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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Hartley, Jeremy Peter
    Born in October 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Hetherington, Colin
    Born in April 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Mark
    Born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Rawlinson, Deborah Jane
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ now
    OF - Secretary → CIF 0
  • 5
    Rackham, Timothy Alistair
    Born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    OF - Director → CIF 0
  • 6
    BU4U LIMITED - 2011-11-23
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Dewhurst, Andrew Paul
    Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2016-01-01
    OF - Director → CIF 0
  • 2
    Henry, Michael James David
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2004-10-06 ~ 2015-05-31
    OF - Director → CIF 0
  • 3
    Collier, Michael Edward
    Solicitor born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2009-12-04
    OF - Director → CIF 0
  • 4
    Carter, James Francis
    Chartered Surveyor born in June 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2025-01-13
    OF - Director → CIF 0
  • 5
    Hetherington, Colin
    Director born in November 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2015-05-31
    OF - Director → CIF 0
    Hetherington, Colin
    Director born in April 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-31 ~ 2024-01-17
    OF - Director → CIF 0
  • 6
    Miller, Janette Michele
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2009-12-04
    OF - Secretary → CIF 0
  • 7
    Haworth, Geoffrey Richard
    Company Director born in August 1942
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2008-03-31
    OF - Director → CIF 0
  • 8
    Hughes, Eric Herbert Robert
    Company Director born in September 1947
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2014-12-31
    OF - Director → CIF 0
  • 9
    Gundry, Allan
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2015-03-31 ~ 2022-05-31
    OF - Director → CIF 0
  • 10
    Lowe, Sarah Joelle
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-14 ~ 2016-06-22
    OF - Secretary → CIF 0
  • 11
    Evenson, Christopher Mark
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2012-07-04 ~ 2018-06-30
    OF - Director → CIF 0
parent relation
Company in focus

APPLETHWAITE LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • APPLETHWAITE LIMITED
    Info
    Registered number 05187755
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston PR5 6AW
    PRIVATE LIMITED COMPANY incorporated on 2004-07-23 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • APPLETHWAITE LIMITED
    S
    Registered number 05187755
    icon of addressSceptre House, Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
Ceased 10
  • 1
    icon of addressC/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,579 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-12-03
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address7 Blenkett View, Jack Hill, Allithwaite, Grange-over-sands, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-12-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address1 Burr Tree Gardens, Cowan Bridge, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    20,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-12-10
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    9,450 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ 2023-09-22
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2023-10-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address2 Latham Gardens, Freckleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-03-16
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    icon of addressSceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-14
    CIF 20 - Right to appoint or remove directors OE
  • 8
    icon of address29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-10-24
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 9
    icon of addressSuites 5 & 6 The Printworks, Hay Road, Barrow, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,228 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2022-01-24
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    icon of address10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ 2025-02-03
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.