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

Mr James Edward Waldie

    Related profiles found in government register
  • Mr James Edward Waldie
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Penny Farthing Yard, Northgate, Morecambe, LA3 3AY, United Kingdom

      IIF 1
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 2
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, United Kingdom

      IIF 3
  • Mr James Edward Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 4
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 5
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 6
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 7 IIF 8
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 9
  • Mr James Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Park, Duke Street, Chorley, PR7 3DU, England

      IIF 10
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 11
    • icon of address Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 12
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 13 IIF 14
  • Mr James Waldie
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 15
  • Waldie, James Edward
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Charlemont Street, Moy, Dungannon, BT71 7SL, Northern Ireland

      IIF 16
  • Waldie, James Edward
    English managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 17
  • Waldie, James Edward
    English motor dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3AY, United Kingdom

      IIF 18
  • Mr James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 19
    • icon of address Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 20
  • Mr James Louis Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 21
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 22
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 23
    • icon of address The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 24
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 25
    • icon of address 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 26 IIF 27
  • James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 28
  • Mr James Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 29
  • Waldie, James Edward
    British co founder born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 30
  • Waldie, James Edward
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU

      IIF 31 IIF 32
    • icon of address Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 33
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 34
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 35
    • icon of address Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 36
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, Lancashire, PR3 0JD, England

      IIF 37
  • Waldie, James Edward
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 38
  • Waldie, James Edward
    British gymnasium born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS

      IIF 39
  • Waldie, James Edward
    British none born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS, England

      IIF 40
  • Waldie, James Edward
    British retail / wholesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 41
  • Waldie, James Edward
    British retail / wolesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 42
  • Mr James Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 43
  • Cannon, James Louis
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 44
    • icon of address 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 45
  • Cannon, James Louis
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tattershall Industrial Estate, Morgan Way, New Holland, DN19 7PZ, England

      IIF 46
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 47
    • icon of address 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 48
  • Cannon, James Louis
    British events organiser born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 49
    • icon of address The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 50
  • Cannon, James Louis
    British general manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 51
  • Cannon, James Louis
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank Farm, Jiggers Bank, Coalbrookdale, Telford, TF8 7EH, England

      IIF 52
  • Cannon, James
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 53
  • Waldie, James Edward
    British contruction born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 54
  • Waldie, James Edward
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 55
  • Waldie, James
    English general manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 56
  • Waldie, James
    English wholesale born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS, United Kingdom

      IIF 57
  • Waldie, James Edward

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Bowers Bowers Lane, Nateby, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    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
  • 3
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321,026 GBP2019-09-30
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -259,404 GBP2024-05-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 31 - Director → ME
  • 6
    FARINGTON LODGE LIMITED - 2000-09-25
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    icon of address Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,369 GBP2024-05-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Unit 1 The Brew House, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-09-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -131,781 GBP2023-12-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Victory Park, Duke Street, Chorley, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -476,048 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 63 The Clayfields, Allscott, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE YACHT RUN LIMITED - 2024-11-28
    icon of address The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    EAST COAST WRAPS LIMITED - 2024-02-09
    icon of address Unit 5 Tattershall Industrial Estate, Morgan Way, New Holland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 31 Edward Street, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Unit A1, Halesfield 11, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 19
    LANCASTER JEWELLERY CO LIMITED - 2020-06-09
    icon of address The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    I WANT ONE 2 LTD - 2017-06-13
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    icon of address The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 50 - Director → ME
    icon of calendar 2013-12-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    icon of address Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-06-26 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address C/o Voila Accounting Castle Court, 1 Castle Street, Portchester, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,353 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-07-02
    IIF 52 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-07-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAY WINDOW AND CONSERVATORY COMPANY LTD - 2025-07-14
    icon of address The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2025-07-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LUXARY WATCH CO LTD - 2013-12-09
    icon of address Sefton House Whitegate, White Lund Industrial Estate, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ 2014-06-01
    IIF 57 - Director → ME
  • 4
    icon of address C/o Jt Maxwell Limited, Unit 1 Lagan House, 1 Sackville Street, Lisburn
    Liquidation Corporate (1 parent)
    Equity (Company account)
    346,454 GBP2023-11-30
    Officer
    icon of calendar 2019-05-24 ~ 2019-12-11
    IIF 16 - Director → ME
  • 5
    icon of address Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2024-08-31
    Officer
    icon of calendar 2023-08-20 ~ 2024-09-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ 2024-09-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address 100 Marine Road West, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-10-01
    IIF 40 - Director → ME
  • 7
    I WANT ONE 2 LTD - 2017-06-13
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    icon of address The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    icon of address Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ 2022-08-20
    IIF 37 - Director → ME
    icon of calendar 2018-05-22 ~ 2020-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2021-03-20
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.