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

Beeson, Jonathon David

    Related profiles found in government register
  • Beeson, Jonathon David
    British born in August 1978

    Resident in United Kingdom

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

      IIF 1
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 2 IIF 3
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 10
  • Beeson, Jonathon David
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 11
  • Beeson, Jonathan David
    British builder born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 12
    • Park House, Farm, Park Lane, Hatherton, Nantwich, Cheshire, CW5 7QX

      IIF 13
  • Beeson, Jonathan David
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit P Herald Park, Herald Drive, Macon Way, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 14
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Beeson, Jonathon
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 17
  • Beeson, Jonathon David
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 18
  • Beeson, Jonathon David
    British born in August 1978

    Resident in England

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

      IIF 19
    • Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, United Kingdom

      IIF 20
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 21
  • Beeson, Jonathon David
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Legat Owen Nantwich, Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH, United Kingdom

      IIF 22
  • Beeson, Jonathon David
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Acrescroft, Forty Acres Lane, Twemlow, Holmes Chapel, Crewe, CW4 8DU, United Kingdom

      IIF 23
  • Beeson, Jonathan David
    British born in August 1978

    Resident in England

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

      IIF 24
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 25 IIF 26
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 27
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 28
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 29
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD, England

      IIF 30
  • Beeson, Jonathan David
    British director born in August 1978

    Resident in England

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

      IIF 31
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 32
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 33
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 34
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 35 IIF 36
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 37 IIF 38
  • Beeson, Jonathan David
    British property developer born in August 1978

    Resident in England

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

      IIF 39
  • Beeson, Jonathon David
    British born in August 1978

    Registered addresses and corresponding companies
    • Holmshaw Farm, Holmshaw Lane Oakhanger, Crewe, Cheshire, CW1 5XF

      IIF 40
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, Cheshire, CW2 5NQ, United Kingdom

      IIF 46
    • Netherfield House, Nursery Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TX, United Kingdom

      IIF 47
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 48
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, United Kingdom

      IIF 49
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 George House, Princes Court, Nantwich, CW5 6GD, United Kingdom

      IIF 50
  • Mr Jonathon David Beeson
    British born in August 1978

    Resident in England

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

      IIF 51
    • Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 52 IIF 53
    • Basford Old Creamery, Newcastle Road, Crewe, CW2 5NQ, United Kingdom

      IIF 54
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, England

      IIF 55
    • 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 56
    • 9, George House, Princes Court Beam Heath Way, Nantwich, CW5 6GD

      IIF 57
    • 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 58
    • 9 George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, England

      IIF 59
  • Mr Jonathan David Beeson
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 60 IIF 61 IIF 62
    • 17, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, England

      IIF 63
    • Unit 9, George House, Princes Court Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 64
    • Buffer Depot, Rode Street, Tarporley, Cheshire, CW6 0EF, England

      IIF 65
  • Beeson, Jonathan David

    Registered addresses and corresponding companies
    • Shandon House, Groby Road, Crewe, Cheshire, CW1 4NA

