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

Lamont, Neil John Duncan

    Related profiles found in government register
  • Lamont, Neil John Duncan
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 1 IIF 2
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 3
  • Lamont, Neil John Duncan
    British chartered surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 4
  • Lamont, Neil John Duncan
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 5
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 6
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 7
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 8 IIF 9
  • Lamont, Neil John Duncan
    British estate agent born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 10
  • Lamont, Neil John Duncan
    British land agent born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 11
  • Lamont, Neil John Duncan
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Barker Street, Nantwich, Cheshire, CW5 5TE

      IIF 12
  • Lamont, Neil John Duncan
    British surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 13
  • Lamont, Neil John Duncan
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Cottage, Moss Lane, Beeston, Tarporley, CW6 9SU, England

      IIF 14
  • Lamont, Neil John Duncan
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 15
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 16 IIF 17
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 18
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 19
  • Lamont, Neil John Duncan
    British chartered surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 20
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8DD, United Kingdom

      IIF 21
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 22
    • Lilac Cottage, Coppermine Lane, Malpas, Whitchurch, Shropshire, SY14 8BD

      IIF 23
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 24 IIF 25
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 26
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 27 IIF 28
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 29 IIF 30
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 31
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 32
  • Lamont, Neil John Duncan
    British estate agent born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Wrexham Road, Bickerton, Malpas, Cheshire, SY14 8BD, England

      IIF 33
    • The Club House, Abersoch, Pwllheli, Gwynedd, LL53 7DP

      IIF 34
  • Lamont, Neil John Duncan
    British property consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Shropshire, SY14 8QS

      IIF 35
    • C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 36
  • Lamont, Neil John Duncan
    British surveyor born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD

      IIF 37
  • Lamont, Neil John Duncan
    British born in February 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 38
  • Mr Neil John Duncan Lamont
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neil John Duncan Lamont
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nantwich Court 5a, Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 44 IIF 45
    • Nantwich Court, 5a Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 46
  • Lamont, Neil John Duncan
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

      IIF 47 IIF 48
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 49
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 50
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 51
  • Lamont, Neil John Duncan
    British director

    Registered addresses and corresponding companies
    • 17, Alvaston Business Park Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 52
  • Mr Neil John Duncan Lamont
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    25 Harley Street, London
    Dissolved Corporate (18 parents)
    Officer
    2010-12-12 ~ dissolved
    IIF 47 - LLP Member → ME
  • 2
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    102 GBP2020-11-30
    Officer
    2004-11-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWS 1002 LIMITED - 2014-04-15
    Related registration: SC455646
    24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 4
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (7 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 5
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2012-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 7
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Officer
    2014-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 8
    C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (5 parents)
    Equity (Company account)
    503,979 GBP2021-09-30
    Officer
    2013-06-26 ~ dissolved
    IIF 36 - Director → ME
  • 9
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -13,281 GBP2025-02-28
    Person with significant control
    2021-02-18 ~ now
    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
  • 10
    Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,626 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 11
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Officer
    2021-02-19 ~ now
    IIF 18 - Director → ME
  • 12
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Officer
    2012-11-01 ~ now
    IIF 16 - Director → ME
  • 13
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-07-31
    Officer
    2000-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 14
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Officer
    1994-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2000-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 16
    7 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    2015-09-02 ~ now
    IIF 38 - Director → ME
  • 17
    AUSTEN HAMPSTEAD LIMITED - 2011-07-19
    REMWORTH LIMITED - 2010-07-01
    C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    525,899 GBP2019-02-28
    Officer
    2016-05-26 ~ dissolved
    IIF 5 - Director → ME
  • 18
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2007-11-26 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2007-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 28 - Director → ME
  • 22
    Rose Cottage, Love Lane, Malpas, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 23
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,227 GBP2015-12-31
    Officer
    2005-01-25 ~ dissolved
    IIF 23 - Director → ME
  • 24
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Officer
    2018-02-15 ~ now
    IIF 2 - Director → ME
  • 25
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Officer
    2018-02-15 ~ now
    IIF 1 - Director → ME
  • 26
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    700,100 GBP2024-04-30
    Officer
    2021-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,126 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 30
    STRETTON ESTATES DEESIDE LIMITED
    - now
    Other registered number: 05123688
    TURBO NORTH LIMITED - 1999-07-16
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,978 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Officer
    2021-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 32
    LONDON & PALATINE MIDDLEWICH LIMITED - 2004-10-28
    ETHEL AUSTIN SOUTH LIMITED - 2004-10-08
    Lyon Griffiths, 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,789 GBP2018-03-31
    Officer
    2011-12-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 34
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Officer
    2013-09-02 ~ now
    IIF 19 - Director → ME
  • 35
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,763 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-11-30
    Officer
    2004-11-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 37
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Officer
    2014-03-10 ~ now
    IIF 17 - Director → ME
Ceased 23
  • 1
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ 2016-09-09
    IIF 48 - LLP Designated Member → ME
  • 2
    OWNRETURN PROPERTY MANAGEMENT LIMITED - 1996-01-02
    Rory Mack Associates, Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2005-06-10 ~ 2006-03-01
    IIF 12 - Director → ME
  • 3
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Holly House, Station Road Wrenbury, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-12-30
    Officer
    2009-10-01 ~ 2014-09-01
    IIF 33 - Director → ME
  • 5
    BUFFSEAL LIMITED - 1990-04-05
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    1993-08-25 ~ 2001-10-01
    IIF 10 - Director → ME
  • 6
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-07-31
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 9
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Officer
    2006-11-17 ~ 2015-12-08
    IIF 20 - Director → ME
  • 12
    23 Trinity Square, Llandudno, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2004-11-29 ~ 2017-05-26
    IIF 4 - Director → ME
  • 13
    Currie Young Limited, Alexander House Waers Edge Business Park Campbell Road, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    2006-12-13 ~ 2007-01-12
    IIF 13 - Director → ME
  • 14
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    560,953 GBP2024-09-30
    Officer
    2004-09-23 ~ 2016-04-06
    IIF 35 - Director → ME
  • 15
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,227 GBP2015-12-31
    Officer
    2003-04-29 ~ 2003-04-30
    IIF 11 - Director → ME
  • 16
    The Club House, Abersoch, Pwllheli, Gwynedd
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -195,091 GBP2023-10-01 ~ 2024-09-30
    Officer
    2012-04-30 ~ 2015-08-30
    IIF 34 - Director → ME
  • 17
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Person with significant control
    2018-02-15 ~ 2021-07-08
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Person with significant control
    2018-02-15 ~ 2021-04-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VIVARY PARK LIMITED - 2002-07-30
    CHINA GEM LIMITED - 1996-06-10
    17 Alvaston Business Park Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Dfw Associates, 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-09 ~ 2003-05-09
    IIF 6 - Director → ME
  • 22
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SLADEN ESTATES (FULWOOD) LIMITED - 2011-05-24
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,028 GBP2024-05-31
    Officer
    2009-12-23 ~ 2015-11-16
    IIF 22 - 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.