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

Barton, Michael William

    Related profiles found in government register
  • Barton, Michael William
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W.o. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6ED, United Kingdom

      IIF 1
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP

      IIF 2
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 3
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 11 IIF 12 IIF 13
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 18 IIF 19 IIF 20
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 25
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 29
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 30
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 31 IIF 32
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 37
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 38
  • Barton, Michael William
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 43
  • Barton, Michael William
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, LA17 7XN, England

      IIF 44 IIF 45
  • Barton, Michael William
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 46
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 47
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Barton, Michael William
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 53 IIF 54
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Michael William
    British chartered accoutant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 129
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 130
  • Barton, Michael William
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Birmingham, B15 3BH, United Kingdom

      IIF 131
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, Lancashire

      IIF 132
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 133
    • icon of address Rotherham Taylor Ltd, 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 134 IIF 135
    • icon of address Ladycroft, Quernmore, Lancaster, LA2 9EF

      IIF 136
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 137
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 138
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 139 IIF 140 IIF 141
    • icon of address 21, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 159
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 160
    • icon of address Rotherham Taylor Ltd, 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 161 IIF 162
  • Barton, Michael William
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 163 IIF 164 IIF 165
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 166
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 167
  • Barton, Michael William
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, England

      IIF 168
  • Barton, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 169
    • icon of address 1 Church Street, Adlington, Chorley, PR7 4EX

      IIF 170
    • icon of address 1, Church Street, Adlington, Chorley, PR7 4EX, United Kingdom

      IIF 171
    • icon of address 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 172
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 173 IIF 174 IIF 175
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on- Ribble, Preston, PR2 2YP, United Kingdom

      IIF 182
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 183 IIF 184
    • icon of address Unit 21-22, Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 185
  • Barton, Michael William
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Michael Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 192
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 193
  • Mr Michael William Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Michael
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 215
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 216
  • Barton, Michael William

    Registered addresses and corresponding companies
    • icon of address The Old Sawmill, Shaw Bridge Street, Clitheroe, Lancashire, BB7 1LY, England

      IIF 217 IIF 218
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 219
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 220
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 221
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 222
  • Mr Michael William Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Michael

