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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Denn Rog

    Related profiles found in government register
  • Mr Denn Rog
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 1
  • Mr Dennis Rogers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, WA44EJ, United Kingdom

      IIF 2 IIF 3
  • Mr Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 4
  • Rog, Denn
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Flat A, Arlington Street, St James, London, London, SW1A 1RD, United Kingdom

      IIF 5
  • Mr Dennis Rogers
    English born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM15AX, United Kingdom

      IIF 6
    • 16a, Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Rogers, Dennis
    British direc born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 9 IIF 10
  • Rogers, Dennis
    British general manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 11
  • Mr Elliott Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, WA4 4EJ, United Kingdom

      IIF 12 IIF 13
  • Mr Elliott Rogers
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 14
  • Mr Elliott Dennis Rogers
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 15
    • Grove House, Village Lane, Higher Whitley, Warrington, WA4 4EJ, United Kingdom

      IIF 16 IIF 17
  • Rogers, Dennis
    English businessman born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Rogers, Dennis
    English director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, United Kingdom

      IIF 19
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 20
  • Rogers, Elliott
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 21 IIF 22
  • Rogers, Elliott
    British business development manager born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 23 IIF 24
  • Mr Dennis Rogers
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 25
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 26
    • 4a, Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 27
    • Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 28
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 29
  • Mr Dennis Rogers
    British, born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 30
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 31
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 32
  • Mr Dennis Rogers
    British, born in February 1965

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 33
  • Rogers, Elliott Dennis
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Church Street, Market Harborough, Leicestershire, LE16 7AA, United Kingdom

      IIF 34
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 35 IIF 36
  • Rogers, Elliott Jack
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 327 Morville Street, Flat 19, London, E3 2DZ, England

      IIF 37
  • Rogers, Dennis
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 38
  • Rogers, Elliott
    born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 39
  • Rogers, Dennis
    British born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Llwyn Y Brain Lodge, Llanrug, Caernarfon, LL55 2AQ, Wales

      IIF 40
    • Trafalgar, South Quay, Douglas, Isle Of Man, IM1 5AX, Isle Of Man

      IIF 41
    • 4a, Church Street, Market Harborough, LE16 7AA, United Kingdom

      IIF 42
  • Rogers, Dennis
    British business consultant born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Rogers, Dennis
    British company director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 45
  • Rogers, Dennis
    British director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Level 1, Mayfair Place, London, W1J 8AJ, England

      IIF 46
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 47
    • 9, 2nd Floor, Portland Street, Manchester, M1 3BE, England

      IIF 48
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 49
  • Rogers, Dennis
    British financier born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trafalgar House, South Quay, Douglas, Isle Of Man, IM1 5AX, United Kingdom

      IIF 50
  • Rogers, Dennis
    British, business adviser born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 51
  • Rogers, Dennis
    British, chief executive officer born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 21, Bold Street, Warrington, Cheshire, England

      IIF 52
    • 21, Bold Street, Warrington, Cheshire, WA1 1DF

      IIF 53
    • 21, Bold Street, Warrington, WA1 1DG

      IIF 54
  • Rogers, Dennis
    British, director born in February 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX

      IIF 55
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 56
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 57
    • Level 1, Devonshire House, One Mayfair Place, Mayfair, W1J 8AJ, United Kingdom

      IIF 58
  • Mr Elliott Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 59
    • The Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 60
  • Rogers, Elliott Jack
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW, United Kingdom

      IIF 61
  • Rogers, Dennis
    British director born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 62 IIF 63 IIF 64
  • Rogers, Dennis
    British estate agent born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 65
  • Rogers, Dennis
    British manager born in February 1965

    Registered addresses and corresponding companies
    • Brook House Grappenhall Road, Stockton Heath, Warrington, Cheshire, WA4 2AX

      IIF 66
    • Toll Bar Cottage Knutsford Road, Warrington, WA4 2QJ

      IIF 67
  • Rogers, Elliot
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 68
  • Rogers, Elliott
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ecclesbourne Close, London, N13 5JA, England

      IIF 69
  • Rogers, Elliott
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Cursitor Building, 38 Chancery Lane, London, WC2A 1EN, England

      IIF 70
  • Elliott Dennis Rogers
    British born in February 1998

    Registered addresses and corresponding companies
    • 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 71
  • Mr Elliott Jack Rogers
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, England

      IIF 72
  • Rogers, Dennis
    British

    Registered addresses and corresponding companies
    • Maple Lodge, North Drive, Swanland, North Ferriby, North Humberside, HU14 3QU, England

