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

Walsh, Paul Francis Norman

    Related profiles found in government register
  • Walsh, Paul Francis Norman
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 1 IIF 2
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 3 IIF 4
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 5 IIF 6 IIF 7
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 8
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 9 IIF 10 IIF 11
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 12
  • Walsh, Paul Francis Norman
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 13
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 14 IIF 15
  • Walsh, Paul Francis Norman
    British salesman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 16
  • Walsh, Paul Francis Norman
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 17
  • Walsh, Paul Francis Norman
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 18
  • Mr Paul Francis Norman Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 19
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 20 IIF 21 IIF 22
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 25
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 26
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 27
    • Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 28
    • Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 29 IIF 30
    • Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 31
    • Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 32
  • Walsh, Paul Norman Francis
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, FY4 2RX, England

      IIF 33
    • Unit 6b, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 34
  • Walsh, Paul Norman Francis
    British internet retail born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Pathways, Blackpool Road, Newton, Preston, Lancashire, PR4 3RJ, England

      IIF 35
  • Walsh, Paul Norman Francis
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 36
  • Walsh, Paul Michael
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 37
  • Mr Paul Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 38
  • Walsh, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 39
  • Walsh, Paul
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 40
  • Walsh, Paul
    British recruitment consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 41
  • Walsh, Paul Francis
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 42
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 43
  • Walsh, Paul Norman
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Old Die Cast Works, Victoria Street, Lytham St. Annes, Lancashire, FY8 5EF, England

      IIF 44
  • Walsh, Paul
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Regency Parade, Studio 111, Finchley Road, London, NW3 5EG, England

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 46
    • 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 47
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Temple Grove, London, England, NW11 7UA, United Kingdom

      IIF 48
  • Mr Paul Michael Walsh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 49
  • Paul Walsh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 50
  • Walsh, Paul
    British sales manager born in July 1962

    Registered addresses and corresponding companies
    • 3 Copeland Place, The Glades, Lytham St Annes, Lancashire, FY8 4TJ

      IIF 51
  • Mr Paul Francis Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 52
    • 1, The Old Die Cast Works, Victoria St, Lytham St. Annes, FY8 5EF, England

      IIF 53
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 57 IIF 58
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59
    • 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 60
  • Walsh, Paul Michael Dean
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 61
  • Walsh, Paul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 62
  • Walsh, Paul
    British bank manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greyfriars Drive, Bromsgrove, Worcestershire, B61 7LF

      IIF 63
  • Walsh, Paul
    British company director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 64
  • Walsh, Paul
    British director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 65
  • Walsh, Paul
    British engineer born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 66 IIF 67
  • Walsh, Paul
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 68
    • 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 72
    • 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 101 -103, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 76
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 77
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Britten Close, Hampstead Garden Suburb, London, NW11 7HW, United Kingdom

      IIF 78
  • Walsh, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8a Brimwell Business Centre, Brinwell Road, Blackpool, Lancashire, FY4 4QU, United Kingdom

      IIF 79
  • Walsh, Paul Michael Dean
    English managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 80
  • Mr Paul Walsh
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greyfriars Drive, Bromsgrove, Worcestershire, B61 7LF, United Kingdom

      IIF 81
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12508623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 83
    • 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 84
    • 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 85
    • 275, New North Road, Studio 572, London, N1 7AA, England

