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

Esterkin, Eugene Barry

    Related profiles found in government register
  • Esterkin, Eugene Barry
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 1
  • Esterkin, Eugene Barry
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Holton Road, Barry, CF63 4HD, Wales

      IIF 2 IIF 3
    • icon of address 7, St James Square, Manchester, M2 6XX

      IIF 4
    • icon of address 7, St James Square, Manchester, M2 6XX, United Kingdom

      IIF 5
  • Esterkin, Eugene Barry
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Esterkin, Eugene Barry
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables 1 Carrwood, Hale Barns, Altrincham, WA15 0HL

      IIF 21
    • icon of address 7, St James Square, Manchester, Greater Manchester, M2 6XX, England

      IIF 22
    • icon of address 7, St. James Square, Manchester, M2 6XX, England

      IIF 23
  • Esterkin, Eugene Barry
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St James Square, Manchester, Greater Manchester, M2 6XX, United Kingdom

      IIF 24
  • Esterkin, Eugene Barry
    British

    Registered addresses and corresponding companies
  • Esterkin, Eugene Barry
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Grey Gables, 1 Carrwood, Hale Barns, Cheshire, WA15 0HL

      IIF 28 IIF 29
  • Mr Eugene Barry Esterkin
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Eugene Barry Esterkin
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48b, Holton Road, Barry, CF63 4HD, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CONSTRUCTIVE LENDING LTD - 2016-01-21
    icon of address 7 St James Square, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -625 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 20 - Director → ME
  • 3
    EXPRESSTEAM LIMITED - 1999-06-17
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,605,502 GBP2018-04-30
    Officer
    icon of calendar 1999-05-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 48b Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,023,722 GBP2024-03-31
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 7 - Director → ME
  • 5
    EGP NEWCO LIMITED - 2012-02-22
    icon of address 7 St James Square, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BOOTE EDGAR ESTERKIN SOLICITORS LLP - 2013-05-30
    icon of address 7 St. James Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    ESTERBERG LEDERKIN LLP - 2013-05-30
    BOOTE EDGAR ESTERKIN LLP - 2012-02-02
    icon of address 7 St James Square, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address 7 St. James Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    519,149 GBP2015-10-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    AFFIRMATIVE FACILITIES LIMITED - 2006-11-13
    U K BRIDGING CORPORATION LIMITED - 2010-03-16
    CONSTRUCTIVE LENDING MANCHESTER LIMITED - 2016-01-25
    AFFIRMATIVE FUNDING LIMITED - 2016-01-19
    icon of address 7 St James Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    232,720 GBP2024-02-29
    Officer
    icon of calendar 2006-02-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    BELLSPARTAN LIMITED - 1999-08-27
    icon of address 48b Holton Road, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,575 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HALLCO 623 LIMITED - 2001-07-10
    MEADOW MILL LIMITED - 2017-05-17
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-16 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 17 St. Anns Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 15
    POPLARGROVE MARKETING LIMITED - 1994-06-20
    icon of address 48b Holton Road, Barry, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    219,238 GBP2024-03-31
    Officer
    icon of calendar 1994-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 St. James's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    HENLY SECURITIES LIMITED - 2004-11-08
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 18
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-25 ~ now
    IIF 16 - Director → ME
  • 19
    GREMLIN ASSET MANAGEMENT LIMITED - 2010-01-15
    CRANBROOK SECURITIES LIMITED - 1997-09-25
    IVYSETT LIMITED - 1989-05-30
    icon of address 7 St James Square, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    92,221 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 46-48 Prince Of Wales Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    60,066 GBP2024-04-30
    Officer
    icon of calendar 2018-03-19 ~ 2018-03-29
    IIF 24 - Director → ME
  • 2
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    icon of address Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-12
    IIF 17 - Director → ME
  • 3
    icon of address Unit 1 Brindley Road, Reginald Road Industrial Estate, St Helens, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,259,664 GBP2025-05-31
    Officer
    icon of calendar 1994-09-22 ~ 2006-12-22
    IIF 25 - Secretary → ME
  • 4
    BASILGROVE LIMITED - 2000-09-06
    UK MORTGAGE CORPORATION LIMITED - 2009-12-17
    icon of address Lake View, Lakeside, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    17,114,169 GBP2017-03-31
    Officer
    icon of calendar ~ 2009-12-14
    IIF 14 - Director → ME
    icon of calendar ~ 2009-12-14
    IIF 27 - Secretary → ME
  • 5
    AFFIRMATIVE FACILITIES LIMITED - 2006-11-13
    U K BRIDGING CORPORATION LIMITED - 2010-03-16
    CONSTRUCTIVE LENDING MANCHESTER LIMITED - 2016-01-25
    AFFIRMATIVE FUNDING LIMITED - 2016-01-19
    icon of address 7 St James Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    232,720 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PACKMACE LIMITED - 1981-12-31
    icon of address Unit 1 Arbour Court, Arbour Lane Knowsley Industrial, Park Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-04-30
    Officer
    icon of calendar 1997-09-23 ~ 2005-12-09
    IIF 28 - Secretary → ME
  • 7
    HALLCO 623 LIMITED - 2001-07-10
    MEADOW MILL LIMITED - 2017-05-17
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2005-05-25
    IIF 15 - Director → ME
    icon of calendar 2001-08-09 ~ 2006-11-15
    IIF 29 - Secretary → ME
  • 8
    icon of address Unit 1 Arbour Court, Arbour Lane Knowsley Industrial, Park Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 1997-09-11 ~ 2005-12-09
    IIF 26 - Secretary → ME
  • 9
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-02-28
    IIF 1 - 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.