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 245
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 246
  • Mr William Michael Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 247
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-10-18 ~ now
    IIF 184 - Secretary → ME
  • 2
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,385 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,378 GBP2025-01-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 16
    BRISTOL OWNERS PARTS SUPPLIES LTD - 2021-02-24
    MWB NOMINEE 1004 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 17
    BRISTOL OWNERS PARTS SUPPLY LTD - 2021-02-24
    MWB NOMINEE 1003 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-01-14 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2003-08-19 ~ dissolved
    IIF 187 - Secretary → ME
  • 22
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on- Ribble, Preston
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    308,252 GBP2024-06-30
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 182 - Secretary → ME
  • 27
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    341,225 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 6 - Director → ME
  • 28
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 29
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1996-02-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1996-02-27 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 47 - Director → ME
    icon of calendar 1998-03-11 ~ now
    IIF 188 - Secretary → ME
  • 32
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 219 - Secretary → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,760 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 49 - Director → ME
  • 34
    icon of address 1 Church Street, Adlington, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 35
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 91 - Director → ME
  • 36
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 90 - Director → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 40
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-03-03
    MWB NOMINEE 1002 LTD - 2021-03-02
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-02-24
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 41
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-02-24
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-03-03
    MWB NOMINEE 1001 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 42
    ROTHERHAM TAYLOR LIMITED - 2013-09-03
    ALBION MEDLOCK LTD - 2007-07-17
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2020-11-30
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 123 - Director → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 44
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 45
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 16 - Director → ME
  • 46
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 129 - Director → ME
  • 47
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 48
    INTEGRATED GOLF MANAGEMENT LIMITED - 2012-01-18
    INTERGRATED GOLF MANAGEMENT LIMITED - 2011-07-25
    icon of address 1 Church Street, Adlington, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 171 - Secretary → ME
  • 49
    SLATER ELLISON BURY LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 57 - Director → ME
  • 50
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-03-03 ~ now
    IIF 183 - Secretary → ME
  • 51
    SUMMIT ENGINEERING LIMITED - 2015-10-04
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    558,973 GBP2024-07-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Director → ME
  • 52
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 54
    TRAVELMAX UK PLC - 1998-09-01
    QUIET SURVIVOR PLC - 1998-09-14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 1997-04-29 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    525,757 GBP2025-03-31
    Officer
    icon of calendar 1995-10-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 1995-10-09 ~ now
    IIF 191 - Secretary → ME
  • 56
    icon of address W.o. Bentley Memorial Building Ironstone Lane, Wroxton, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 58
    MERRYCK & CO TRUSTEES LIMITED - 2001-07-06
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    HILTON SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 125 - Director → ME
  • 2
    DAVID BELL (1998) LIMITED - 1999-05-26
    ROTHERHAM TAYLOR LIMITED - 2007-07-17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2020-03-12
    IIF 155 - Director → ME
    icon of calendar 1999-05-11 ~ 2008-05-31
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Navigation Business Village, Navigation Way, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 128 - Director → ME
  • 4
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,996,719 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2023-08-15
    IIF 45 - Director → ME
  • 5
    THE RUNNING DOG PUB COMPANY LIMITED - 2013-11-13
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2023-08-15
    IIF 44 - Director → ME
  • 6
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 231 - Has significant influence or control OE
  • 7
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 107 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2014-02-03
    IIF 134 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 99 - Director → ME
  • 10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,125 GBP2022-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-13
    IIF 60 - Director → ME
  • 11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 103 - Director → ME
  • 12
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,230 GBP2024-05-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-18
    IIF 130 - Director → ME
  • 13
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 110 - Director → ME
  • 14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 111 - Director → ME
  • 15
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 104 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 67 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 186 - Secretary → ME
  • 16
    BOX TV (BOUDICCA) LTD - 2002-05-17
    BOX TV (SHELFCO 4) LIMITED - 2002-05-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 66 - Director → ME
  • 17
    BOX TV (SHELFCO 6) LIMITED - 2002-07-30
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 89 - Director → ME
  • 18
    SUNDAY PRODUCTIONS LIMITED - 2001-02-22
