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

Chandler, Andrew Haydn

    Related profiles found in government register
  • Chandler, Andrew Haydn
    born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dukes Quay, Mitchell Street, Stockton Heath, Warrington,cheshire, WA4 6LS, United Kingdom

      IIF 1 IIF 2
  • Chandler, Andrew Haydn
    British ceo of sports management company born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm House, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ, United Kingdom

      IIF 3
  • Chandler, Andrew Haydn
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Water Garden, 6 Water Gardens, Alderley Park, Alderley, SK10 4JY, United Kingdom

      IIF 4
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Altrincham, Cheshire, WA14 3RZ, United Kingdom

      IIF 5
    • icon of address 15 Pure Offices C/o Ismx Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 6
    • icon of address Suite 15, Pure Offices, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 7
    • icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire, WA14 3RZ

      IIF 8
    • icon of address The Willows, High Legh, Knutsford, Cheshire, WA16 0QZ

      IIF 9
    • icon of address 5 - 11, Regent Street, Ground Floor, Charles House, London, SW1Y 4LR, England

      IIF 10
    • icon of address 46, Main Street, Mexborough, South Yorkshire, S64 9DU, England

      IIF 11
    • icon of address Unit 1-3, Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 12
  • Chandler, Andrew Haydn
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Littlecote Gardens, Appleton, Warrington, WA4 5DL

      IIF 13
  • Chandler, Andrew Haydn
    British manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Altrincham, WA14 3RZ, England

      IIF 14
    • icon of address Unit 3 Owen House Farm, Wood Lane, Mobberley, Knutsford, WA16 7NY, England

      IIF 15
    • icon of address 5 - 11, Regent Street, Ground Floor, Charles House, London, SW1Y 4LR, England

      IIF 16
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 17
    • icon of address Unit 1-3, Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 18 IIF 19
  • Chandler, Andrew Haydn
    British sports agent born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Suite 22, Mart Lane, Burscough, Ormskirk, Lancashire, L40 0SD, United Kingdom

      IIF 20
  • Chandler, Andrew Haydn
    British ceo born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Water Gardens Congleton Road, Nether Alderley, Macclesfield, SK10 4JY, England

      IIF 21
  • Chandler, Andrew Haydn
    British chief executive officer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 22
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 23
  • Chandler, Andrew Haydn
    British co director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, Cheshire, WA16 6XA

      IIF 24
  • Chandler, Andrew Haydn
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, Cheshire, WA16 6XA

      IIF 25
  • Chandler, Andrew Haydn
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Altrincham, Cheshire, WA14 3RZ, England

      IIF 26
    • icon of address 15 Pure Offices C/o Ismx Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 27
    • icon of address Suite 23, Pure Offices, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 28
  • Chandler, Andrew Haydn
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 29
  • Chandler, Andrew Haydn
    British executive dir born in April 1953

    Registered addresses and corresponding companies
    • icon of address Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, Cheshire, WA16 6XA

      IIF 30
  • Chandler, Andrew Haydn
    British manager born in April 1953

    Registered addresses and corresponding companies
    • icon of address Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, Cheshire, WA16 6XA

      IIF 31
  • Chandler, Andrew Haydn, Mr
    British agent born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ, England

      IIF 32
  • Chandler, Andrew Haydn, Mr
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Altrincham, Cheshire, WA14 3RZ, England

      IIF 33
    • icon of address Cherry Tree Farm, House, Cherry Tree Lane Rostherne, Altrincham, Cheshire, WA14 3RZ, United Kingdom

      IIF 34
    • icon of address Cherry Tree House, Cherry Tree Lane, Rostherne, Altrincham, Cheshire, WA14 3RZ, England

      IIF 35
    • icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire, WA14 3RZ

      IIF 36
    • icon of address 5 - 11, Regent Street, Ground Floor, Charles House, London, SW1Y 4LR, England

      IIF 37
  • Chandler, Andrew Haydn, Mr
    British manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, House, Cherry Tree Lane Rostherne, Altrincham, Cheshire, WA14 3RZ, United Kingdom

      IIF 38
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 39
    • icon of address Unit 3 Owen House Farm, Wood Lane, Mobberley, Knutsford, WA16 7NY, England

      IIF 40
    • icon of address Cherrytree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 41
    • icon of address 3, Dukes Quay Mitchell Street, Stockton Heath, Warrington, WA4 6LS, United Kingdom

      IIF 42
  • Chandler, Andrew Haydn
    British

    Registered addresses and corresponding companies
    • icon of address Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, Cheshire, WA16 6XA

      IIF 43
    • icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ

      IIF 44
  • Chandler, Andrew Haydn
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Pure Offices C/o Ismx Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 45
    • icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire, WA14 3RZ

      IIF 46
    • icon of address 5 - 11, Regent Street, Ground Floor, Charles House, London, SW1Y 4LR, England

      IIF 47
  • Mr Andrew Haydn Chandler
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Water Garden, 6 Water Gardens, Alderley Park, Alderley, SK10 4JY, United Kingdom

      IIF 48
    • icon of address Suite 15, Pure Offices, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 49
  • Mr Andrew Haydn Chandler
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Altrincham, Cheshire, WA14 3RZ

      IIF 50
    • icon of address Cherry Tree Farm, House, Cherry Tree Lane Rostherne, Altrincham, Cheshire, WA14 3RZ

      IIF 51
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 52
    • icon of address Suite 23, Pure Offices, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 53
    • icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire, WA14 3RZ