      IIF 86
  • Walsh, Paul

    Registered addresses and corresponding companies
    • address

      IIF 87
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 88
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 89
  • Mr Paul Michael Dean Walsh
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    CAREER PERSONNEL LTD - 2019-04-08
    ASHINHURST LTD - 2017-06-01
    101 - 103 Heath Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,815 GBP2017-05-31
    Officer
    2012-05-28 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    1 Temple Grove, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-19 ~ dissolved
    IIF 48 - director → ME
  • 3
    Unit 6b Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 34 - director → ME
  • 4
    4385, 12741039 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 77 - director → ME
    2020-07-14 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    11 Regency Parade Office 111, Finchley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 45 - director → ME
    2020-03-10 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    CJR BOATS LTD - 2023-06-16
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2022-04-01 ~ now
    IIF 5 - director → ME
  • 7
    31/33 Queen Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -9,420 GBP2020-03-31
    Officer
    2021-11-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 8
    Suite 5c First Floor Millennium City Office Park, Barnfield Way, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,577 GBP2024-05-31
    Officer
    2011-04-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 5c Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-05-31
    Officer
    2019-11-19 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 10
    GRANTLEIGH ESTATES LTD - 2014-01-27
    104 Britten Close, Hampstead Garden Suburb, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 78 - director → ME
  • 11
    3 Greyfriars Drive, Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2006-10-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    101 - 103 Heath Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-03-21 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    HAMPSTEAD LIMITED - 2012-03-06
    PDR WALSH LTD - 2007-09-25
    Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-02-18 ~ dissolved
    IIF 40 - director → ME
  • 14
    101 - 103 Heath Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    Pathways, Blackpool Road, Kirkham, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 35 - director → ME
  • 16
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 17
    101 - 103 Heath Street Hampstead, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-02 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    101 - 103 Heath Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2015-07-24 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    TODHUNTER (CUMBRIA) LTD - 2006-03-10
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 36 - director → ME
  • 20
    11 Oval Road, Regents Park, London, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    HAMPSTEAD BUREAU LIMITED - 2013-10-11
    HAMPSTEAD SECRETARIAL BUREAU LIMITED - 2007-03-28
    Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-10-01 ~ dissolved
    IIF 41 - director → ME
  • 22
    LX3 LTD
    - now
    LLL PROPERTY LTD - 2020-12-22
    LLL (LOCATION LOCATION LOCATION) LTD - 2018-03-27
    LDN PRO LTD - 2017-03-29
    Po Box 007, 101 -103 Heath Street, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2014-02-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 23
    NEW TECHNOLOGICAL FRONTIERS LIMITED - 1996-01-08
    CRYSTAL GLASS AND DISHWASHING SYSTEMS LIMITED - 1995-04-06
    COLGED GLASS AND DISHWASHING SYSTEMS LIMITED - 1991-09-16
    FINISHED PAPER PRODUCTS (UK) LIMITED - 1990-11-05
    4 St Andrews Place, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1995-12-27 ~ dissolved
    IIF 51 - director → ME
  • 24
    4385, 11974742 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    C/o Grant Thornton, 1st Floor Royal Liver Building, Liverpool
    Dissolved corporate (3 parents)
    Officer
    1998-10-21 ~ dissolved
    IIF 67 - director → ME
  • 26
    Unit 27 Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 33 - director → ME
  • 27
    101 - 103 Heath Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,825 GBP2017-05-31
    Officer
    2011-05-26 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 61 - director → ME
  • 29
    The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 66 - director → ME
  • 30
    SATURDAY LTD - 2019-05-31
    TEMP WORK LTD - 2019-03-22
    101 - 103 Heath Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,413 GBP2017-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    CAR CONTROL CENTRES LIMITED - 2016-12-29
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    2016-01-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 32
    101 - 103 Heath Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    31-33 Queen Street, Blackpool, England
    Corporate
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    2020-04-01 ~ 2022-01-05
    IIF 18 - director → ME
    2016-07-12 ~ 2018-04-29
    IIF 4 - director → ME
    2016-07-12 ~ 2017-12-01
    IIF 15 - director → ME
    Person with significant control
    2020-07-06 ~ 2022-01-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 2
    STATUSMOTIVE LIMITED - 1994-04-20
    18 Chesford Grange, Woolston, Warrington, Cheshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,567,350 GBP2024-03-31
    Officer
    1993-10-13 ~ 2010-06-30
    IIF 64 - director → ME
  • 3
    EIRANN LTD - 2006-03-08
    15 Lancaster Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2006-03-03 ~ 2011-07-21
    IIF 39 - director → ME
  • 4
    CJR BOATS LTD - 2023-06-16
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2021-12-01 ~ 2022-04-01
    IIF 7 - director → ME
    2021-01-28 ~ 2021-12-01
    IIF 9 - director → ME
    Person with significant control
    2021-01-28 ~ 2021-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2022-03-31 ~ 2022-04-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    SEA HOG BOATS LTD - 2021-11-26
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Corporate
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 11 - director → ME
    Person with significant control
    2019-10-01 ~ 2021-02-15
    IIF 31 - Ownership of shares – 75% or more OE
    2019-12-14 ~ 2022-01-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    Unit L Bradkirk Business Park Weeton Road, Wesham, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 12 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    4385, 11974742 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-02 ~ 2020-12-07
    IIF 89 - secretary → ME
  • 8
    AROMA LYTHAM LIMITED - 2022-05-17
    C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    2019-11-29 ~ 2021-05-16
    IIF 6 - director → ME
    Person with significant control
    2019-11-28 ~ 2021-05-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    FYLDE BOAT CENTRE LTD - 2021-05-27
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-06 ~ 2021-05-28
    IIF 8 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    The Shippon Porch House Farm Runcorn Road, Higher Walton, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2003-07-17 ~ 2006-10-01
    IIF 65 - director → ME
  • 11
    ALASKA BOATS UK LTD - 2022-01-06
    AROMA COFFEE LYTHAM LTD - 2020-05-22
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Corporate
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    2019-10-11 ~ 2022-01-05
    IIF 10 - director → ME
    Person with significant control
    2020-05-01 ~ 2022-01-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 12
    BAR AND CATERING EQUIPMENT COMPANY LIMITED - 2018-07-17
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    2017-02-10 ~ 2018-05-01
    IIF 42 - director → ME
    Person with significant control
    2017-02-10 ~ 2018-05-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    THE BAR FURNITURE COMPANY LIMITED - 2018-09-07
    31-33 Queen Street, Blackpool, England
    Dissolved corporate
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    2020-09-01 ~ 2022-01-05
    IIF 1 - director → ME
    2019-05-10 ~ 2020-03-01
    IIF 16 - director → ME
    2017-02-03 ~ 2018-04-29
    IIF 13 - director → ME
    Person with significant control
    2017-02-03 ~ 2018-05-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    31/33 Queen Street, Blackpool, England
    Corporate
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    2020-04-01 ~ 2022-01-05
    IIF 17 - director → ME
    Person with significant control
    2020-04-01 ~ 2022-01-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 15
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved corporate
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    2020-07-03 ~ 2022-01-05
    IIF 14 - director → ME
    2019-10-11 ~ 2019-10-12
    IIF 3 - director → ME
    Person with significant control
    2020-07-03 ~ 2022-01-05
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    197 Ansdell Road, Blackpool, England
    Dissolved corporate
    Officer
    2015-08-20 ~ 2018-05-02
    IIF 62 - director → ME
    2015-08-20 ~ 2016-01-04
    IIF 79 - director → ME
    Person with significant control
    2016-08-19 ~ 2018-05-02
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.