      IIF 73
  • Rogers, Elliott Dennis

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 74
  • Rogers, Dennis

    Registered addresses and corresponding companies
    • The Trafalgar, South Quay, Douglas, IM1 5AX, Isle Of Man

      IIF 75
    • 16a, Arlington Street, St James, London, SW1A 1RD, United Kingdom

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
    • Grove House, Village Lane, Higher Whitley, Warrington, Cheshire, WA4 4EJ, United Kingdom

      IIF 78 IIF 79
  • Rogers, Elliott

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Rogers, Elliott Jack
    born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kettle Yard, 19, 327 Morville Street, London, E3 2DZ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 44
  • 1
    ACCOUNTAS LIMITED
    10269363
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-08-03
    IIF 6 - Has significant influence or control OE
  • 2
    ALEXANDER HIRST LIMITED
    12843644 08589706
    The Cursitor Building, 38 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACKS SOHO LIMITED
    15288484
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 9 - Director → ME
    2023-11-16 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BRIDEN ESTATES LIMITED
    - now 03910343
    BROOKLANDS ESTATE AGENCY LIMITED
    - 2003-07-25 03910343
    BROOKLAND ESTATE AGENCY LIMITED
    - 2002-01-28 03910343
    264 Manchester Road, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2000-01-20 ~ 2008-10-01
    IIF 63 - Director → ME
  • 5
    BROOKSHAW HOLDINGS LIMITED
    13333379
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-14 ~ now
    IIF 21 - Director → ME
  • 6
    BWF HOLDINGS LTD
    FC021737
    Ansbacher (bvi) Limited, Po Box 659 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Dissolved Corporate (3 parents)
    Officer
    1999-12-22 ~ 2009-02-28
    IIF 67 - Director → ME
  • 7
    CAPITAL AND PROVIDENCE LIMITED
    11865252
    16a Arlington Street, St James, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 20 - Director → ME
    2019-03-06 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CAPITAL PROVIDENCE PLC
    11025896
    293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    CASH4YOU (UK) LIMITED
    08394857
    21 Bold Street, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2013-02-08 ~ 2013-02-14
    IIF 55 - Director → ME
    2013-07-04 ~ dissolved
    IIF 53 - Director → ME
  • 10
    CAUSIDICUS LLP
    OC427890
    Flat 19 Kettlle Yard, 327 Morville Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 11
    COLLATERAL BUSINESS CENTRE LIMITED - now
    GOLDMANN AND SONS LIMITED
    - 2014-11-17 08558633 09702719
    24 London Road, Holmes Chapel
    Dissolved Corporate (7 parents)
    Officer
    2013-06-06 ~ 2013-07-01
    IIF 38 - Director → ME
    2013-06-06 ~ 2013-07-01
    IIF 73 - Secretary → ME
  • 12
    CONISTER LTD
    09880374
    24-26 London Road, Holmes Chapel, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 44 - Director → ME
  • 13
    COUNTRYWIDE INVESTMENTS LIMITED
    OE015892 12741913
    The Trafalgar, South Quay, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2023-09-29 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares - More than 25% OE
    IIF 71 - Ownership of voting rights - More than 25% OE
  • 14
    COUNTRYWIDE INVESTMENTS LTD
    12741913 OE015892
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 24 - Director → ME
    2020-07-14 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    CREST MANAGEMENT LIMITED
    15554269
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-08-02 ~ 2024-11-27
    IIF 18 - Director → ME
    2024-08-02 ~ 2024-11-27
    IIF 77 - Secretary → ME
    Person with significant control
    2024-08-02 ~ 2024-11-27
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    DRIFTDALE LIMITED
    OE016395
    8 St George's Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    2015-05-13 ~ now
    IIF 33 - Ownership of shares - More than 25% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% OE
  • 17
    EJR CONSULTING LIMITED
    12021501
    Kettle Yard 327 Morville Street, Flat 19, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    ETAIREIA INVESTMENTS PLC
    - now 06138814
    AQUARIUS MEDIA PLC - 2011-03-04
    3 Field Court, London
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2018-08-02 ~ 2019-03-27
    IIF 47 - Director → ME
  • 19
    FINSTAR LTD
    09880376
    Bv Corporate Recovery & Insolvencyservices Limited, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2015-11-19 ~ 2017-09-14
    IIF 43 - Director → ME
    2018-04-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    GAINSBOROUGH ROAD MANAGEMENT COMPANY LIMITED
    04787609
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2003-06-04 ~ 2004-08-11
    IIF 66 - Director → ME
  • 21
    GERRY'S CLUB LIMITED
    01062055
    4a Church Street, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 22
    GETMEFINANCE LIMITED
    07140831
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-10-04 ~ 2018-10-24
