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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mollart, Alexander John

    Related profiles found in government register
  • Mollart, Alexander John
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 1
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 2
  • Mollart, Alexander John
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 3
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 4 IIF 5 IIF 6
    • Spaces, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 9
  • Mollart, Alexander John
    British deputy ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 10 IIF 11
  • Mollart, Alexander John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 12
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 13
    • Viscount Court, Sir Frank Whittle Way, Blackpool, Greater London, FY4 2FB, United Kingdom

      IIF 14
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 15
  • Mollart, Alexander John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 16
  • Mollart, Alexander John
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 17
  • Mollart, Alexander John
    British director born in September 1975

    Registered addresses and corresponding companies
    • 215 Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8DW

      IIF 18
  • Mollart, Alexander John
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB, United Kingdom

      IIF 19
    • 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, United Kingdom

      IIF 20
  • Mollart, Alexander John
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 21 IIF 22
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 23
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 24 IIF 25
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 26
    • 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, England

      IIF 27
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 28 IIF 29
  • Mollart, Alexander John
    British company secretary born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear 79-97, Cocker Street, Blackpool, FY1 2EB

      IIF 30
  • Mollart, Alexander John
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 31
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 32
  • Mollart, Alexander John
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 33 IIF 34
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 35
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 36
    • Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 37
  • Mollart, Alexander John
    British

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 38
  • Mollart, Alexander John
    British director

    Registered addresses and corresponding companies
    • 215 Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8DW

      IIF 39
  • Mollart, Alexander John
    British managing director

    Registered addresses and corresponding companies
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 40
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 41
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 42
    • Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 43
  • Mr Alexander John Mollart
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 44
    • Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 45
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 46 IIF 47 IIF 48
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 49
    • Ty Menter, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 50
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 51
    • 8 Hanover Street, London, United Kingdom, W1S 1YQ, United Kingdom

      IIF 52
  • Mollart, Alexander John

    Registered addresses and corresponding companies
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 53 IIF 54
    • Rear 79-97, Cocker Street, Blackpool, FY1 2EB

      IIF 55
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 56
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 57 IIF 58
  • Mollart, John
    British

    Registered addresses and corresponding companies
    • 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 59
  • Mollart, John
    British engineer

    Registered addresses and corresponding companies
    • 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 60
  • Mollart, John
    British chairman born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mollart, John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 64
  • Mollart, John
    British engineer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 65 IIF 66
    • Units A-c, Back Burton Road, Blackpool, FY4 4NW, England

      IIF 67
    • Units A-c, Burton Road, Blackpool, Lancashire, FY4 4NW, England

      IIF 68
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 69
  • Mollart, John
    British retired born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, England

      IIF 70
  • Mollart, John

    Registered addresses and corresponding companies
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, England

      IIF 71
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 72
  • Mr John Mollart
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units A-c, Back Burton Road, Blackpool, FY4 4NW, England

