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

Parry, David William

    Related profiles found in government register
  • Parry, David William
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 1
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 2
    • icon of address 28, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF, England

      IIF 3
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 4
  • Parry, David William
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 5
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 6
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 7 IIF 8
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 9
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 10
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 11
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 12
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 13
  • Parry, David William
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 14
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 15 IIF 16
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 17
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 18
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 19 IIF 20
  • Parry, David William
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham, Lancs, FY8 5RN, England

      IIF 21
    • icon of address 28, Orchard Road, Lytham St Annes, Lancashire, FY8 1PF, England

      IIF 22 IIF 23
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 24
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF, England

      IIF 25
  • Parry, David William
    British tax accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 26
    • icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, FY1 1HT, United Kingdom

      IIF 27
    • icon of address 171, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 28
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 29 IIF 30 IIF 31
    • icon of address 1a Monarch House, Herschel Street, Slough, SL1 1PB, England

      IIF 32 IIF 33
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 34 IIF 35
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 36 IIF 37 IIF 38
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 39
  • Parry, David William
    British tax advisor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 40 IIF 41
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, United Kingdom

      IIF 42
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 43
    • icon of address 28, Orchard Road, St Annes On Sea, Lancs, FY8 1PF

      IIF 44 IIF 45 IIF 46
  • Parry, David William
    British tax advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 48
  • Parry, David William
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 49
  • Parry, David John
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welland, Courtlands Hill, Pangbourne, Reading, Berkshire, RG8 7BE, England

      IIF 50
  • Parry, David William
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 51
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 52
  • Parry, David
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 53
  • Parry, David William
    British quantity surveyor born in August 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 54
  • Parry, David
    British sales manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Bloomfield Road, 244 Bloomfield Road, Bath, B&nes, BA2 2AX, England

      IIF 55
  • Parry, David
    British salesman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 244, Bloomfield Road, Bath, BA2 2AX, England

      IIF 56
  • Parry, David
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 57
  • Mr David William Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 58
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 59 IIF 60
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 61
    • icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 62
  • Parry, David
    English finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 63
  • Mr David Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 64
  • Parry, David William
    British

    Registered addresses and corresponding companies
  • Parry, David William
    British accountant

    Registered addresses and corresponding companies
  • Parry, David William
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 100
  • Parry, David William
    British tax advisor

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 101
  • Parry, David
    British none born in November 1956

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Third Floor St Georges House, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 102
  • Parry, David
    English accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Cliviger, Lancashire, OL14 8QT

      IIF 103
    • icon of address Rattenclough Cottage, Burnley Road, Nr Todmorden, OL14 8QT, United Kingdom

      IIF 104
  • Parry, David
    British director oil industry software born in November 1956

    Registered addresses and corresponding companies
    • icon of address 33 Milebush, Linslade, Leighton Buzzard, Bedfordshire, LU7 7UB

      IIF 105
  • Parry, David William
    British chartered surveyor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, David William
    British surveyor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 108
  • Mr David William Parry
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 109
  • David Parry
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 110
  • Parry, David
    British tax accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 111
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 112
  • Parry, David William

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 113 IIF 114
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, United Kingdom

      IIF 115
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 116 IIF 117
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 118
  • Parry, David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 119
  • Parry, David
    British development manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 120
  • Parry, David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eastern Pathway, Queens Park, Chester, Cheshire, CH4 7AQ, United Kingdom

      IIF 121
    • icon of address 15-17, Charles Street, Hoole, Chester, Cheshire, CH2 3AZ, United Kingdom

      IIF 122 IIF 123
    • icon of address The Croft, Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR

      IIF 124
    • icon of address The Croft, Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR, United Kingdom

      IIF 125 IIF 126
  • Parry, David
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Croft, Stockbridge Village, Knowsley, Merseyside, L28 1NR, England

      IIF 127
  • Mr David William Parry
    British born in August 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 128
    • icon of address Unit 16 Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP

      IIF 129
  • Parry, David
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 130
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, Todmorden, OL14 8QT, United Kingdom

      IIF 131
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, Lancashire, OL14 8QT, United Kingdom

      IIF 132
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 133 IIF 134
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT, United Kingdom

      IIF 135
  • Parry, David
    British director born in September 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24276 Gallberry Drive, ., Venice, Florida 34293, Usa