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    AC JACKSON HOLDINGS LTD
    14572936
    Buffer Depot, Rode Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,084,982 GBP2024-07-31
    Person with significant control
    2023-01-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ACJ DEVELOPMENTS (CHESHIRE) LIMITED
    13872585
    Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,267 GBP2024-07-31
    Officer
    2022-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BELLWOOD (NW) LIMITED
    11939870
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-11 ~ now
    IIF 19 - Director → ME
  • 4
    BLACK & WHITE (CHESHIRE) LIMITED
    08425020
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 5
    BLACK & WHITE (MANCHESTER) LIMITED
    08393918
    Unit 9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    BLACK & WHITE (NORTH WEST) LIMITED
    07803450
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Officer
    2011-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BLACK & WHITE (NORTHWEST) MANAGEMENT LIMITED
    08217368
    9 George House, Princes Court Beam Heath Way, Nantwich
    Active Corporate (2 parents)
    Officer
    2012-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BLOK (UK) LIMITED
    08374705
    31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,838,845 GBP2024-01-31
    Officer
    2013-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 9
    BW (NW) HOLDINGS LIMITED
    11489445
    C/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace 346 Chester Road, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BW PROPERTIES (NW) LIMITED
    11489447
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-04
    Officer
    2018-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 11
    CORONET GREEN MANAGEMENT LIMITED
    10890464
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    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
  • 12
    GP DEVELOPMENTS (NEWBURY) LIMITED
    - now 13565760
    GREENHAM DEVELOPMENTS LIMITED
    - 2021-09-09 13565760
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,505,781 GBP2024-01-31
    Officer
    2021-08-13 ~ now
    IIF 6 - Director → ME
  • 13
    HARBOUR MEWS LIMITED
    09042799
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -677,252 GBP2024-05-31
    Officer
    2014-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    HOUGH BB LIMITED
    09488071
    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
    2015-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    J & K CHESHIRE LLP
    OC412105
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,550 GBP2022-06-30
    Officer
    2016-06-03 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    JB INVESTMENTS (CHESHIRE) LIMITED
    11988387
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    9,032,972 GBP2024-05-31
    Officer
    2019-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 17
    LANGLEY MILL MANAGEMENT COMPANY LIMITED
    - now 04626829
    EVER 2024 LIMITED - 2003-04-28 01232696, 02519748, 02702481... (more)
    Seymour Mews House, Seymour Mews, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    500 GBP2024-12-31
    Officer
    2022-06-24 ~ now
    IIF 20 - Director → ME
  • 18
    M62 CONNECT LIMITED
    14008655
    Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,143 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 2 - Director → ME
  • 19
    PD SERVICES (PITSTONE) LIMITED
    15882715
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 9 - Director → ME
  • 20
    PIONEER (NW) LIMITED
    - now 06866136
    PIONEER DESIGN AND BUILD LIMITED - 2014-10-02 04479153
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,303 GBP2024-07-31
    Officer
    2021-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    PIONEER CONSTRUCTION AND FABRICATION LIMITED
    - now 05377666
    REFURB SOLUTIONS LIMITED
    - 2009-07-09 05377666
    PEARCE`S BAKERY LIMITED
    - 2005-10-14 05377666
    Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 22
    PIONEER DESIGN AND BUILD LIMITED
    - now 04479153 06866136
    LOTHLORIAN LIMITED - 2014-10-02
    LAMPTON DEVELOPMENTS LTD - 2002-08-22
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,885,952 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    PITSTONE DEVELOPMENTS LIMITED
    13426977
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,738 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 7 - Director → ME
  • 24
    SOLSTICE PARK DEVELOPMENTS LIMITED
    14331034
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 5 - Director → ME
  • 25
    THE PADDOCK FIELDS MANAGEMENT LIMITED
    10890379
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    2017-07-31 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2019-09-07 ~ dissolved
    IIF 31 - Director → ME
  • 27
    TOTAL DEVELOPMENTS (BOOTLE) LIMITED
    15752343
    31 Wellington Rd, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TOTAL DEVELOPMENTS (NW) LTD
    09549665 11869148
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    30,872,668 GBP2024-03-31
    Officer
    2015-04-20 ~ now
    IIF 21 - Director → ME
  • 29
    TOTAL DEVELOPMENTS U.K. LIMITED
    13086988
    31 Wellington Road, Nantwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,460,533 GBP2024-12-31
    Officer
    2021-03-10 ~ now
    IIF 17 - Director → ME
  • 30
    TOTAL MIDDLEWICH MANAGEMENT LTD
    13223679
    Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 11 - Director → ME
  • 31
    VALLEY COURT LIMITED
    09431162
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -227,425 GBP2023-03-01 ~ 2024-02-28
    Officer
    2015-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 32
    WGC DEVELOPMENTS LIMITED
    12773334
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    232,227 GBP2024-07-31
    Officer
    2020-07-28 ~ now
    IIF 8 - Director → ME
Ceased 16
  • 1
    A C JACKSON LTD
    08072188
    Buffer Depot, Rode Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    616,533 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-05-16
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A.I.R. CLADDING SUPPLIES LIMITED
    07648548
    Unit 1b Cold Meece Estate, Cold Meece, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,855 GBP2024-06-30
    Officer
    2011-05-26 ~ 2012-09-19
    IIF 14 - Director → ME
  • 3
    BALTERLEY GREEN MANAGEMENT LIMITED
    05853026
    1 Balterley Green Barns Deans Lane, Balterley, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,476 GBP2024-06-30
    Officer
    2006-06-21 ~ 2007-05-01
    IIF 40 - Director → ME
  • 4
    BELLWOOD (NW) LIMITED
    11939870
    Basford Old Creamery Newcastle Road, Chorlton, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2019-04-11 ~ 2021-04-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    BLACK & WHITE (NORTH WEST) LIMITED
    07803450
    9 George House, Princes Court Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,942,564 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2018-09-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOOTS GREEN PROPERTIES LIMITED
    05697230
    31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    369,819 GBP2024-04-30
    Officer
    2017-01-03 ~ 2019-01-09
    IIF 34 - Director → ME
  • 7
    GREEN OAKS MANAGEMENT LIMITED
    10890451
    6 Kettle Lane, Buerton, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    2017-07-31 ~ 2019-09-25
    IIF 32 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-09-25
    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
  • 8
    HARBOUR MEWS RESIDENTS (MANAGEMENT) LIMITED
    09330985
    17 Alvaston Business Park, Middlewich Road, Nantwich, England
    Active Corporate (12 parents)
    Equity (Company account)
    63 GBP2024-12-31
    Officer
    2014-11-27 ~ 2018-06-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 55 - Has significant influence or control OE
  • 9
    M62 CONNECT LIMITED
    14008655
    Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,143 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ 2022-07-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PIONEER (NW) LIMITED - now
    PIONEER DESIGN AND BUILD LIMITED
    - 2014-10-02 06866136 04479153
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,303 GBP2024-07-31
    Officer
    2011-07-04 ~ 2011-08-02
    IIF 12 - Director → ME
  • 11
    PIONEER DESIGN AND BUILD LIMITED
    - now 04479153 06866136
    LOTHLORIAN LIMITED
    - 2014-10-02 04479153
    LAMPTON DEVELOPMENTS LTD
    - 2002-08-22 04479153
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,885,952 GBP2024-12-31
    Officer
    2002-07-24 ~ 2014-10-03
    IIF 39 - Director → ME
    2004-03-29 ~ 2004-05-06
    IIF 66 - Secretary → ME
  • 12
    THE ORCHARD (AUDLEM) RESIDENTS COMPANY LIMITED
    10040199
    5 Willow Close, Audlem, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2016-03-03 ~ 2019-03-12
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-12
    IIF 59 - Has significant influence or control OE
  • 13
    THE PADDOCK FIELDS MANAGEMENT LIMITED
    10890379
    9 George House Princes Court, Beam Heath Way, Nantwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-31 ~ 2026-01-13
    IIF 26 - Director → ME
  • 14
    TOTAL CONCRETE PRODUCTS LIMITED
    08266892
    Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -61,135 GBP2021-05-31
    Officer
    2012-10-24 ~ 2019-09-06
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TOTAL DEVELOPMENTS (NW) LTD
    09549665 11869148
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    30,872,668 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WOODFIELD DRIVE MANAGEMENT LIMITED
    11016704
    C/o Rory Mack Associates, Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2017-10-17 ~ 2021-06-10
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.