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

Mr Alan Thomas Vincent

    Related profiles found in government register
  • Mr Alan Thomas Vincent
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24, South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 1
    • 4, Bispham Road, Thornton-cleveleys, FY5 1DG, England

      IIF 2
  • Vincent, Alan Thomas
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 South Strand, Fleetwood, FY7 8RL, United Kingdom

      IIF 3
    • 24 South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 4 IIF 5
    • 24, South Strand, Fleetwood, Lancashire, FY7 8RL, England

      IIF 6
    • Wyre Borough Council, Civic Centre, Breck Road, Poulton-le-fylde, Lancashire, FY6 7PU, England

      IIF 7
  • Vincent, Alan Thomas
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 8
  • Vincent, Alan Thomas
    British solicitor born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 9 IIF 10
    • 24, South Strand, Fleetwood, Lancashire, FY7 8RL, United Kingdom

      IIF 11
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 12 IIF 13 IIF 14
    • Guild Chambers, 4 Winckley Square, Preston, Lancashire, PR1 3JJ, England

      IIF 16
  • Vincent, Alan
    British born in July 1953

    Registered addresses and corresponding companies
    • 4 Marine Parade, Fleetwood, Lancashire, FY7 8RB

      IIF 17 IIF 18
  • Vincent, Alan
    British solicitor born in July 1953

    Registered addresses and corresponding companies
    • 4 Marine Parade, Fleetwood, Lancashire, FY7 8RB

      IIF 19
  • Vincent, Alan Thomas
    British non-executive director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 20
  • Vincent, Alan Thomas
    British

    Registered addresses and corresponding companies
    • 24 South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 21
  • Vincent, Alan Thomas
    British solicitor

    Registered addresses and corresponding companies
    • 24 South Strand, Fleetwood, Lancashire, FY7 8RL

      IIF 22
    • 9, Larcom Street, Larcom Street Walworth, London, SE17 1RX, England

      IIF 23
  • Vincent, Alan
    British

    Registered addresses and corresponding companies
    • 4 Marine Parade, Fleetwood, Lancashire, FY7 8RB