      IIF 54
    • icon of address 6, Water Gardens Congleton Road, Nether Alderley, Macclesfield, SK10 4JY, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 15 Pure Offices, Brooks Drive, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    JCB CUP LIMITED - 2022-04-29
    icon of address 6 Water Gardens Congleton Road, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 23 Pure Offices, Brooks Drive, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-01-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    AGENTACE SERVICES LIMITED - 1993-12-13
    icon of address 15 Pure Offices C/o Ismx Limited Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 1993-11-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1993-11-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    icon of address Cherry Tree Lane, Rostherne, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Cherrytree Farm, Cherry Tree Lane, Rostherne, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-24 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,679 GBP2018-03-31
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 15 Pure Offices C/o Ismx Limited Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 11
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 2 - LLP Member → ME
  • 12
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 1 - LLP Member → ME
  • 13
    INTERNATIONAL SOCCER MANAGEMENT LIMITED - 2001-11-13
    icon of address Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,784 GBP2018-05-31
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 14
    ROLEARM LIMITED - 1989-10-10
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,892 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 15
    THE CHAMPIONS GOLF CLUB LIMITED - 2006-07-11
    PROFESSIONAL GOLF LINK LIMITED - 1998-06-18
    icon of address Cherry Tree Farm House, Cherry Tree Lane Rostherne, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cherry Tree Farm Cherry Tree Lane, Rostherne, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    613,953 GBP2017-12-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Cherry Tree Farm Cherry Tree Lane, Rostherne, Altrincham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,383 GBP2020-12-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 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
  • 20
    icon of address Suite 15 Pure Offices, Brooks Drive, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cherry Tree Farm, Cherry Tree, Lane, Rostherne, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-09-30
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    283,663 GBP2016-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2017-11-30
    IIF 23 - Director → ME
  • 2
    TURNBULL HARRIS (INDEPENDENT ADVISERS) LIMITED - 2003-10-03
    LAB ASSET MANAGEMENT LIMITED - 1997-04-03
    icon of address Stafford Court, 145 Washway Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2001-11-22
    IIF 24 - Director → ME
  • 3
    icon of address Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,210,693 GBP2025-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2014-03-25
    IIF 35 - Director → ME
  • 4
    GRAEME MCDOWELL ENTERPRISES LIMITED - 2010-11-30
    icon of address Oriel House, 26 The Quadrant, Richmond, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,540,353 USD2015-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2008-11-21
    IIF 31 - Director → ME
    icon of calendar 2002-09-18 ~ 2008-11-21
    IIF 43 - Secretary → ME
  • 5
    MCILROY ENTERPRISES LIMITED - 2011-11-03
    icon of address Third Floor Chiswick Gate, 598 -608 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2011-10-27
    IIF 34 - Director → ME
  • 6
    icon of address Oriel House, The Quadrant, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,735,653 GBP2023-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2017-09-25
    IIF 3 - Director → ME
  • 7
    icon of address 264 Banbury Road Summertown, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -646,823 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-03-21 ~ 2011-09-30
    IIF 42 - Director → ME
  • 8
    icon of address The Oaks, 3 Village Road, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,365 GBP2025-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2017-12-08
    IIF 33 - Director → ME
  • 9
    icon of address 46 Main Street, Mexborough, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2014-12-31
    IIF 11 - Director → ME
  • 10
    icon of address Po Box 4979 Sheffield Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-09 ~ 2013-06-26
    IIF 32 - Director → ME
  • 11
    icon of address 5 - 11 Regent Street, Ground Floor, Charles House, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,831 GBP2018-12-31
    Officer
    icon of calendar 1997-01-07 ~ 2017-08-17
    IIF 10 - Director → ME
    icon of calendar 1997-01-07 ~ 2017-08-17
    IIF 47 - Secretary → ME
  • 12
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -542 GBP2021-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2017-08-17
    IIF 37 - Director → ME
  • 13
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,212,131 GBP2023-12-31
    Officer
    icon of calendar 2005-09-09 ~ 2017-08-17
    IIF 16 - Director → ME
    icon of calendar 1997-10-15 ~ 2017-08-17
    IIF 44 - Secretary → ME
  • 14
    SOLARSPORT ACTIVE LIMITED - 2010-11-08
    icon of address 186 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2015-09-14
    IIF 13 - Director → ME
  • 15
    icon of address Unit 3 Owen House Farm Wood Lane, Mobberley, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,873,803 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2018-01-31
    IIF 40 - Director → ME
  • 16
    icon of address Unit 3 Owen House Farm Wood Lane, Mobberley, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,560 GBP2025-03-31
    Officer
    icon of calendar 2001-01-17 ~ 2018-03-14
    IIF 15 - Director → ME
  • 17
    MARBLEGOLD LIMITED - 1983-11-28
    MERE GOLF & COUNTRY CLUB (1984) LIMITED - 1994-12-21
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    4,515,368 GBP2023-12-31
    Officer
    icon of calendar 1994-04-15 ~ 1998-01-30
    IIF 25 - Director → ME
  • 18
    icon of address Charles House 5-11 Ground Floor Regent Street, St James, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,428 GBP2020-12-31
    Officer
    icon of calendar 1998-03-24 ~ 2010-03-31
    IIF 18 - Director → ME
  • 19
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    icon of address 4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2003-06-10
    IIF 30 - Director → ME
  • 20
    icon of address Unit 3 Owen House Farm Wood Lane, Mobberley, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,877,555 GBP2024-03-31
    Officer
    icon of calendar 2007-09-26 ~ 2011-09-12
    IIF 9 - Director → ME
  • 21
    icon of address 34 Church Street, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ 2011-12-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.