1
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
2
FINDEL WHOLESALE LIMITED - 2021-04-15
ACCRON WHOLESALE LIMITED - 2000-05-23
FINDEL WHOLESALE LIMITED - 2000-02-09
HAMSARD 2075 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2022-02-24 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
3
FINDEL PROPERTIES LIMITED - 2021-04-15
WEDDINGS DIRECTORY LIMITED - 2001-12-05
HAMSARD 5056 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
4
TUBALFAME LIMITED - 1983-02-02
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
5
FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
CARDCRAFT LIMITED - 1978-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
6
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
7
HAMSARD 5059 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
8
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
9
HAMSARD 2049 LIMITED - 1999-08-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
10
ENVOY CARD COMPANY LIMITED - 1980-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
11
HAMSARD 5060 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
12
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
CIF 30 - Right to appoint or remove directors → OE
13
DESIGN FOR GIVING LIMITED - 1982-01-12
RYTONROW LIMITED - 1981-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 55 - Ownership of shares – 75% or more → OE
CIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Right to appoint or remove directors → OE
14
HERBERT THOMPSON LIMITED - 1993-05-06
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
16
GALT TOYS LIMITED - 2012-08-08
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
17
GALTS EARLY STAGES LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
18
QUAYSHELFCO 719 LIMITED - 2000-02-23
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
19
STUDIO RETAIL LIMITED - 2019-01-04
HAMSARD 2445 LIMITED - 2017-11-20
Church Bridge House, Henry Street, Accrington, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
20
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
21
DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
GOLDFLASH LIMITED - 1981-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
22
VENTURE MARKETING LIMITED - 1990-06-11
BREXMINSTER LIMITED - 1983-01-21
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 56 - Ownership of shares – 75% or more → OE
CIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Right to appoint or remove directors → OE
23
EXPRESS GIFTS LIMITED - 1988-11-10
WILSON MATCHMAKERS LIMITED - 1986-02-28
MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
25
FINDEL LIMITED - 2000-07-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Ownership of voting rights - 75% or more → OE
CIF 64 - Right to appoint or remove directors → OE
26
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
27
ACCRON LIMITED - 2000-06-07
THE HOUSE OF GREETINGS LIMITED - 1999-12-08
LOGICMOUSE LIMITED - 1998-04-01
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
28
WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
29
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
30
GALTAK LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
31
FINDEL STORES LIMITED - 1993-11-22
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
CIF 53 - Right to appoint or remove directors → OE
32
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
CIF 51 - Right to appoint or remove directors → OE
33
POLEPOST LIMITED - 1995-05-09
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
34
MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Right to appoint or remove directors → OE
35
HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
36
HAMSARD 5058 LIMITED - 1999-10-04
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
37
GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
38
HUNT LEISURE LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
39
HAMSARD 2068 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
40
FAD ENGINEERING LIMITED - 2000-07-18
NPK DIE SYSTEMS LIMITED - 1996-10-14
NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
41
FINDEL (TOYS) LIMITED - 2021-04-15
JIMMY G'S LIMITED - 2002-10-07
PAPERTREE CONTRACTS LIMITED - 1995-02-16
UNIQUE IMAGES LIMITED - 1989-07-06
RIPPLEBADGE LIMITED - 1984-08-21
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 57 - Ownership of shares – 75% or more → OE
CIF 57 - Ownership of voting rights - 75% or more → OE
CIF 57 - Right to appoint or remove directors → OE
42
FINDEL 2010 LIMITED - 2021-04-15
FINDEL (CONFETTI) LIMITED - 2010-08-16
HAMSARD 2835 LIMITED - 2005-08-30
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
43
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
44
FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
FINDEL EDUCATION LIMITED - 2001-08-29
ACCRON EDUCATION LIMITED - 2000-05-23
FINDEL EDUCATION LIMITED - 2000-02-09
HAMSARD 2074 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
45
THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
JAMES GALT (EXPORT) LIMITED - 2012-08-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Right to appoint or remove directors → OE
46
FINDEL FUNDRAISING LIMITED - 2021-04-16
ACCRON FUNDRAISING LIMITED - 2000-05-23
FINDEL FUNDRAISING LIMITED - 2000-02-21
FAD STATIONERY LIMITED - 1998-09-30
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 44 - Ownership of shares – 75% or more → OE
CIF 44 - Ownership of voting rights - 75% or more → OE
CIF 44 - Right to appoint or remove directors → OE
47
FINDEL GIFTS LIMITED - 2021-04-15
GIFTREE LIMITED - 2006-11-30
CHARACTER CRAFTS LIMITED - 1982-03-19
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 54 - Ownership of shares – 75% or more → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
CIF 54 - Right to appoint or remove directors → OE
48
FINDEL HEALTHCARE LIMITED - 2021-04-15
NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
COUNTTOTEN LIMITED - 1999-08-27
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
49
FINDEL HOME SHOPPING LIMITED - 2021-04-15
ACCRON HOME SHOPPING LIMITED - 2000-05-23
FINDEL HOME SHOPPING LIMITED - 2000-02-09
GORDON KERRIL LIMITED - 1988-02-11
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
50
FINDEL INTERACTIVE LIMITED - 2021-04-15
F.A.D. PROPERTIES LIMITED - 2000-08-14
WILSON SECURITIES LIMITED - 1989-06-16
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
51
FINDEL SERVICES LIMITED - 2021-04-15
ACCRON SERVICES LIMITED - 2000-05-23
FINDEL SERVICES LIMITED - 2000-02-09
HAMSARD 2072 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
52
STUDIO STATIONARY LIMITED - 2021-09-14
FINDEL STATIONERY LIMITED - 2021-04-15
ACCRON STATIONERY LIMITED - 2000-05-23
FINDEL STATIONERY LIMITED - 2000-02-15
FINDEL STATIONARY LIMITED - 1999-11-02
HAMSARD 2073 LIMITED - 1999-10-25
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
53
SEALAND NURSERIES LIMITED - 2012-08-10
SALANCROFT LIMITED - 1984-03-09
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 65 - Ownership of shares – 75% or more → OE
CIF 65 - Ownership of voting rights - 75% or more → OE
CIF 65 - Right to appoint or remove directors → OE
54
THE COTSWOLD COMPANY LIMITED - 2009-08-26
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents, 2 offsprings)
Person with significant control
2022-02-24 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
55
INGLEBY (329) LIMITED - 1988-11-30
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
56
HAMSARD 2067 LIMITED - 1999-09-24
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
57
HORTICO LIMITED - 2012-08-24
HOLNESS PROPERTIES LIMITED - 1987-12-18
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 60 - Ownership of shares – 75% or more → OE
CIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Right to appoint or remove directors → OE
58
A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
LESWYN CARDS LIMITED - 1977-12-31
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
59
JAMES GALT(CHEADLE)LIMITED - 2012-08-10
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 59 - Ownership of shares – 75% or more → OE
CIF 59 - Ownership of voting rights - 75% or more → OE
CIF 59 - Right to appoint or remove directors → OE
60
FINE ART INTERACTIVE LIMITED - 2002-06-06
R.AIKMAN & SON,LIMITED - 1999-12-15
Church Bridge House, Henry Street, Accrington, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE