor Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL

      IIF 3
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL, England

      IIF 4 IIF 5 IIF 6
  • Cobb, Simon John Maxwell
    British care home prop born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 14 IIF 15
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 16
  • Cobb, Simon John Maxwell
    British care home proprietor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 17
  • Cobb, Simon John Maxwell
    British carehome proprietor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 18
  • Cobb, Simon John Maxwell
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire, DE45 1DP

      IIF 19
    • Bole Hill House, Commonside, Barlow, Dronfield, Derbyshire, S18 71G

      IIF 20 IIF 21
  • Cobb, Simon John Maxwell
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 22 IIF 23 IIF 24
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 25 IIF 26
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 27
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 31
  • Cobb, Simon John Maxwell
    British home care prop born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 32
  • Cobb, Simon John Maxwell
    British none born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 33
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 34
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 35
  • Cobb, Simon John Maxwell
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 36 IIF 37 IIF 38
    • 37, Station Road, Chesterfield, S41 7BF, United Kingdom

      IIF 40
    • 37, Station Road, Chesterfield, United Kingdom

      IIF 41
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 42
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL, England

      IIF 43
  • Mr Simon John Maxwell Cobb
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 44
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 45
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 46
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 47
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 48
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, Derbyshire, S41 8NL, England

      IIF 49
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL, England

      IIF 50 IIF 51
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 52
  • Cobb, Simon John Maxwell
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, United Kingdom

      IIF 53
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL, England

      IIF 54
  • Cobb, Simon
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 55 IIF 56
  • Cobb, Simon
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, S41 7BF, United Kingdom

      IIF 57
    • 37, Station Road, Chesterfield, United Kingdom

      IIF 58
  • Mr Simon Cobb
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 59
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 60 IIF 61 IIF 62
    • 37, Station Road, Chesterfield, S41 7BF, England

      IIF 63
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 64 IIF 65 IIF 66
    • 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 67
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA, United Kingdom

      IIF 68
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 69 IIF 70
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 71 IIF 72
    • 9, Chapel Walk, Sheffield, S1 2PD, England

      IIF 73
  • Cobb, Simon John Maxwell
    British

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 74
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, S41 8NL, England

      IIF 75
  • Cobb, Simon John Maxwell
    British carehome proprietor

    Registered addresses and corresponding companies
    • Bole Hill House, Commonside, Barlow, Sheffield, S18 5TG

      IIF 76
  • Cobb, Simon John Maxwell
    British home care prop

    Registered addresses and corresponding companies
    • Unit 204, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 77
  • Cobb, Simon John Maxwell
    British publican

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 78
  • Mr Simon John Maxwell Cobb
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 79
    • First Floor, Unit C, Dunston Court, Dunston Road, Chesterfield, Derbyshire, S41 8NL, England

