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

Mollart, Alexander John

    Related profiles found in government register
  • 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 1 IIF 2
    • 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 3
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 4 IIF 5
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 6
    • 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, England

      IIF 7
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 8 IIF 9
  • 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 10
  • Mollart, Alexander John
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • FY6

      IIF 11
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 12
  • 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 13 IIF 14
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 15
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 16
    • Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 17
  • 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 18
    • 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, United Kingdom

      IIF 19
  • 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 20
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 21
  • 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 22
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 23 IIF 24 IIF 25
    • Spaces, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 28
  • 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 29 IIF 30
  • 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 31
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 32
    • Viscount Court, Sir Frank Whittle Way, Blackpool, Greater London, FY4 2FB, United Kingdom

      IIF 33
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 34
  • 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 35
  • 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 39
  • 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 40 IIF 41
    • Units A-c, Back Burton Road, Blackpool, FY4 4NW, England

      IIF 42
    • Units A-c, Burton Road, Blackpool, Lancashire, FY4 4NW, England

      IIF 43
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 44
  • 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 45
  • Mollart, Alexander John
    British director born in September 1975

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

      IIF 46
  • 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 47
  • Mollart, Alexander John
    British

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

      IIF 48
  • Mollart, Alexander John
    British director

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

      IIF 49
  • Mollart, Alexander John
    British managing director

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

      IIF 50
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 51
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 52
    • Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 53
  • 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 54
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 55
  • Mollart, Alexander John

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

      IIF 56 IIF 57
    • Rear 79-97, Cocker Street, Blackpool, FY1 2EB

      IIF 58
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 59
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 60 IIF 61
  • 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 62
    • Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 63
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 64 IIF 65 IIF 66
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 67
    • Ty Menter, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 68
    • St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 69
    • 8 Hanover Street, London, United Kingdom, W1S 1YQ, United Kingdom

