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

Daw, Laurence Leslie

    Related profiles found in government register
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 1
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 2 IIF 3
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 4 IIF 5 IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 18, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

      IIF 9
  • Daw, Laurence Leslie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 10
  • Daw, Laurence Leslie
    British developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 11
  • Daw, Laurence Leslie
    British none born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dalston Tower, 27 Collins Tower, Blues Street, Dalston, London, E8 3BG, England

      IIF 12
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 13 IIF 14 IIF 15
  • Daw, Laurence Leslie
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 16
  • Daw, Laurence Leslie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 17
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 18
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 22 IIF 23
  • Daw, Laurence Leslie
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 24 IIF 25
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 26 IIF 27
  • Daw, Laurence Leslie
    English company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daw, Laurence Leslie
    English developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Kent, Ashford, TN23 3GP, United Kingdom

      IIF 47
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 48
  • Daw, Laurence Leslie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 49
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 50
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 51
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Daw, Laurence Leslie
    English none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 53
  • Daw, Laurence Leslie
    English property developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 54
  • Daw, Laurence
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 57
  • Mr Laurance Daw
    Bangladeshi born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 58
  • Mr Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, England

      IIF 59
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, England

      IIF 60 IIF 61
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 62
    • 41, Union Street, Leigh, Manchester, WN7 1AX, United Kingdom

      IIF 63
  • Laurence Leslie Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, Maple Court, Tankersley, Barnsley, S75 3DP, England

      IIF 64
  • Mr Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Laurence Daw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, HD1 1QZ, England

      IIF 68
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 69
  • Mr Laurence Leslie Daw
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reption Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 70
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP

      IIF 71
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 72
    • Repton Manor Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 81 IIF 82
    • Repton Manor, Repton Avenue, Ashford, TN23 3GP, United Kingdom

      IIF 83
    • 84, Applecross Drive, Burnley, Lancashire, BB10 4JR, United Kingdom

      IIF 84
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Daw, Laurence

    Registered addresses and corresponding companies
    • 84, Applecross Drive, Burnley, BB10 4JR, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 34
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-06-20 ~ now
    IIF 1 - Director → ME
  • 3
    84 Applecross Drive, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 4
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 57 - Director → ME
  • 5
    St Peter's Chambers 2-4, Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 59 - Has significant influence or controlOE
  • 6
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 8 - Director → ME
  • 9
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 10
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 44 - Director → ME
  • 11
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 45 - Director → ME
  • 13
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 14
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 16
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2017-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 18
    THE UMBRELLA FACTORY LIMITED - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2018-01-31
    Officer
    2017-10-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 19
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,100 GBP2020-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    NORTH WEST INVESTMENT PARTNERSHIP LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,967 GBP2018-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 39 - Director → ME
    2015-08-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    Brooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,158 GBP2020-09-29
    Officer
    2017-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 22
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 54 - Director → ME
  • 23
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-04 ~ now
    IIF 26 - Director → ME
  • 26
    St. Peter's Chambers, 2-4 Primitive Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 28
    Suites 5 & 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    41 Union Street, Leigh, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    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
  • 30
    Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 31
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    3,547,375 GBP2020-07-31
    Officer
    2019-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2024-12-16 ~ now
    IIF 9 - Director → ME
  • 34
    23a Broad Lane, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -227,902 GBP2023-12-31
    Officer
    2025-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-04-02 ~ 2024-04-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    Sterling House Maple Court, Tankersley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ 2022-05-15
    IIF 17 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ 2024-08-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 4
    UMBRELLA TWO LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-08
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 5
    UMBRELLA THREE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,390 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 6
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -469,284 GBP2020-11-30
    Person with significant control
    2018-11-22 ~ 2018-11-22
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 7
    UMBRELLA ONE LTD - 2018-03-08
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ 2021-06-30
    IIF 31 - Director → ME
    Person with significant control
    2019-09-13 ~ 2021-07-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 9
    UMBRELLA FIVE LTD - 2018-03-08
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    212,531 GBP2020-12-31
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-24 ~ 2019-07-12
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Repton Manor Repton Avenue, Kent, Ashford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-13 ~ 2021-12-20
    IIF 47 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-02-03
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2018-11-13 ~ 2018-11-13
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    OVAL STORAGE YARD LTD - 2018-03-09
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -248 GBP2019-03-31
    Officer
    2014-03-05 ~ 2016-05-02
    IIF 48 - Director → ME
  • 13
    Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2019-07-29
    IIF 49 - Director → ME
  • 14
    Taxlink Accountants Ltd, 163a Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2018-03-05 ~ 2022-01-01
    IIF 29 - Director → ME
    Person with significant control
    2021-01-28 ~ 2021-01-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    2019-04-28 ~ 2019-05-02
    IIF 74 - Right to appoint or remove directors OE
  • 15
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-17 ~ 2022-05-15
    IIF 10 - Director → ME
  • 16
    UMBRELLA FOUR LTD - 2018-03-08
    Apt 92 Grove House, 35 Skerton Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-10-17 ~ 2019-01-14
    IIF 42 - Director → ME
    Person with significant control
    2017-10-17 ~ 2017-12-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ 2019-12-10
    IIF 52 - Director → ME
  • 18
    SPOONZ LIMITED - 2019-09-17
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-09-13 ~ 2020-03-20
    IIF 46 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-03-20
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 19
    84 Applecross Drive, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ 2010-11-01
    IIF 12 - Director → ME
  • 20
    CHESHIRE ESTATES (GREENGATE) LIMITED - 2019-05-13
    80 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2020-05-31
    Officer
    2019-01-22 ~ 2019-05-09
    IIF 35 - Director → ME
  • 21
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-26 ~ 2021-10-20
    IIF 41 - Director → ME
  • 22
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2020-03-13 ~ 2022-05-01
    IIF 27 - Director → ME
    Person with significant control
    2020-03-13 ~ 2022-05-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    117 Wallis Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2013-04-19
    IIF 51 - 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.