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 Wayne Trevor Earnshaw

    Related profiles found in government register
  • Mr Wayne Trevor Earnshaw
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Parkside Lane, Parkside Industrial Estate, Leeds, West Yorkshire, LS11 5TD, United Kingdom

      IIF 1
  • Mr Wayne Earnshaw
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Walton Summit Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AQ

      IIF 2
  • Mr Wayne Trevor Earnshaw
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Parkside Lane, Parkside Industrial Estate, Leeds, LS11 5TD

      IIF 3
    • icon of address 17, Parkside Lane, Parkside Industrial Estate, Leeds, LS11 5TD, England

      IIF 4
    • icon of address C/o Elements, Ring Rd, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 5
    • icon of address C/o Elements, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 6
  • Earnshaw, Wayne Trevor
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rimington Hall, Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4DP, England

      IIF 7
    • icon of address Block A Units 1 & 2, Drakemire Business Park, Drakemire Drive, Castlemilk, Glasgow, G45 9SS

      IIF 8
    • icon of address Holden Bank Cottage, Grane Road, Haslingden, BB4 4PD

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Elements, Ring Rd, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 13 IIF 14
  • Earnshaw, Wayne Trevor
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block A Units 1 & 2, Drakemire Business Park, Drakemire Drive, Castlemilk, Glasgow, G45 9SS, United Kingdom

      IIF 15
    • icon of address Holden Bank Cottage, Grane Road, Haslingden, BB4 4PD

      IIF 16
    • icon of address C/o Elements, Ring Rd, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 17 IIF 18
  • Earnshaw, Wayne Trevor
    British company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 2 Turnhill Barn, Dean Lane Water, Rossendale, Lancashire, BB4 9NL

      IIF 19
  • Earnshaw, Wayne Trevor
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Element, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 20
    • icon of address 93, Walton Summit Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AQ

      IIF 21
  • Earnshaw, Wayne Trevor
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elements, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, United Kingdom

      IIF 22
    • icon of address 93 Walton Summit Road, Preston, Lancashire, PR5 8AQ, England

      IIF 23
  • Earnshaw, Wayne Trevor
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Turnhill Barn, Dean Lane Water, Rossendale, Lancashire, BB4 9NL

      IIF 24 IIF 25
  • Earnshaw, Wayne Trevor

    Registered addresses and corresponding companies
    • icon of address 2 Turnhill Barn, Dean Lane Water, Rossendale, Lancashire, BB4 9NL

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Block A Units 1 & 2, Drakemire Business Park, Drakemire Drive, Castlemilk, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 17 Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address C/o Element Ring Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Block A Units 1 & 2 Drakemire Business Park, Drakemire Drive, Castlemilk, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 15 - Director → ME
  • 5
    ACTIVEMILL LIMITED - 1992-05-05
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 13 - Director → ME
  • 6
    LANES GROUP PLC - 2024-08-07
    LANES GROUP LIMITED - 2005-08-12
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1999-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    LANES PLANT SERVICES LIMITED - 2004-04-05
    icon of address 17 Parkside Lane, Parkside Industrial Estae, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 18 - Director → ME
  • 9
    ACTIVE HYGIENE SERVICES LIMITED - 2011-11-10
    SHARL SERVICES LIMITED - 1992-06-15
    icon of address Lansdowne Road, Monton Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ACTIVE PEST CONTROL LIMITED - 2011-09-12
    ACTIVE HYGIENE (PEST CONTROL) LIMITED - 1996-10-08
    icon of address Lansdowne Road, Monton Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 11
    M. & W. EARNSHAW LIMITED - 1989-06-06
    FIREPARK LIMITED - 1985-11-08
    icon of address Rimington Hall Rimington Lane, Rimington, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 3 Brunel Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (5 parents)
    Equity (Company account)
    895,966 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    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
  • 13
    icon of address C/o Elements Ring Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    786,179 GBP2024-02-29
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 22 - Director → ME
  • 14
    SAPPHIRE DRAINAGE SOLUTIONS LIMITED - 2014-06-13
    icon of address 93 Walton Summit Road, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Director → ME
  • 15
    LANES UTILITIES LIMITED - 2015-11-11
    LANES RECOVERY SERVICES LIMITED - 2012-08-22
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    NATHANIEL MILLS LIMITED - 1999-01-14
    BRITISH FLOWPLANT GROUP LIMITED - 1998-12-17
    FLOWPLANT GROUP LIMITED - 1991-03-19
    WELLOPEN LIMITED - 1989-07-06
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-03
    IIF 19 - Director → ME
  • 2
    ACTIVEMILL LIMITED - 1992-05-05
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1997-11-28
    IIF 26 - Secretary → ME
  • 3
    icon of address C/o Elements Ring Rd, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2019-08-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LANES ASSISTANCE SERVICES LIMITED - 2010-11-10
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2010-04-01
    IIF 9 - Director → ME
  • 5
    ACTIVE HYGIENE SERVICES LIMITED - 2011-11-10
    SHARL SERVICES LIMITED - 1992-06-15
    icon of address Lansdowne Road, Monton Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1997-11-28
    IIF 24 - Secretary → ME
  • 6
    ACTIVE PEST CONTROL LIMITED - 2011-09-12
    ACTIVE HYGIENE (PEST CONTROL) LIMITED - 1996-10-08
    icon of address Lansdowne Road, Monton Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-29 ~ 1997-11-28
    IIF 25 - Secretary → ME
  • 7
    M. & W. EARNSHAW LIMITED - 1989-06-06
    FIREPARK LIMITED - 1985-11-08
    icon of address Rimington Hall Rimington Lane, Rimington, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 93 Walton Summit Road, Walton Summit Centre, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2022-03-01
    IIF 23 - Director → ME
  • 9
    SAPPHIRE DRAINAGE SOLUTIONS LIMITED - 2014-06-13
    icon of address 93 Walton Summit Road, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-12-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.