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 79 - Director → ME
  • 19
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 81 - Director → ME
  • 20
    BOX TV (FINANCE) LIMITED - 2006-03-01
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 69 - Director → ME
  • 21
    BOX TV (SHELFCO 2) LIMITED - 2002-02-21
    BOX TV (TRUST PRODUCTION) LTD - 2006-10-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 73 - Director → ME
  • 22
    BOX FILM (LILY) LIMITED - 2003-04-16
    BOX TV (SHELFCO 3) LIMITED - 2002-03-26
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 82 - Director → ME
  • 23
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 74 - Director → ME
  • 24
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 71 - Director → ME
  • 25
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 58 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 37 - Director → ME
    icon of calendar 2020-10-25 ~ 2021-03-02
    IIF 59 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 221 - Secretary → ME
    icon of calendar 2020-11-28 ~ 2021-03-02
    IIF 217 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 185 - Secretary → ME
  • 26
    BRISTOL OWNERS CLUB LIMITED - 2023-12-15
    icon of address Pinewood House, Pleasure Pit Road, Ashtead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-11-26 ~ 2010-12-17
    IIF 56 - Director → ME
  • 27
    BURLINGTON RESOURCES LTD - 2007-06-08
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 102 - Director → ME
  • 28
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 230 - Has significant influence or control OE
  • 29
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 122 - Director → ME
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 233 - Has significant influence or control OE
  • 31
    BATTERY PARK TRADING LIMITED - 2019-09-25
    ARKLEY GOLF MANAGEMENT LIMITED - 2019-11-27
    ARKLEY GOLF CLUB MANAGEMENT LIMITED - 2021-09-16
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    -2,030 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2021-09-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-09-14
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-12-17
    IIF 168 - Director → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 114 - Director → ME
  • 34
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 95 - Director → ME
  • 35
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-06
    IIF 164 - Director → ME
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 172 - Secretary → ME
  • 36
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 170 - Secretary → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-20
    IIF 234 - Ownership of shares – 75% or more OE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 54 - Director → ME
  • 39
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,947,539 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-07-27
    IIF 76 - Director → ME
  • 40
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-01-27
    IIF 163 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 113 - Director → ME
  • 41
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 78 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 105 - Director → ME
  • 42
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1998-01-21
    IIF 174 - Secretary → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 53 - Director → ME
  • 44
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    577,337 GBP2024-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-10
    IIF 36 - Director → ME
  • 45
    CREATVTY LIMITED - 2009-03-09
    HALEPARK LIMITED - 2000-03-21
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 80 - Director → ME
  • 46
    ONLINE CLASSICS PLC - 2001-05-08
    DIGITAL CLASSICS PLC - 2006-02-27
    DCD MEDIA PLC - 2022-07-06
    LUDGATE 144 LIMITED - 1997-09-16
    GABRIEL TRUST PLC - 1999-11-24
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2008-11-21
    IIF 72 - Director → ME
  • 47
    DIGITAL CLASSICS DVD LIMITED - 2012-05-09
    MEDIA CLASSICS LIMITED - 2005-07-25
    IAMBIC LIMITED - 2001-01-24
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2008-11-21
    IIF 84 - Director → ME
  • 48
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 64 - Director → ME
  • 49
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-07-04
    IIF 180 - Secretary → ME
  • 50
    TAKE TWO DISTRIBUTION LIMITED - 2003-06-12
    RM ASSOCIATES DISTRIBUTION LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,739 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 75 - Director → ME
  • 51
    RM ASSOCIATES LIBRARY LIMITED - 2003-07-02
    RM ASSOCIATES DISTRIBUTION RIGHTS LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 83 - Director → ME
  • 52
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2008-11-21
    IIF 86 - Director → ME
  • 53
    DRAGONFLY TELEVISION SALES LIMITED - 2012-05-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -50 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-03-01
    IIF 62 - Director → ME
  • 54
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2001-07-04
    IIF 177 - Secretary → ME
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-08-07
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 166 - Director → ME
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2020-03-12
    IIF 143 - Director → ME
  • 58
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 59
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 157 - Director → ME
  • 60
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 237 - Has significant influence or control OE
  • 61
    HALE SLATER ELLISON LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 120 - Director → ME
  • 62
    icon of address Adam House, 7 Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -231,702 GBP2022-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2007-01-23
    IIF 178 - Secretary → ME
  • 63
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-05-08
    IIF 160 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-10-23
    IIF 220 - Secretary → ME
  • 64
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 161 - Director → ME
  • 65
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 162 - Director → ME
  • 66
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 159 - Director → ME
  • 67
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2020-03-12
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-14