      IIF 24
child relation
Offspring entities and appointments 20
  • 1
    ALPHA ACCIDENT MANAGEMENT SCOTLAND LTD.
    - now SC162080
    FOUR LANE CAR HIRE (GRAMPIAN) LIMITED - 1996-05-10
    Kpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    1999-06-08 ~ 2000-11-22
    IIF 18 - Director → ME
  • 2
    AUTO RELIANCE LTD
    03796975
    4 - 8 Leopold Grove, Blackpool, Lancashire, Uk
    Dissolved Corporate (13 parents)
    Officer
    1999-06-28 ~ 2000-10-02
    IIF 17 - Director → ME
    1999-06-28 ~ 2000-10-02
    IIF 24 - Secretary → ME
  • 3
    FLEETWOOD BOWLING CLUB LIMITED(THE)
    00174333
    Upper Lune Street, Fleetwood, Lancashire
    Active Corporate (46 parents)
    Officer
    (before 1992-04-14) ~ 1996-04-30
    IIF 19 - Director → ME
  • 4
    FLEETWOOD EDUCATION TRUST
    06966733
    Fleetwood High School, Broadway, Fleetwood, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-05-18 ~ 2011-05-18
    IIF 7 - Director → ME
  • 5
    FYLDE ENTERPRISES LIMITED
    - now 05932654
    THE ICEBAG COMPANY LIMITED - 2006-10-10
    C/o J D Mercer & Co, 9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-11-21 ~ 2009-03-24
    IIF 4 - Director → ME
  • 6
    GROWTH LANCASHIRE LIMITED
    - now 05310616 09848644
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    Blackburn Town Hall Blackburn With Darwen Borough Council, King William Street, Blackburn, England
    Active Corporate (110 parents)
    Officer
    2021-06-02 ~ 2023-05-26
    IIF 13 - Director → ME
  • 7
    LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
    - now 01722467 01726163... (more)
    LANCASHIRE COUNTY ENTERPRISES (INVESTMENTS) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED - 1989-12-20
    COOPERVIEW INVESTMENTS LIMITED - 1984-03-30
    Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (50 parents, 5 offsprings)
    Officer
    2020-07-21 ~ 2022-01-04
    IIF 12 - Director → ME
  • 8
    LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED
    - now 01726163 01722467... (more)
    LANCASHIRE COUNTY ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES (INDUSTRIAL DEVELOPMENT) LIMITED - 1989-12-20
    LANCASHIRE ENTERPRISES (WHITE CROSS) LIMITED - 1987-12-17
    MANDEBA PROPERTIES LIMITED - 1984-03-30
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    2020-07-21 ~ 2022-01-04
    IIF 15 - Director → ME
  • 9
    LANCASHIRE COUNTY DEVELOPMENTS LIMITED
    - now 01624144 01726163... (more)
    LANCASHIRE COUNTY ENTERPRISES LIMITED - 2002-10-01
    LANCASHIRE ENTERPRISES LIMITED - 1989-10-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (85 parents, 4 offsprings)
    Officer
    2020-07-21 ~ 2022-01-04
    IIF 14 - Director → ME
  • 10
    MJV & CO SOLICITORS LTD
    - now 10042666
    VINCENT & VINCENT SOLICITORS LTD
    - 2016-11-11 10042666
    STRAND LAW LTD
    - 2016-09-26 10042666
    4 Bispham Road, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Officer
    2016-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-26
    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
  • 11
    REFURB (WYRE AND FYLDE) LTD
    04445760
    34 Burns Road, Fleetwood, England
    Active Corporate (19 parents)
    Officer
    2002-05-23 ~ 2003-08-12
    IIF 5 - Director → ME
    2011-12-08 ~ now
    IIF 6 - Director → ME
  • 12
    RTA 2001 LIMITED
    06632080
    Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (5 parents)
    Officer
    2008-06-27 ~ 2011-04-06
    IIF 9 - Director → ME
  • 13
    SPIRAL HEALTH C.I.C.
    07393181
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (17 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES)
    03174679 04373817
    Allenby House, Rees Way, Bradford, West Yorkshire, England
    Active Corporate (71 parents, 2 offsprings)
    Officer
    1999-03-15 ~ 2007-11-17
    IIF 21 - Secretary → ME
  • 15
    STRAND LEGAL AND SECRETARIAL SERVICES LIMITED
    - now 08233144
    VINCENTS LEGAL AND SECRETARIAL SERVICES LIMITED
    - 2013-01-31 08233144
    24 South Strand, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    THE CHILL BAG COMPANY LTD - now
    ICE BAGS U.K. LIMITED
    - 2009-04-03 06674099
    9 Chapel Street, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-08-15 ~ 2009-03-31
    IIF 8 - Director → ME
  • 17
    THE FRIENDS OF THE SOCIETY OF ST VINCENT DE PAUL
    02955858
    9 Larcom Street, Larcom Street Walworth, London
    Dissolved Corporate (8 parents)
    Officer
    1999-06-19 ~ 2014-03-31
    IIF 23 - Secretary → ME
  • 18
    THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED
    - now 04373817 03174679
    S V P SPECIAL PROJECTS LIMITED
    - 2002-07-25 04373817
    Allenby House, Rees Way, Bradford, West Yorkshire, England
    Active Corporate (28 parents)
    Officer
    2002-02-14 ~ 2007-09-22
    IIF 22 - Secretary → ME
  • 19
    VINCENTS SOLICITORS LIMITED
    08195603
    Guild Chambers, 4 Winckley Square, Preston, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-07-01 ~ 2013-10-17
    IIF 16 - Director → ME
  • 20
    WONWAY (UK) LIMITED
    04146232
    C27 Basepoint Business Centre, 110 Butterfield, Luton, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2003-05-16 ~ 2003-11-28
    IIF 10 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.