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

Beecroft, Daniel Gordon

    Related profiles found in government register
  • Beecroft, Daniel Gordon
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 1
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 7
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 8
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 9 IIF 10
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 11
    • icon of address Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 12 IIF 13
  • Beecroft, Daniel Gordon
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 14
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 15
    • icon of address 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 16
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 17 IIF 18
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 19
    • icon of address 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 20
  • Beecroft, Daniel Gordon
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 21
  • Beecroft, Daniel Gordon
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 22
  • Beecroft, Daniel Gordon
    English director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 23
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, Daniel Gordon John
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RL, England

      IIF 31
    • icon of address 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, England

      IIF 32
  • Beecroft, Daniel
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Beecroft, Daniel
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 38
  • Beecroft, Daniel Gordon
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 39
    • icon of address 12/14, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 40
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 41 IIF 42
  • Beecroft, David Neild
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 43
  • Beecroft, David Neild
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 44
  • Beecroft, David Nield
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 45 IIF 46
    • icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 47
  • Beecroft, Daniel Gordon John
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 48
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 49
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 50
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address White Moss Quarry, Radway Green, Crewe, CW1 5UJ, England

      IIF 55
    • icon of address Whitemoss Quarry, Radway Green, Alsager, Crewe, Cheshire, CW1 5UJ, United Kingdom

      IIF 56
    • icon of address Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 57
  • Beecroft, Daniel Gordon John

    Registered addresses and corresponding companies
    • icon of address Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 58
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 59
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 60
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 61 IIF 62
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 10th Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG, England

      IIF 69
    • icon of address Norton Way, Moss Lane Industrial Estate, Elworth, Sandbach, Cheshire, CW11 3YT, United Kingdom

      IIF 70
    • icon of address Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 71
  • Beecroft, David Neild
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Macon Court, Crewe Road, Crewe, Cheshire, CW1 6EA

      IIF 72 IIF 73
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 74 IIF 75
  • Beecroft, David Neild
    British director born in October 1978

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ

      IIF 76
  • Daniel Gordon Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 77
  • Beecroft, David Nield
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 78
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 82
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 83 IIF 84
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW2 6EA, United Kingdom

      IIF 85
    • icon of address Norton Way, Moss Lane Industrial Estate, Sandbach, CW11 3WL, United Kingdom

      IIF 86
    • icon of address Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 87 IIF 88 IIF 89
  • Beecroft, David Nield
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 90
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 91
  • Beecroft, David Nield
    British plant operator born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 92
  • Daniel Gordon Beecroft
    English born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Herald Drive, Macon Court, Crewe, CW1 6EA, England

      IIF 93
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 94
  • Mr Daniel Gordon John Beecroft
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Nield Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Crewe Road, Haslington, Crewe, CW1 5RQ, England

      IIF 102 IIF 103
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 104 IIF 105
    • icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 106
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 120
  • Beecroft, David

    Registered addresses and corresponding companies
    • icon of address Norton Way, Sandbach, Cheshire, CW11 3WL, England

      IIF 121
  • Mr Daniel Gordon Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Crewe Road, Haslington, Crewe, CW1 5RQ, United Kingdom

      IIF 122
    • icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, CW1 5RQ, United Kingdom

      IIF 123
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 124 IIF 125
  • David Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, CW1 6EA, United Kingdom

      IIF 126
  • Daniel Gordon John Beecroft
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 127
  • Mr David Neild Beecroft
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, United Kingdom

      IIF 128
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Unit 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-05-19 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 36 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 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
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,201 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 87 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2012-09-07 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 5
    ENVIRO SKIP HIRE GROUP LIMITED - 2018-11-21
    icon of address Norton Way, Moss Lane Industrial Estate, Sandbach, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 28 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,342 GBP2024-06-30
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 1997-04-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    IIF 72 - LLP Designated Member → ME
  • 10
    DBI LENDING LTD - 2024-08-14
    icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 11
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 6 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 12
    LAND RECOVERY LOGISTICS LIMITED - 2024-06-07
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,285 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    DBI HOLDINGS LTD - 2024-06-18
    icon of address 7-9 Herald Drive, Macon Court, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    LAND RECOVERY RAIL AND CIVILS LTD - 2024-06-12
    LAND RECOVERY RAILS AND CIVILS LTD - 2023-06-05
    icon of address White Moss Quarry, Radway Green, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,960 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    BB VEHICLE RENTALS LIMITED - 2024-07-08
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,587 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 83 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7-9 Macon Way, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 17
    GREENFIELDS (CAMBRIDGE) LIMITED - 2025-06-19
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 7-9 Macon Court, Herald Drive, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    TRANSFLEET LTD - 2018-11-21
    icon of address 7-9 Macon Court, Crewe, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,322,107 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 82 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2018-03-19 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Norton Way, Sandbach, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,195,656 GBP2024-04-30
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Norton Way, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 12 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 22
    HINCKLEY'S SILICA SANDS LIMITED - 1977-12-31
    H.S.S. (SANDS AND ENGINEERING) LIMITED - 1990-07-01
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,000 GBP2024-06-30
    Officer
    icon of calendar 1998-03-24 ~ now
    IIF 81 - Director → ME
  • 23
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    900,425 GBP2024-05-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 24
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    IIF 39 - LLP Designated Member → ME
  • 25
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 74 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    HASLINGTON GREEN LIMITED - 2016-05-31
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 27
    RENEWLAND DB SITE LIMITED - 2017-01-20
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,479 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 78 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,120 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    679,356 GBP2024-04-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 11 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Bangor Business Centre, 2 Farrar Road, Bangor, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    icon of calendar 2019-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 36
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,747 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 75 - LLP Designated Member → ME
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 128 Crewe Road, Haslington, Crewe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -327,217 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ADVANCED DRIVES AND PATHS LIMITED - 2012-07-26
    icon of address Naylor Industries Plc Lane Head Road, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,857 GBP2018-10-31
    Officer
    icon of calendar 2004-08-20 ~ 2015-05-30
    IIF 17 - Director → ME
  • 2
    LAND RECOVERY ENTERPRISES LIMITED - 2024-06-21
    icon of address 128 Crewe Road Haslington, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,461,992 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-05-24 ~ 2023-06-01
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENFIELDS (CAMBRIDGE) LIMITED - 2025-06-19
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2025-06-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2025-06-16
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 - 6 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,722 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-06-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-06-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    WS PROPERTY CO 1 LIMITED - 2023-08-25
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,399 GBP2023-11-30
    Officer
    icon of calendar 2023-08-22 ~ 2024-05-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2023-08-22
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,396,533 GBP2018-11-30
    Officer
    icon of calendar 2001-03-01 ~ 2024-05-31
    IIF 21 - Director → ME
    icon of calendar 1999-11-01 ~ 2024-05-31
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-30
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,250,059 GBP2023-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2024-05-31
    IIF 90 - Director → ME
    icon of calendar 2011-02-23 ~ 2024-05-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-05-31
    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
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LAND RECOVERY CONSTRUCTION LTD - 2024-06-13
    HASLINGTON GREEN LIMITED - 2016-05-31
    LAND RECOVERY TORFAEN LIMITED - 2016-10-12
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2021-10-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-21
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 18 - Director → ME
    IIF 76 - Director → ME
  • 10
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-06-11
    IIF 32 - Director → ME
  • 11
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    icon of calendar 2013-04-25 ~ 2019-09-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-23
    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
  • 12
    HAMBLEDENE LIMITED - 2002-06-17
    icon of address 128 Crewe Road, Haslington, Crewe, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-04 ~ 2025-05-21
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.