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

Mr Neil John Duncan Lamont

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 5
  • 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 6 IIF 7
    • Nantwich Court, 5a Hospital Street, Nantwich, CW5 5RH, United Kingdom

      IIF 8
  • Mr Neil John Duncan Lamont
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 27
  • 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 28
    • Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 29 IIF 30
    • Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 31 IIF 32
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8DD, United Kingdom

      IIF 41
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 42
    • Lilac Cottage, Coppermine Lane, Malpas, Whitchurch, Shropshire, SY14 8BD

      IIF 43
  • 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 44 IIF 45 IIF 46
    • 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 47
    • Lilac Cottage, Coppermine Lane, Bickerton, Malpas, Cheshire, SY14 8BD, United Kingdom

      IIF 48 IIF 49
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 50 IIF 51 IIF 52
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 54 IIF 55
    • 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 56
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 57
  • 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 58
    • The Club House, Abersoch, Pwllheli, Gwynedd, LL53 7DP

      IIF 59
  • 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 60
    • C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 61
  • 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 62
  • Lamont, Neil John Duncan
    British director born in February 1961

    Resident in Wales

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

      IIF 63
  • 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 64 IIF 65
    • Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, England

      IIF 66
    • Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 67
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 68
  • Lamont, Neil John Duncan
    British director

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

      IIF 69
  • Lamont, Neil

    Registered addresses and corresponding companies
    • Moss Cottage, Moss Lane, Bunbury Heath, Tarporley, CW6 9SY, England

      IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    25 Harley Street, London
    Dissolved corporate (18 parents)
    Officer
    2010-12-12 ~ dissolved
    IIF 64 - 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 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    DMWS 1002 LIMITED - 2014-04-15
    24 Blythswood Square, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 47 - director → ME
  • 4
    Titanium 1 Kings Inch Place, Renfrew
    Dissolved corporate (7 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 67 - 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 51 - 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 48 - 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
    Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Officer
    2014-03-10 ~ now
    IIF 52 - 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 61 - director → ME
  • 9
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    -12,078 GBP2024-02-29
    Person with significant control
    2021-02-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 10 - Has significant influence or controlOE
  • 11
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,343 GBP2023-08-31
    Officer
    2021-02-19 ~ now
    IIF 55 - director → ME
  • 12
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Officer
    2012-11-01 ~ now
    IIF 50 - 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 45 - director → ME
  • 14
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    31 Wellington Road, Nantwich, Cheshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,713,650 GBP2024-03-31
    Officer
    1994-08-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 9 - 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 46 - director → ME
  • 16
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    2015-09-02 ~ now
    IIF 63 - 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 27 - director → ME
  • 18
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2007-11-26 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - 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 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    31 Wellington Road, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 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 49 - director → ME
  • 22
    Rose Cottage, Love Lane, Malpas, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 41 - 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 43 - director → ME
  • 24
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Officer
    2018-02-15 ~ now
    IIF 30 - director → ME
  • 25
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Officer
    2018-02-15 ~ now
    IIF 29 - director → ME
  • 26
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Nantwich Court, 5a Hospital Street, Nantwich, Cheshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    700,100 GBP2024-04-30
    Officer
    2021-07-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -11,458 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - 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 66 - llp-designated-member → ME
  • 30
    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 25 - 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
    Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Officer
    2021-02-19 ~ now
    IIF 54 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 68 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 34
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Officer
    2013-09-02 ~ now
    IIF 57 - director → ME
    2012-09-01 ~ now
    IIF 70 - secretary → ME
  • 35
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -11,096 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - 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 69 - secretary → ME
  • 37
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Officer
    2014-03-10 ~ now
    IIF 53 - director → ME
Ceased 23
  • 1
    31 Wellington Road, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-11 ~ 2016-09-09
    IIF 65 - llp-designated-member → ME
  • 2
    OWNRETURN PROPERTY MANAGEMENT LIMITED - 1996-01-02
    Rory Mack Associates, Marsh Parade, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2005-06-10 ~ 2006-03-01
    IIF 37 - 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
    Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Holly House, Station Road Wrenbury, Nantwich, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2023-12-30
    Officer
    2009-10-01 ~ 2014-09-01
    IIF 58 - director → ME
  • 5
    BUFFSEAL LIMITED - 1990-04-05
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6 GBP2024-03-31
    Officer
    1993-08-25 ~ 2001-10-01
    IIF 35 - director → ME
  • 6
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,343 GBP2023-08-31
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Corporate (3 parents)
    Equity (Company account)
    -430,211 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 11 - 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 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LAMONT (PROPERTY MANAGEMENT) LIMITED - 1997-09-26
    DORMINTRICK LIMITED - 1995-08-23
    31 Wellington Road, Nantwich, Cheshire
    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 2 - Ownership of shares – 75% or more OE
    IIF 2 - 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 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    3 Copthall Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    -32,336 GBP2022-12-31
    Officer
    2006-11-17 ~ 2015-12-08
    IIF 40 - director → ME
  • 12
    23 Trinity Square, Llandudno, Wales
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2004-11-29 ~ 2017-05-26
    IIF 26 - 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 38 - director → ME
  • 14
    Nantwich Court, Hospital Street, Nantwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    560,953 GBP2024-09-30
    Officer
    2004-09-23 ~ 2016-04-06
    IIF 60 - 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 36 - director → ME
  • 16
    The Club House, Abersoch, Pwllheli, Gwynedd
    Corporate (10 parents)
    Profit/Loss (Company account)
    36,688 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-04-30 ~ 2015-08-30
    IIF 59 - director → ME
  • 17
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,294,784 GBP2024-04-30
    Person with significant control
    2018-02-15 ~ 2021-07-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Nantwich Court 5a, Hospital Street, Nantwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -284 GBP2024-04-30
    Person with significant control
    2018-02-15 ~ 2021-04-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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
    Corporate (4 parents)
    Equity (Company account)
    5,047 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,838,120 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 17 - 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 28 - director → ME
  • 22
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -5,540 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 13 - 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
    Corporate (3 parents)
    Equity (Company account)
    2,509,028 GBP2024-05-31
    Officer
    2009-12-23 ~ 2015-11-16
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.