      IIF 73
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 74
child relation
Offspring entities and appointments 44
  • 1
    1ST STOP DEBT MANAGEMENT LIMITED
    05440789
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2005-04-29 ~ 2006-01-03
    IIF 62 - Director → ME
    2005-04-29 ~ dissolved
    IIF 33 - Director → ME
    2005-04-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    1ST STOP FINANCE LIMITED
    05153793
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2004-06-15 ~ 2006-01-03
    IIF 66 - Director → ME
    2005-04-18 ~ dissolved
    IIF 37 - Director → ME
    2006-01-02 ~ dissolved
    IIF 43 - Secretary → ME
    2004-06-15 ~ 2005-12-01
    IIF 60 - Secretary → ME
  • 3
    1ST STOP LOANS LIMITED
    - now 08361366
    1ST STOP PERSONAL LOANS LIMITED
    - 2013-11-18 08361366
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 21 - Director → ME
    2013-01-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 4
    1ST STOP MORTGAGE SERVICES LIMITED
    06814984
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 5
    1ST STOP OPTIONS LIMITED
    - now 06649925
    1ST STOP PROPERTY LIMITED
    - 2010-02-17 06649925
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2008-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ADCROFT HILTON LIMITED
    05398253
    269 Church Street, Blackpool
    Active Corporate (6 parents)
    Officer
    2008-02-07 ~ 2009-03-23
    IIF 18 - Director → ME
    2008-02-07 ~ 2009-03-23
    IIF 39 - Secretary → ME
  • 7
    ALEXMOLLART LLP
    OC430083
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 49 - Right to surplus assets - 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    ALLIUM LENDING GROUP LIMITED
    - now 10028311
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 12 - Director → ME
  • 9
    ALLIUM MONEY LIMITED
    - now 10977963
    GDFC FINANCE LIMITED - 2019-04-11
    HIBER FINANCE LIMITED - 2018-06-06
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (15 parents)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 14 - Director → ME
  • 10
    BDA RECRUITMENT LIMITED
    07115577
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-01-04 ~ dissolved
    IIF 26 - Director → ME
  • 11
    BLACKPOOL DESIGN ASSOCIATES LIMITED
    02704351
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    1992-04-09 ~ 2009-12-22
    IIF 64 - Director → ME
    2009-07-31 ~ 2010-12-01
    IIF 30 - Director → ME
    2009-07-31 ~ 2009-12-22
    IIF 59 - Secretary → ME
    2009-12-22 ~ 2010-12-01
    IIF 55 - Secretary → ME
  • 12
    BLACKPOOL DESIGN COACHBUILDERS LIMITED
    07888790
    Units A-c, Back Burton Road, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-16 ~ 2024-10-28
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CLEAR ADVISORY LIMITED
    16292986
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-03-05 ~ 2025-03-31
    IIF 7 - Director → ME
  • 14
    CLEAR COMPANIES LIMITED
    - now 06976862
    AJM GROUP LIMITED
    - 2015-11-03 06976862
    BDA COACHBUILDERS LIMITED
    - 2015-07-27 06976862
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2009-11-30 ~ 2025-03-31
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    CLEAR HIRE LIMITED
    - now 09114526
    ONE PLAN RECRUITMENT LIMITED
    - 2015-11-03 09114526
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ 2015-12-08
    IIF 27 - Director → ME
  • 16
    CLEAR PROPERTY (NW) COMMERCIAL LIMITED
    11328462
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2018-04-25 ~ 2025-03-31
    IIF 8 - Director → ME
  • 17
    CLEAR PROPERTY (NW) LIMITED
    - now 09706576
    AJM PROPERTY (NW) LIMITED
    - 2015-11-03 09706576
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-07-28 ~ 2025-03-31
    IIF 5 - Director → ME
  • 18
    CLEAR RECOVERIES LIMITED
    - now 05440781
    1ST STOP RECOVERIES LIMITED
    - 2016-05-07 05440781
    1ST STOP UNSECURED LOANS LIMITED
    - 2014-07-03 05440781
    1ST STOP PAYDAY LOANS LIMITED
    - 2013-11-15 05440781
    1ST STOP FUNDING LIMITED
    - 2011-03-08 05440781
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (9 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 36 - Director → ME
    2005-04-29 ~ 2006-01-03
    IIF 63 - Director → ME
    2005-04-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    CLEAR WATER FISHERIES LIMITED
    - now 09853713
    CLEAR FISHERIES LIMITED
    - 2016-07-05 09853713
    CLEAR RECOVERIES LIMITED
    - 2016-04-18 09853713
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2025-03-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    CORALEEK LIMITED
    08250087
    St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    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
  • 21
    ELYSIAN FUELS 12 LLP
    OC373681
    30 Finsbury Square, London
    Dissolved Corporate (77 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 20 - LLP Member → ME
  • 22
    ELYSIAN FUELS 33 LLP
    OC387037
    30 Finsbury Square, London
    Dissolved Corporate (167 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 19 - LLP Member → ME