      IIF 80
  • Mr Simon Cobb
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF

      IIF 81
    • 37, Station Road, Chesterfield, Derbyshire, S41 7BF, England

      IIF 82
    • 37, Station Road, Chesterfield, S41 7BF, England

      IIF 83
    • 91/97, Saltergate, Chesterfield, Derbyshire, S40 1LA

      IIF 84 IIF 85
child relation
Offspring entities and appointments 47
  • 1
    BEACHCROFT SILVERDALE LIMITED
    - now 09206102
    BEECHCROFT SILVERDALE LIMITED
    - 2021-09-14 09206102
    HEATHCOTES SILVERDALE LIMITED
    - 2020-11-09 09206102
    91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-09-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BEACHCROFT SOLUTIONS LIMITED
    13159505
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,884 GBP2022-03-31
    Officer
    2021-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-01-26 ~ 2023-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRMCO (257) LIMITED
    14372821 08625034, 09276044, 04966177... (more)
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2022-10-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    BROOKVIEW HOMES MANAGEMENT LIMITED
    05439916
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    2005-04-29 ~ 2023-09-01
    IIF 18 - Director → ME
    2005-04-29 ~ 2023-09-01
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BROOKVIEW NURSING HOME LIMITED
    02277004
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    306,578 GBP2022-03-31
    Officer
    2003-02-03 ~ 2023-09-01
    IIF 32 - Director → ME
    2003-02-03 ~ 2023-09-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BROOKVIEW PROPERTY LIMITED
    09183861
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHATSWORTH CARE LIMITED
    - now 08222964
    HEATHCOTES HOME CARE LIMITED
    - 2016-09-09 08222964
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-09-20 ~ 2023-09-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COATES CARE LIMITED
    07432619
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-11-08 ~ 2020-11-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COATES CONSTRUCTION LIMITED
    07097391
    91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-12-07 ~ 2023-09-01
    IIF 31 - Director → ME
  • 10
    CORDWELL PROPERTIES LLP
    OC365353
    91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    712,951 GBP2020-03-31
    Officer
    2011-06-08 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    EASTWOOD LODGE RESIDENTIAL HOME LIMITED
    07156049
    Unit 204 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,785 GBP2022-09-30
    Officer
    2010-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    F AND H SINNINGTON LIMITED
    11836856
    91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,615 GBP2022-03-31
    Officer
    2019-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HASSOP INVESTMENTS HOLDINGS LIMITED - now
    BEACHCROFT HOLDINGS LIMITED
    - 2023-09-04 10915966
    BEECHCROFT HOLDINGS LIMITED
    - 2020-11-18 10915966
    HEATHCOTES GROUP LIMITED
    - 2020-11-16 10915966
    91-97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    93,406,534 GBP2020-04-01 ~ 2020-11-30
    Officer
    2017-08-15 ~ 2023-08-31
    IIF 30 - Director → ME
    Person with significant control
    2017-08-15 ~ 2023-08-23
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HASSOP INVESTMENTS TOPCO LIMITED - now
    BEACHCROFT HOLDINGS TOPCO LIMITED
    - 2023-09-04 14853628
    91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-05-08 ~ 2023-08-31
    IIF 27 - Director → ME
    Person with significant control
    2023-05-08 ~ 2023-08-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HEATHCOTES (SOUTHERN) LIMITED
    10142627
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-04-22 ~ 2020-11-12
    IIF 25 - Director → ME
  • 16
    HEATHCOTES CARE LIMITED
    05232834
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2004-09-16 ~ 2007-07-10
    IIF 15 - Director → ME
    2008-01-28 ~ 2020-11-12
    IIF 24 - Director → ME
    2004-09-16 ~ 2020-11-12
    IIF 78 - Secretary → ME
  • 17
    HEATHCOTES CB LLP
    OC364871
    37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HEATHCOTES CS LIMITED
    10720031
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-04-11 ~ 2020-11-12
    IIF 26 - Director → ME
  • 20
    37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MEADOW SUPPLIES LLP
    - 2010-08-31 OC357094
    37 Station Road, Chesterfield
    Dissolved Corporate (5 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 22
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2008-12-05 ~ 2020-11-12
    IIF 23 - Director → ME
    2008-12-05 ~ 2020-11-12
    IIF 74 - Secretary → ME
  • 23
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-10-02 ~ 2020-11-12
    IIF 34 - Director → ME
  • 24
    37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 25
    HEATHCOTES PD LIMITED
    09206138
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-09-05 ~ 2020-11-12
    IIF 35 - Director → ME
  • 26
    HEATHCOTES SDJ LLP
    OC374172
    37 Station Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 27
    HOLYMOOR LIMITED
    07705136
    Forum 4 Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    68,451,448 GBP2023-12-31
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    JDS ARCHITECTURAL LIMITED
    09791063
    91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,284 GBP2023-03-31
    Officer
    2015-09-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LONGSHAW DEVELOPMENTS LIMITED
    07712007
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    13,119,640 GBP2023-12-31
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MEADOW GRANGE PROPERTY LIMITED
    09183835
    91-97 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2014-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MEADOW GRANGE RESIDENTIAL HOME LIMITED
    - now 04602379
    MEADOW GRANGE NURSING HOME LIMITED
    - 2024-02-26 04602379
    Unit 103, Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,913,369 GBP2023-03-31
    Officer
    2002-11-27 ~ now
    IIF 11 - Director → ME
    2002-11-27 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MILLTHORPE LIMITED
    07705169
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2011-07-14 ~ 2020-11-12
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MUTLEY CONSTRUCTION LIMITED
    13728517
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-08 ~ now
    IIF 4 - Director → ME
  • 34
    MUTLEY INVESTMENTS HOLDINGS LIMITED
    15044069
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    MUTLEY INVESTMENTS LIMITED
    12916276
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2020-09-30 ~ now
    IIF 10 - Director → ME
  • 36
    MUTLEY LEISURE LIMITED
    13265410
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-03-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-03-16
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    MUTLEY PROPERTY PORTFOLIO LIMITED
    14368497
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-10-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 38
    PHOENIX COTTAGES LTD
    03868190
    Royal Court, Basil Close, Chesterfield, United Kingdom
    Active Corporate (18 parents)
    Officer
    2010-07-23 ~ 2020-11-12
    IIF 17 - Director → ME
  • 39
    SALTERGATE LTD - now
    SALTERGATE SOLUTIONS LIMITED
    - 2021-03-12 09856899
    64b Homesbyholmes, Head Office, 64b Dore Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    518,668 GBP2025-03-31
    Officer
    2015-11-04 ~ 2021-03-02
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    STANEDGE ROAD (2023) LIMITED - now
    S.ANSELM'S SCHOOL TRUST LIMITED
    - 2023-09-07 00901169
    S Anselm's Preparatory School, Stanedge Road, Bakewell, Derbyshire
    Dissolved Corporate (54 parents)
    Net Assets/Liabilities (Company account)
    3,227,589 GBP2021-08-31
    Officer
    2018-07-09 ~ 2021-07-04
    IIF 19 - Director → ME
  • 41
    THE OAK (MILLTHORPE) LIMITED
    05542703
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    314,393 GBP2020-03-31
    Officer
    2021-06-16 ~ now
    IIF 13 - Director → ME
  • 42
    THE PEACOCK (CUTTHORPE) LLP
    OC369900
    91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,450 GBP2023-03-31
    Officer
    2011-11-16 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to surplus assets - 75% or more OE
  • 43
    TWH RESIDENTIAL HOME LIMITED
    08074518
    Unit 103 Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -203,949 GBP2020-09-30
    Officer
    2021-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-01-20 ~ 2021-01-21
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    VICARAGE GARDEN APARTMENTS MANAGEMENT COMPANY LIMITED
    16792287
    Beachcroft Solutions First Floor Unit C Dunston Court, Dunston Road, Chesterfield
    Active Corporate (3 parents)
    Officer
    2025-10-17 ~ now
    IIF 3 - Director → ME
  • 45
    WEARE5GT LIMITED
    - now 13626551
    GRESHAM TECHNICAL SERVICES LIMITED - 2022-05-31
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    2022-08-18 ~ now
    IIF 53 - Director → ME
  • 46
    WHIRLOW DEVELOPMENTS LIMITED
    07711934
    C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2020-11-12
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    WHISTON HALL LIMITED
    01510788
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -457,482 GBP2022-03-31
    Officer
    2007-08-01 ~ 2023-09-01
    IIF 16 - Director → ME
    2005-02-15 ~ 2007-07-10
    IIF 14 - 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.