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 Paul Entwisle

    Related profiles found in government register
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 1
  • James Paul Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 2
  • Mr James Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 3
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rockcliffe Estate, Carlisle, CA6 4RW, United Kingdom

      IIF 4
    • icon of address Rees House, Venture Road, Fleetwood, FY7 8RS, England

      IIF 5
    • icon of address 76, King Street, Suite 307, Manchester, M2 4NH, England

      IIF 6
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL

      IIF 7
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL

      IIF 8
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in E

    Registered addresses and corresponding companies
    • icon of address 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 9
  • Entwisle, James Paul
    British admin born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfields 151 Pilling Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0HG

      IIF 10
  • Entwisle, James Paul
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 11
    • icon of address 151, Pilling Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HG, England

      IIF 12
  • Entwisle, James Paul
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 13 IIF 14
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 15
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 16
  • Entwisle, James Paul
    British transport manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfields 151 Pilling Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0HG

      IIF 17
  • Mr Jim Entwisle
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 18
  • Entwisle, James
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, United Kingdom

      IIF 19
  • Entwisle, James Paul
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rockcliffe Estate, Kingmoor Park, Carlisle, CA6 4RW, United Kingdom

      IIF 20
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, England

      IIF 21
    • icon of address Rees House, Venture Road, Fleetwood, FY7 8RS, England

      IIF 22
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 23 IIF 24
  • Entwisle, James Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, England

      IIF 25
    • icon of address Glendale, Mill Lane, Stalmine, Poulton-le-fylde, Lancashire, FY6 0LR, United Kingdom

      IIF 26
  • Entwisle, James Paul
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 27
  • Entwisle, Jim
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendale, Mill Lane, Stalmine, Poulton-le-fylde, Lancs, FY6 0LR, United Kingdom

      IIF 28
  • Entwisle, James Paul
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 29
  • Entwisle, James Paul

    Registered addresses and corresponding companies
    • icon of address Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Rees House, Venture Road, Fleetwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4, Eaton Lane, Tarporley, West Cheshire & Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,294 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 29 - LLP Designated Member → ME
  • 4
    icon of address Aberdeen Cottage, Tongues Lane, Preesall, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,952 GBP2023-12-31
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Aberdeen Cottage, Tongues Lane, Preesall, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    105,960 GBP2024-02-29
    Officer
    icon of calendar 2001-01-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-09-30 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600,379 GBP2024-02-28
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 11 - Director → ME
  • 7
    ADVANCED RECYCLING BURNLEY LIMITED - 2023-10-31
    ETGAS BURNLEY LIMITED - 2023-09-21
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,998 GBP2024-02-29
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,150 GBP2024-02-28
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,313,253 GBP2022-02-28
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,542,752 GBP2024-02-28
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CHERRYSTAR LTD. - 2010-02-04
    icon of address Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -326,382 GBP2015-09-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 13
    HIGH PEAK STAFF SERVICES LTD - 2017-03-30
    CHATTERFIELD LTD. - 2015-01-19
    icon of address Rees House Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,857 GBP2024-02-28
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit A Rockcliffe Estate, Kingmoor Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 29 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 28 - Director → ME
  • 16
    UK MORTGAGE ADVICE LINE LIMITED - 2011-05-24
    icon of address Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    448,502 GBP2024-12-31
    Officer
    icon of calendar 2011-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    MULLIGANS (NORTH WEST) LTD - 2012-01-20
    WORKRANGE LTD. - 2011-04-07
    icon of address C/o 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    946,546 GBP2015-11-30
    Officer
    icon of calendar 2011-04-05 ~ 2016-11-29
    IIF 26 - Director → ME
  • 2
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -632,150 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-09-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,542,752 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-12-31
    IIF 27 - Director → ME
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 15 - Director → ME
  • 5
    HIGH PEAK STAFF SERVICES LTD - 2017-03-30
    CHATTERFIELD LTD. - 2015-01-19
    icon of address Rees House Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,857 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 29 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-10-02
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.