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-10-27
    IIF 147 - Director → ME
    icon of calendar 1999-10-27 ~ 2002-12-03
    IIF 68 - Director → ME
  • 69
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 141 - Director → ME
    icon of calendar 1996-09-09 ~ 2008-05-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-15
    IIF 228 - Ownership of shares – 75% or more OE
  • 70
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1998-01-21
    IIF 173 - Secretary → ME
  • 71
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,539,498 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 150 - Director → ME
    icon of calendar 2018-09-07 ~ 2023-08-15
    IIF 30 - Director → ME
  • 72
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2013-11-12
    IIF 216 - Director → ME
  • 73
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-30
    IIF 215 - Director → ME
  • 74
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2005-02-15
    IIF 165 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 145 - Director → ME
  • 75
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    307,315 GBP2024-02-29
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-19
    IIF 133 - Director → ME
  • 76
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    PROSTCARE PLC - 2000-10-30
    MEDIWATCH PLC - 2014-01-27
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-29
    IIF 70 - Director → ME
  • 77
    VCLNC LIMITED - 1998-08-13
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    220,999 GBP2024-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2004-11-23
    IIF 175 - Secretary → ME
    icon of calendar 2009-12-15 ~ 2010-10-21
    IIF 169 - Secretary → ME
  • 78
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 229 - Has significant influence or control OE
  • 79
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 140 - Director → ME
  • 80
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 149 - Director → ME
  • 81
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 142 - Director → ME
  • 82
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 88 - Director → ME
  • 83
    NAMECASTLE LIMITED - 1984-06-29
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 65 - Director → ME
  • 84
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 139 - Director → ME
  • 85
    icon of address 28 Eaton Avenue, Buckshaw, Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2007-10-31
    IIF 61 - Director → ME
  • 86
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 153 - Director → ME
  • 87
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,476 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 38 - Director → ME
    icon of calendar 2011-03-28 ~ 2016-12-05
    IIF 131 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 222 - Secretary → ME
    icon of calendar 2021-01-01 ~ 2021-03-02
    IIF 218 - Secretary → ME
  • 88
    BOX TV (SWALLOW) LIMITED - 2003-03-06
    BOX TV (DRAMA) LTD - 2005-07-06
    icon of address 9th Floor, Winchester House, 259 -269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 77 - Director → ME
  • 89
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-12-17 ~ 2020-03-12
    IIF 167 - Director → ME
    icon of calendar 2001-11-30 ~ 2004-11-01
    IIF 176 - Secretary → ME
  • 90
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-03-12
    IIF 138 - Director → ME
  • 91
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 154 - Director → ME
  • 92
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 144 - Director → ME
  • 93
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-31
    IIF 243 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-09
    IIF 136 - Director → ME
  • 95
    icon of address Rotherham Taylor Limited, 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2020-03-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 244 - Ownership of shares – More than 50% but less than 75% OE
  • 96
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 156 - Director → ME
  • 97
    SAM MARTIN PARK INVESTMENTS LIMITED - 2005-11-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 108 - Director → ME
  • 98
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 115 - Director → ME
  • 99
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 226 - Has significant influence or control OE
  • 100
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 98 - Director → ME
  • 101
    SAPSUCKER INVESTMENTS LIMITED - 2019-09-25
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2023-08-15
    IIF 33 - Director → ME
  • 102
    SLATER ELLISON PETERS LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 126 - Director → ME
  • 103
    SLATER ELLISON LEGAL SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 117 - Director → ME
  • 104
    SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 124 - Director → ME
  • 105
    SLATER ELLISON ROSE LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 116 - Director → ME
  • 106
    SLATER ELLISON MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 121 - Director → ME
  • 107
    SLATER ELLISON RESOURCE MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 119 - Director → ME
  • 108
    SLATER ELLISON SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 118 - Director → ME
  • 109
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 92 - Director → ME
  • 110
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-02-12 ~ 2020-03-12
    IIF 137 - Director → ME
  • 111
    icon of address Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,745 GBP2021-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-06-30
    IIF 132 - Director → ME
  • 112
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-06
    IIF 235 - Has significant influence or control OE
  • 113
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-09-30 ~ 1997-01-20
    IIF 179 - Secretary → ME
  • 114
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 112 - Director → ME
  • 115
    CHARTCHASE LIMITED - 1999-05-24
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-05-14 ~ 2000-09-13
    IIF 87 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 106 - Director → ME
  • 116
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1994-10-12 ~ 1998-01-21
    IIF 181 - Secretary → ME
  • 117
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-10-20
    IIF 135 - Director → ME
  • 118
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2020-03-12
    IIF 94 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.