      IIF 136
  • Parry, David
    British nurseryman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Combermere, Thornbury, South Glocestershire, BS35 2EH, Uk

      IIF 137
  • David William Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 138
  • Mr David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 139
  • Parry, David
    English accountant

    Registered addresses and corresponding companies
  • David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 144
  • Parry, David
    English accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 145
  • Mr David Parry
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Charles Street, Hoole, Chester, Cheshire, CH2 3AZ, United Kingdom

      IIF 146 IIF 147
    • icon of address C/o Langtons 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 148
    • icon of address The Croft Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR, United Kingdom

      IIF 149 IIF 150
  • Mr David Parry
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 151
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, Todmorden, OL14 8QT, United Kingdom

      IIF 152
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 153 IIF 154
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, West Yorkshire, OL14 8QT

      IIF 155
  • Parry, David

    Registered addresses and corresponding companies
    • icon of address 224, Bloomfield Road, Bath, BA2 2AX, England

      IIF 156
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 157
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 158
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 159
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT

      IIF 163
  • Mr David Robert Parry
    British born in September 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24276 Gallberry Drive, Venice, Florida, 34293, United States

      IIF 164
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 3
    I SAVED MONEY LTD - 2013-01-23
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 19 Herbert Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,950 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 142 - Secretary → ME
  • 5
    icon of address 123 Blackburn Road, Heapey, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,080 GBP2017-10-31
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 141 - Secretary → ME
  • 6
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 102 - Director → ME
  • 8
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 160 - Secretary → ME
  • 9
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 163 - Secretary → ME
  • 10
    icon of address 15-17 Charles Street, Hoole, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,604 GBP2023-10-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 11
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 63 - Director → ME
  • 13
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -3,389 GBP2024-10-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 135 - Director → ME
  • 14
    icon of address East Woodlands, Woodlands Drive, Limpley Stoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 156 - Secretary → ME
  • 15
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    108,125 GBP2024-11-30
    Officer
    icon of calendar 2008-11-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Has significant influence or controlOE
  • 16
    NORTH WEST COPIER SERVICES LIMITED - 2009-12-23
    FYLDE COPIER SERVICES LIMITED - 2007-12-07
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239 GBP2021-10-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 17
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 19
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    icon of address 28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Nr Todmorden
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 104 - Director → ME
  • 22
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address The Croft Leachcroft Road, Stockbridge Village, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 125 - Director → ME
  • 24
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Todmorden, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 4 Blackburn Enterprise Centre, Furthergate, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 37 - Director → ME
  • 29
    JEWELL DEVELOPMENTS (LONDON) LIMITED - 2019-01-23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    132 GBP2021-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 11 - Director → ME
  • 30
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 31
    PAVILION POINT MANAGEMENT LTD - 2010-03-02
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,628 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 59 - Has significant influence or controlOE
  • 32
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 67 - Secretary → ME
  • 33
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 34
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 144 - Has significant influence or controlOE
  • 36
    BEARDALL, PARRY TRAINING LIMITED - 2005-10-19
    LETTERMILE LIMITED - 2005-08-12
    icon of address The Clock House, Station Approach, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,115 GBP2016-09-30
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 37
    RETAIL PLANNING & DESIGN SERVICES LIMITED - 2012-01-12
    icon of address 17 The Croft, Stockbridge Village, Knowsley, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 127 - Director → ME
  • 38
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2017-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 39
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Fast Hub 2nd Floor Grand Baie Coeur De Ville, Notre Dame De La Salette Road, Grand Baie, Mauritius, Mauritius
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 118 - Secretary → ME
  • 41
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -219,546 GBP2024-02-29
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 117 - Secretary → ME
  • 42
    FYLDE SLADE LIMITED - 2010-09-21
    LEE SHARPE 3V3 LIMITED - 2007-11-21
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 73 - Secretary → ME
  • 43
