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

Waldie, James Edward

    Related profiles found in government register
  • Waldie, James Edward
    British born in February 1984

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 3
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 4
    • icon of address 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      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 Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 9
  • Waldie, James Edward
    British company director born in February 1984

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • Waldie, James
    British 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
    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 18
  • 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 19
  • Cannon, James Louis
    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 20
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 21
    • icon of address The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 22
    • icon of address 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 23 IIF 24
  • 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 25
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 30
    • icon of address Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 31
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 32 IIF 33 IIF 34
  • Cannon, James
    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 35
  • 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 36
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 37
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 38
    • icon of address The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 39 IIF 40
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
    • icon of address The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 45
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, United Kingdom

      IIF 46
  • Waldie, James Edward

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

      IIF 47
  • 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 48
    • icon of address Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

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

      IIF 50
    • icon of address The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 51
    • icon of address The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 52
    • icon of address 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 53 IIF 54
  • Waldie, James
    English 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 55
  • 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 56
  • 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 57
  • 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 58
    • icon of address Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 59
  • 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 60
child relation
Offspring entities and appointments
Active 23
  • 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 57 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 1 - Director → ME
  • 6
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    FARINGTON LODGE LIMITED - 2000-09-25
    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 2 - Director → ME
  • 7
    icon of address The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    DISABLED WELCOME LIMITED - 2025-11-03
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 5 - Director → ME
    icon of calendar 2023-09-08 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 29 - Has significant influence or control over the trustees of a trustOE
  • 14
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 63 The Clayfields, Allscott, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    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 25 - Director → ME
  • 18
    icon of address 31 Edward Street, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Unit A1, Halesfield 11, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    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 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
  • 21
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    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 2013-12-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-06-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 20 - Director → ME
    icon of calendar 2025-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-06-26 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 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 28 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-07-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-12
    IIF 59 - 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 56 - 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 14 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ 2024-09-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% 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 12 - Director → ME
  • 7
    THE CANNON RUN 3000 LIMITED - 2018-03-05
    I WANT ONE 2 LTD - 2017-06-13
    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 37 - 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 10 - Director → ME
    icon of calendar 2018-05-22 ~ 2020-06-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2021-03-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.