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

Leslie, Alex Ronald Hugh

    Related profiles found in government register
  • Leslie, Alex Ronald Hugh
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 1 IIF 2
    • icon of address Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Leslie, Alexander Ronald Hugh
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mondrem Green, Little Budworth, Tarporley, CW6 9GQ, England

      IIF 6
  • Leslie, Alexander Ronald Hugh
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, England

      IIF 7
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 8
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 9 IIF 10
    • icon of address 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 11
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 19 IIF 20
    • icon of address Hinchliffe Holmes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 21
    • icon of address Leslie Homes, High Street, Tarporley, Cheshire, CW6 0AG, United Kingdom

      IIF 22
  • Leslie, Alex
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 23
    • icon of address 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 24
  • Mr Alex Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 25
    • icon of address 5 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 26 IIF 27
    • icon of address Roman View, Sapling Lane, Tarporley, CW6 9AE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Leslie, Alexander Ronald Hugh
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 31 IIF 32 IIF 33
    • icon of address 56b, High Street, Tarporley, CW6 0AG, England

      IIF 35
    • icon of address 56b, High Street, Tarporley, Cheshire, CW6 0AG, England

      IIF 36
  • Leslie, Alexander Ronald Hugh
    British managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 37
  • Leslie, Alexander Ronald Hugh
    British none born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roman View, Sapling Lane, Eaton, Tarporley, CW6 9AE

      IIF 38
  • Leslie, Alexander Ronald Hugh
    British sales born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 39
  • Leslie, Alexander Ronald Hugh
    British sales director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 40
  • Mr Alex Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Kelsall Road, Chester, CH3 8NR, United Kingdom

      IIF 41 IIF 42
  • Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 43
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 44
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, Cheshire, CH3 8NR, United Kingdom

      IIF 45
  • Mr Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, Kelsall Road, Chester, CH3 8NR, United Kingdom

      IIF 46 IIF 47
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 48 IIF 49
    • icon of address 1 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 50
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, England

      IIF 51
    • icon of address 1, Portal Business Park, Tarporley, CW6 9DL, United Kingdom

      IIF 52
    • icon of address Leslie Homes, High Street, Tarporley, CW6 0AG, United Kingdom

      IIF 53
  • Leslie, Alex
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 54
  • Leslie, Alexander Ronald Hugh
    British

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 55 IIF 56
    • icon of address Toll Bar Cottage, 143 Lane Head Road, Shepley, Huddersfield, West Yorkshire, HD8 8DB

      IIF 57
    • icon of address Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 58
  • Mr Alexander Ronald Hugh Leslie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 59
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 60
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 61
    • icon of address Unit A Neptune Way, Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, England

      IIF 62
    • icon of address 56b, High Street, Tarporley, CW6 0AG, England

      IIF 63
  • Mr Alexander Leslie
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, Kelsall Road, Tarvin, Chester, CH3 8NR, United Kingdom

      IIF 64
  • Mr Alexander Leslie
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, South Yorkshire, S75 3SP

      IIF 65
  • Leslie, Alex
    Other

    Registered addresses and corresponding companies
    • icon of address Babyway House, Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 66
  • Leslie, Alex

    Registered addresses and corresponding companies
    • icon of address Toll Bar Cottage, 143 Lane Head Road, Shepley, Huddersfield, West Yorkshire, HD8 8DB, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,267 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apex House Kelsall Road, Tarvin, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ch3 8nr, Apex House Kelsall Road, Tarvin, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56b High Street, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,315,790 GBP2024-09-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Director → ME
  • 8
    BABYWAY INTERNATIONAL LIMITED - 2007-11-23
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EASY COMPUTERS LIMITED - 2010-10-18
    PERFECT METAPHOR LIMITED - 2009-03-31
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,475,573 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 54 - Director → ME
  • 13
    APEX CONSTRUCTION MANAGMENT LTD - 2020-09-25
    icon of address 1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,425 GBP2024-09-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 13 - Director → ME
  • 14
    S. HIGGINSON LIMITED - 2005-02-03
    icon of address C/o Sterling Partners Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Hinchliffe Holmes, High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,886 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 56b High Street, Tarporley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,912 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Apex House Kelsall Road, Tarvin, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Roman View, Sapling Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    APEX CONSTRUCTION (EATON GREEN) LIMITED - 2021-08-06
    icon of address 1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,128 GBP2024-09-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,585 GBP2021-09-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,384 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 56b High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917,439 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address 1 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 56b High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2 Mondrem Green, Little Budworth, Tarporley, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address 56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,165 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address 5 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,269 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Portal Business Park, Tarporley, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    -12,193 GBP2024-09-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 16 - Director → ME
  • 33
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 35
    THE YORKSHIRE BUSINESS ACADEMY LIMITED - 2008-06-16
    icon of address Babyway House, Galpharm Way Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 66 - Secretary → ME
Ceased 14
  • 1
    LESLIE HOMES (FARMERS) LTD - 2020-10-02
    icon of address Roman View Sapling Lane, Eaton, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-20
    Officer
    icon of calendar 2020-05-20 ~ 2021-01-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-01-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,267 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-07-09
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -502,975 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-09
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    icon of address C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2017-09-01
    IIF 39 - Director → ME
    icon of calendar 2008-03-06 ~ 2017-09-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-01
    IIF 62 - Has significant influence or control OE
    IIF 62 - Right to appoint or remove directors OE
    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
  • 5
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2010-12-31
    IIF 67 - Secretary → ME
  • 6
    icon of address 24 Nicholas Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,958 GBP2023-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-11-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2020-11-26
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    APEX CONSTRUCTION MANAGMENT LTD - 2020-09-25
    icon of address 1 Portal Business Park, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,425 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-07-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,384 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-07-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address 56b High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917,439 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-10-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    icon of address 56b High Street, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-03
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hugh House Hugh House, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ 2016-09-01
    IIF 31 - Director → ME
  • 12
    SQUARE ROOM LIMITED - 2001-12-10
    icon of address Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2012-04-30
    IIF 57 - Secretary → ME
  • 13
    icon of address 56b High Street, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,165 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-07-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Portal Business Park, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2020-10-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.