  • 23
    FINANCIAL CLOUD LIMITED - now
    GLABS DIGITAL SERVICES LIMITED
    - 2025-05-20 SC475580
    PLANITMONEY LIMITED - 2016-07-04
    Spaces Tay House, 300 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Officer
    2019-10-29 ~ 2025-04-15
    IIF 9 - Director → ME
  • 24
    GDFC ASSETS LIMITED
    08272354
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (21 parents)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 13 - Director → ME
  • 25
    GDFC HOLDCO LIMITED
    08272183
    Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 16 - Director → ME
  • 26
    GDFC SERVICES PLC
    - now 08271985
    GDFC SERVICES LIMITED - 2018-01-02
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 3 - Director → ME
  • 27
    GREEN DEAL FINANCE COMPANY LIMITED
    - now 10975423
    HIBER TECHNOLOGY LIMITED - 2018-06-06
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (10 parents)
    Officer
    2022-05-05 ~ now
    IIF 1 - Director → ME
  • 28
    JJS INVESTMENTS LTD
    09444202
    Richard House 9, Winkley Square, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 70 - Director → ME
    2015-02-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 29
    LIGHTBOX RECRUITMENT LIMITED
    11599607
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    OPLO FUNDING LTD
    - now 09827589
    1ST STOP FUNDING LIMITED
    - 2020-08-03 09827589
    40a Station Road, Upminster, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 28 - Director → ME
    2015-10-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 31
    OPLO GROUP LTD
    - now 05438114
    THE 1ST STOP GROUP LIMITED
    - 2020-08-03 05438114
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2005-04-27 ~ 2006-01-03
    IIF 61 - Director → ME
    2005-04-27 ~ 2025-06-30
    IIF 35 - Director → ME
    2005-04-27 ~ 2025-03-24
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-05-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    OPLO HOLDINGS LTD
    - now 10024904
    1ST STOP HOLDINGS LIMITED
    - 2020-08-03 10024904
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-05-24 ~ 2025-06-30
    IIF 24 - Director → ME
    Person with significant control
    2016-05-24 ~ 2022-05-03
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    OPLO RESERVE LTD
    - now 09191901
    1ST STOP RESERVE LIMITED
    - 2020-08-03 09191901
    40a Station Road, Upminster, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 29 - Director → ME
    2014-08-28 ~ dissolved
    IIF 58 - Secretary → ME
  • 34
    P.S.V. INTERNATIONAL LIMITED
    - now 02368136
    RAPID 7951 LIMITED
    - 1989-05-12 02368136
    7 Gipsy Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1992-08-31
    IIF 65 - Director → ME
  • 35
    PARITI TECHNOLOGIES LIMITED
    09186391
    40a Station Road, Upminster, Essex
    Dissolved Corporate (7 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 36
    PERCH HOLDCO LIMITED
    13522160
    Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2025-10-21 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RED KITE LENDING LTD
    14088376
    Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-05-05 ~ now
    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
  • 38
    ROADSHOW PROMOTIONS LTD
    08317085
    C/o Rfm Fylde Ltd, Unit 1d, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-05-10 ~ 2018-06-01
    IIF 69 - Director → ME
    2013-01-18 ~ 2018-05-19
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TANDEM BANK LIMITED
    - now 00955491
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (66 parents)
    Officer
    2022-01-24 ~ 2025-06-30
    IIF 11 - Director → ME
  • 40
    TANDEM HOME LOANS LIMITED
    - now 05667257
    OPLO HL LTD
    - 2023-01-10 05667257
    1ST STOP HOME LOANS LIMITED
    - 2020-08-03 05667257
    1ST STOP FINANCIAL SERVICES LTD
    - 2011-02-18 05667257
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (15 parents)
    Officer
    2006-01-05 ~ 2025-06-30
    IIF 25 - Director → ME
    2007-02-22 ~ 2025-03-24
    IIF 38 - Secretary → ME
  • 41
    TANDEM MONEY LIMITED
    - now 08628614
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2022-01-24 ~ 2025-06-30
    IIF 10 - Director → ME
  • 42
    TANDEM MOTOR FINANCE LIMITED
    - now 07213812
    OPLO CF LTD
    - 2022-11-02 07213812
    1ST STOP CAR FINANCE LTD
    - 2020-08-03 07213812
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-04-06 ~ 2025-06-03
    IIF 32 - Director → ME
    2014-04-05 ~ 2025-03-24
    IIF 56 - Secretary → ME
  • 43
    TANDEM PERSONAL LOANS LIMITED
    - now 08457740
    OPLO PL LTD
    - 2023-08-02 08457740
    1ST STOP PERSONAL LOANS LIMITED
    - 2020-08-03 08457740
    1ST STOP GUARANTOR LOANS LIMITED
    - 2013-11-18 08457740
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (16 parents)
    Officer
    2013-03-22 ~ 2025-06-30
    IIF 22 - Director → ME
    2013-03-22 ~ 2025-06-30
    IIF 53 - Secretary → ME
  • 44
    UK SIGN SOLUTIONS LTD
    08786797
    Units A-c, Burton Road, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.