      IIF 70
  • Mollart, John
    British

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

      IIF 71
  • Mollart, John
    British engineer

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

      IIF 72
  • Mollart, John

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

      IIF 73
    • 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 21
  • 1
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2005-04-29 ~ dissolved
    IIF 13 - Director → ME
    2005-04-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 17 - Director → ME
    2006-01-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    1ST STOP PERSONAL LOANS LIMITED - 2013-11-18
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2013-01-15 ~ dissolved
    IIF 1 - Director → ME
    2013-01-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    1ST STOP PROPERTY LIMITED - 2010-02-17
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2008-07-17 ~ dissolved
    IIF 3 - Director → ME
  • 6
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 67 - Right to surplus assets - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 7
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2010-01-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    AJM GROUP LIMITED - 2015-11-03
    BDA COACHBUILDERS LIMITED - 2015-07-27
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    428,690 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    1ST STOP RECOVERIES LIMITED - 2016-05-07
    1ST STOP UNSECURED LOANS LIMITED - 2014-07-03
    1ST STOP PAYDAY LOANS LIMITED - 2013-11-15
    1ST STOP FUNDING LIMITED - 2011-03-08
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2005-04-29 ~ dissolved
    IIF 16 - Director → ME
    2005-04-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2012-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 19 - LLP Member → ME
  • 12
    30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    HIBER TECHNOLOGY LIMITED - 2018-06-06
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-05-05 ~ now
    IIF 20 - Director → ME
  • 14
    Richard House 9, Winkley Square, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 45 - Director → ME
    2015-02-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1ST STOP FUNDING LIMITED - 2020-08-03
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 8 - Director → ME
    2015-10-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    1ST STOP RESERVE LIMITED - 2020-08-03
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 9 - Director → ME
    2014-08-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 18
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,576 GBP2021-12-31
    Officer
    2023-02-13 ~ dissolved
    IIF 34 - Director → ME
  • 19
    Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -38 GBP2022-03-31
    Person with significant control
    2025-10-21 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -360,898 GBP2024-05-31
    Person with significant control
    2022-05-05 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Units A-c, Burton Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,975 GBP2016-01-31
    Officer
    2013-11-22 ~ dissolved
    IIF 43 - Director → ME
Ceased 27
  • 1
    10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2005-04-29 ~ 2006-01-03
    IIF 37 - Director → ME
  • 2
    Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-06-15 ~ 2006-01-03
    IIF 41 - Director → ME
    2004-06-15 ~ 2005-12-01
    IIF 72 - Secretary → ME
  • 3
    269 Church Street, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    198,903 GBP2024-08-31
    Officer
    2008-02-07 ~ 2009-03-23
    IIF 46 - Director → ME
    2008-02-07 ~ 2009-03-23
    IIF 49 - Secretary → ME
  • 4
    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 (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 31 - Director → ME
  • 5
    GDFC FINANCE LIMITED - 2019-04-11
    HIBER FINANCE LIMITED - 2018-06-06
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 33 - Director → ME
  • 6
    20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-31 ~ 2010-12-01
    IIF 10 - Director → ME
    1992-04-09 ~ 2009-12-22
    IIF 39 - Director → ME
    2009-12-22 ~ 2010-12-01
    IIF 58 - Secretary → ME
    2009-07-31 ~ 2009-12-22
    IIF 71 - Secretary → ME
  • 7
    Units A-c, Back Burton Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,451 GBP2024-12-31
    Officer
    2014-01-16 ~ 2024-10-28
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-28
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ 2025-03-31
    IIF 26 - Director → ME
  • 9
    AJM GROUP LIMITED - 2015-11-03
    BDA COACHBUILDERS LIMITED - 2015-07-27
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    428,690 GBP2024-03-31
    Officer
    2009-11-30 ~ 2025-03-31
    IIF 21 - Director → ME
  • 10
    ONE PLAN RECRUITMENT LIMITED - 2015-11-03
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2017-03-31
    Officer
    2015-05-01 ~ 2015-12-08
    IIF 7 - Director → ME
  • 11
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    132,855 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-04-25 ~ 2025-03-31
    IIF 27 - Director → ME
  • 12
    AJM PROPERTY (NW) LIMITED - 2015-11-03
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -78,181 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-07-28 ~ 2025-03-31
    IIF 24 - Director → ME
  • 13
    1ST STOP RECOVERIES LIMITED - 2016-05-07
    1ST STOP UNSECURED LOANS LIMITED - 2014-07-03
    1ST STOP PAYDAY LOANS LIMITED - 2013-11-15
    1ST STOP FUNDING LIMITED - 2011-03-08
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2005-04-29 ~ 2006-01-03
    IIF 38 - Director → ME
  • 14
    CLEAR FISHERIES LIMITED - 2016-07-05
    CLEAR RECOVERIES LIMITED - 2016-04-18
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -643,583 GBP2024-03-31
    Officer
    2015-11-03 ~ 2025-03-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-03
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    GLABS DIGITAL SERVICES LIMITED - 2025-05-20
    PLANITMONEY LIMITED - 2016-07-04
    Spaces Tay House, 300 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    450,597 GBP2024-03-31
    Officer
    2019-10-29 ~ 2025-04-15
    IIF 28 - Director → ME
  • 16
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 32 - Director → ME
  • 17
    Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 35 - Director → ME
  • 18
    GDFC SERVICES LIMITED - 2018-01-02
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-05-05 ~ 2025-06-30
    IIF 22 - Director → ME
  • 19
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2005-04-27 ~ 2025-06-30
    IIF 15 - Director → ME
    2005-04-27 ~ 2006-01-03
    IIF 36 - Director → ME
    2005-04-27 ~ 2025-03-24
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-05-24
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-05-24 ~ 2025-06-30
    IIF 4 - Director → ME
    Person with significant control
    2016-05-24 ~ 2022-05-03
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RAPID 7951 LIMITED - 1989-05-12
    7 Gipsy Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259 GBP2024-01-31
    Officer
    ~ 1992-08-31
    IIF 40 - Director → ME
  • 22
    C/o Rfm Fylde Ltd, Unit 1d, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,091,995 GBP2024-03-31
    Officer
    2013-05-10 ~ 2018-06-01
    IIF 44 - Director → ME
    2013-01-18 ~ 2018-05-19
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    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 (11 parents)
    Officer
    2022-01-24 ~ 2025-06-30
    IIF 30 - Director → ME
  • 24
    OPLO HL LTD - 2023-01-10
    1ST STOP HOME LOANS LIMITED - 2020-08-03
    1ST STOP FINANCIAL SERVICES LTD - 2011-02-18
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-01-05 ~ 2025-06-30
    IIF 5 - Director → ME
    2007-02-22 ~ 2025-03-24
    IIF 48 - Secretary → ME
  • 25
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2022-01-24 ~ 2025-06-30
    IIF 29 - Director → ME
  • 26
    OPLO CF LTD - 2022-11-02
    1ST STOP CAR FINANCE LTD - 2020-08-03
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-04-06 ~ 2025-06-03
    IIF 12 - Director → ME
    2014-04-05 ~ 2025-03-24
    IIF 59 - Secretary → ME
  • 27
    OPLO PL LTD - 2023-08-02
    1ST STOP PERSONAL LOANS LIMITED - 2020-08-03
    1ST STOP GUARANTOR LOANS LIMITED - 2013-11-18
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-03-22 ~ 2025-06-30
    IIF 2 - Director → ME
    2013-03-22 ~ 2025-06-30
    IIF 56 - Secretary → 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.