    icon of address Quality House 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 115 - Secretary → ME
  • 44
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 46
    icon of address Office 8 Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,980 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 130 - Director → ME
  • 47
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 94 - Secretary → ME
  • 48
    icon of address 8 The Sycamores, Earby, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,831 GBP2018-05-31
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 143 - Secretary → ME
  • 49
    OUTLINE MANAGEMENT & BOOKINGS LTD - 2022-07-18
    icon of address 28 Orchard Road, Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,036 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 51
    icon of address Rumwell Hall, Rumwell, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 52
    icon of address 16 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 106 - Director → ME
  • 53
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 54
    ST. ANNES PAINTS LLP - 2004-06-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,649 GBP2024-06-30
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    icon of address Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,068 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,067 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 162 - Secretary → ME
  • 57
    icon of address 28 Orchard Road, St Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 58
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 59
    icon of address Rose Cottage, Old Gloucester Road, Thornbury, South Gloucestershire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 137 - Director → ME
  • 60
    icon of address Lancashire House, The Sidings Whalley, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 61
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,338 GBP2018-08-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 62
    WATCH WAREHOUSE ONLINE LIMITED - 2016-03-10
    icon of address 15-17 Charles Street, Hoole, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    359,791 GBP2024-05-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 64
    IDEAL DEBT SOLUTIONS LIMITED - 2017-05-13
    IDEAL CORPORATE SOLUTIONS LIMITED - 2016-08-16
    RATCLIFFE & CO INSOLVENCY PRACTITIONERS LIMITED - 2003-12-08
    RATCLIFFE & RATHMELL SERVICES LIMITED - 2002-11-18
    GREGORY ADVISORY SERVICES LIMITED - 1998-08-28
    ARIES STORAGE SYSTEMS LIMITED - 1998-01-23
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,601 GBP2015-09-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 59
  • 1
    icon of address 244 Bloomfield Road 244 Bloomfield Road, Bath, B&nes
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2016-11-25
    IIF 55 - Director → ME
  • 2
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 92 - Secretary → ME
  • 3
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-12
    IIF 99 - Secretary → ME
  • 4
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 95 - Secretary → ME
  • 5
    icon of address Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 98 - Secretary → ME
  • 6
    AXIOMLAB CORPORATE FINANCE LIMITED - 2005-02-02
    icon of address 57g Randolph Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    263,887 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-17
    IIF 97 - Secretary → ME
  • 7
    GEMSTATE LIMITED - 2000-03-01
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-12-10
    IIF 68 - Secretary → ME
  • 8
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-19
    IIF 27 - Director → ME
  • 9
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-09 ~ 2020-11-19
    IIF 26 - Director → ME
  • 10
    icon of address The Centre, Reading Road, Eversley Centre, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-04-13
    IIF 19 - Director → ME
  • 11
    icon of address 15-17 Charles Street, Hoole, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,604 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-05-24
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 12
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-03-20
    IIF 12 - Director → ME
  • 13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-07 ~ 2009-09-07
    IIF 119 - Director → ME
    icon of calendar 2000-04-19 ~ 2001-12-03
    IIF 120 - Director → ME
  • 14
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,462 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-06-22
    IIF 133 - Director → ME
  • 16
    icon of address 32 Eckroyd Close, Edge End Farm, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,116 GBP2016-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-01
    IIF 140 - Secretary → ME
  • 17
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-09-30 ~ 2007-03-31
    IIF 96 - Secretary → ME
  • 18
    TIGRESS LIMITED - 2008-06-16
    PGS TIGRESS (UK) LTD - 2003-12-15
    ERC TIGRESS LIMITED - 1996-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-31
    IIF 105 - Director → ME
  • 19
    icon of address Mr G W Langley Flat 3, 31 Glen Eldon Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-29 ~ 2001-01-01
    IIF 83 - Secretary → ME
  • 20
    icon of address Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 93 - Secretary → ME
  • 21
    SPANISH INVESTORS LIMITED - 2006-05-15
    TALLDAY LIMITED - 2003-07-21
    icon of address Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 32 - Director → ME
    icon of calendar 2006-04-18 ~ 2009-10-05
    IIF 71 - Secretary → ME
  • 22
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 30 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 86 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 66 - Secretary → ME
  • 23
    icon of address Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2009-10-05
    IIF 70 - Secretary → ME
  • 24
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 31 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 76 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 81 - Secretary → ME
  • 25
    icon of address Flat 3 12 Mason Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2011-11-07