    IIF 46 - Director → ME
  • 23
    GLOBAL GREEN WORLDWIDE LTD
    12273019
    16, Flat A Arlington Street, St James, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    GOLD AND SILVER EXCHANGE LIMITED
    07830150
    21 Bold Street, Warrington
    Dissolved Corporate (6 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 54 - Director → ME
  • 25
    GOLDMANN AND SONS PLC
    09702719 08558633
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (10 parents, 8 offsprings)
    Officer
    2015-07-24 ~ 2017-03-01
    IIF 57 - Director → ME
  • 26
    GOLDMANN PLC - now
    CUNLIFFE ROGERS AND ELLIS CAPITAL PLC
    - 2019-08-19 11053548
    FIRST CHOICE PROPERTY GROUP PLC
    - 2019-02-07 11053548
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (8 parents)
    Officer
    2018-12-11 ~ 2019-08-16
    IIF 45 - Director → ME
    Person with significant control
    2018-12-11 ~ 2019-08-16
    IIF 26 - Has significant influence or control OE
  • 27
    HENLEYCLIFFE LIMITED
    08598391
    21 Bold Street, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 52 - Director → ME
  • 28
    INN LEGAL LLP
    OC452751
    71-75 Shelton Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ 2024-06-20
    IIF 39 - LLP Designated Member → ME
    2024-06-20 ~ 2025-02-03
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2024-06-20 ~ 2025-02-03
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
    2024-06-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    JOHN S LIMITED
    - now 03812327
    BRIDEN HOMES LIMITED
    - 2008-09-23 03812327
    BWF INVESTMENTS LIMITED
    - 2003-11-20 03812327
    Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    1999-07-23 ~ dissolved
    IIF 64 - Director → ME
  • 30
    KAGA PROPERTIES LIMITED
    09823721
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (2 parents)
    Officer
    2016-02-01 ~ 2023-08-01
    IIF 11 - Director → ME
  • 31
    MODULETECH UNI LTD
    11004725
    24 Gainsborough Avenue, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 50 - Director → ME
  • 32
    MYLO CAPITAL LIMITED
    10971755
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-05-08 ~ 2019-09-25
    IIF 40 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    N & A TRANS LTD
    14348925
    18 Ecclesbourne Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-01 ~ 2024-09-01
    IIF 68 - Director → ME
    2024-09-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-09-01 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 34
    NATIONAL AND COMMERCIAL EXTWISTLE LIMITED
    10598521
    24-26 London Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 56 - Director → ME
    2017-02-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 35
    NATIONAL AND COMMERCIAL LIMITED
    10017796 12915437
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ 2018-01-17
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 36
    NATIONAL AND COMMERCIAL LIMITED
    12915437 10017796
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 41 - Director → ME
    2020-09-30 ~ 2024-06-02
    IIF 22 - Director → ME
    2020-09-30 ~ 2024-06-02
    IIF 80 - Secretary → ME
    Person with significant control
    2021-11-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 37
    NETWORK TRANSPORT AND LOGISTICS.CO.UK LIMITED
    - now 11319773
    CARPATHIA LTD - 2018-10-01
    Llwyn Y Brain Lodge, Llanrug, Caernarfon, Wales
    Dissolved Corporate (5 parents)
    Officer
    2018-10-09 ~ 2018-11-06
    IIF 48 - Director → ME
  • 38
    ORWELL HOSPITALITY LIMITED
    15401901
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 35 - Director → ME
    2024-01-10 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    PROVEN COMPLETE LIMITED
    12936377
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 23 - Director → ME
    2020-10-07 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    QUAYSTONE MANAGEMENT SERVICES LIMITED
    10648121
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 41
    THE CANTILEVER PARK MANAGEMENT LIMITED
    05413301
    21-22 21-22 Tapton Way, Liverpool, United Kingdom
    Active Corporate (19 parents)
    Officer
    2005-04-13 ~ 2009-02-28
    IIF 62 - Director → ME
  • 42
    THE CHILDREN'S ADVENTURE FARM TRUST LTD - now
    THE ADVENTURE FARM TRUST
    - 2016-03-07 02561611
    Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (36 parents)
    Officer
    2001-03-05 ~ 2003-01-14
    IIF 65 - Director → ME
  • 43
    THE COLONY CLUB ROOM LTD
    15288483
    Grove House Village Lane, Higher Whitley, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 10 - Director → ME
    2023-11-16 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 44
    TRIPLICAR HOLDINGS LIMITED
    14995593
    4a Church Street, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2025-10-06
    IIF 36 - Director → ME
    2025-10-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    2023-07-11 ~ 2025-10-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.