    IIF 108 - Director → ME
  • 26
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,300 GBP2021-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2016-06-29
    IIF 78 - Secretary → ME
  • 27
    RSI (S) LIMITED - 2005-02-07
    icon of address The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 33 - Director → ME
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 74 - Secretary → ME
  • 28
    BSC (NORTH WEST) LIMITED - 2002-09-02
    icon of address 25 Cumberland Drive, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-21 ~ 2005-06-22
    IIF 84 - Secretary → ME
  • 29
    icon of address 25 Cumberland Drive, Bowdon, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    184,958 GBP2025-01-31
    Officer
    icon of calendar 1998-07-21 ~ 2004-03-28
    IIF 80 - Secretary → ME
  • 30
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2020-04-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 31
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-29 ~ 2010-01-22
    IIF 2 - Director → ME
  • 32
    icon of address First Floor 195-199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2003-12-01
    IIF 85 - Secretary → ME
  • 33
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 91 - Secretary → ME
  • 34
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 90 - Secretary → ME
  • 35
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    icon of address 43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 15 - Director → ME
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 75 - Secretary → ME
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 89 - Secretary → ME
  • 36
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,346 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-07-22
    IIF 145 - Director → ME
  • 37
    icon of address 18 Stanley Street Stanley Street, Liverpool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -12,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-02-29
    IIF 43 - Director → ME
  • 38
    icon of address 4 Holmlands Drive, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,734 GBP2015-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-27
    IIF 121 - Director → ME
  • 39
    KS CONVENIENCE LIMITED - 2011-04-07
    CHARLESTONE LTD - 2008-02-18
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    673,699 GBP2024-05-31
    Officer
    icon of calendar 2008-05-31 ~ 2018-06-19
    IIF 124 - Director → ME
    icon of calendar 2008-05-31 ~ 2008-09-15
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-19
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 159 - Secretary → ME
  • 41
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Officer
    icon of calendar 2020-05-19 ~ 2022-09-14
    IIF 4 - Director → ME
  • 42
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,630 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 161 - Secretary → ME
  • 43
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2010-01-26
    IIF 40 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-10-23
    IIF 87 - Secretary → ME
  • 44
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Todmorden, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-07-18
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-07-28
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Office 8 Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,980 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-10-24
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 46
    icon of address Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 88 - Secretary → ME
  • 47
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    icon of address Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-10-05
    IIF 72 - Secretary → ME
  • 48
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    ACATINHELL LIMITED - 2007-01-30
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-05-24 ~ 2009-09-28
    IIF 65 - Secretary → ME
  • 49
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 113 - Secretary → ME
    icon of calendar 2007-07-11 ~ 2009-10-05
    IIF 77 - Secretary → ME
  • 50
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2003-10-13
    IIF 29 - Director → ME
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 114 - Secretary → ME
    icon of calendar 2007-01-01 ~ 2009-10-05
    IIF 101 - Secretary → ME
    icon of calendar 1999-08-06 ~ 2004-03-31
    IIF 82 - Secretary → ME
  • 51
    icon of address Salford City Stadium, 1 Stadium Way, Eccles
    Active Corporate (2 parents)
    Equity (Company account)
    -3,956,031 GBP2023-11-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-01
    IIF 14 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-06
    IIF 5 - Director → ME
  • 52
    icon of address Suite 311, 17 Holywell Hill, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,861 GBP2023-01-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-09-16
    IIF 69 - Secretary → ME
  • 53
    icon of address 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 79 - Secretary → ME
  • 54
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    700,539 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 55
    icon of address 171 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -119,593 GBP2023-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-24
    IIF 28 - Director → ME
  • 56
    icon of address 60 Viceroy Court, 58-74 Prince Albert Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1995-11-07
    IIF 100 - Secretary → ME
  • 57
    EUROTECH FOOTBALL CENTRE LIMITED - 2018-09-27
    icon of address 446 Sparrowhawk Drive Preesall, Poulton Le Fylde, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,151 GBP2021-04-30
    Officer
    icon of calendar 2020-08-27 ~ 2021-10-29
    IIF 116 - Secretary → ME
    icon of calendar 2018-07-25 ~ 2019-11-14
    IIF 158 - Secretary → ME
  • 58
    NORTH WEST EQUIPMENT FINANCE LIMITED - 2009-02-05
    FYLDE EQUIPMENT FINANCE LIMITED - 2007-12-07
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-30
    IIF 41 - Director → ME
  • 59
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-30
    IIF 39 - Director → ME

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.