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

Lamb, Christopher Steven

    Related profiles found in government register
  • Lamb, Christopher Steven
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 1
  • Lamb, Christopher Steven
    British environmental health & safety born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadows Mill, Burnley Road, Bacup, Meadows Mill, Burnley Road, Bacup, OL13 8BZ, England

      IIF 2
  • Mr Christopher Steven Lamb
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadows Mill, Burnley Road, Bacup, Meadows Mill, Burnley Road, Bacup, OL13 8BZ, England

      IIF 3
  • Helm, Philip Alexander
    British business development director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mitcham Road, Blackpool, Lancashire, FY4 4QW, England

      IIF 4
  • Helm, Philip Alexander
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Helm, Philip Alexander
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 11
  • Helm, Philip Alexander
    British director construction born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wentworth Mews, Lytham St. Annes, FY8 3UN, England

      IIF 12
  • Helm, Philip Alexander
    British management consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Mews, Lytham St Annes, Lancashire, FY8 3UN

      IIF 13
  • Helm, Philip Alexander
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Mews, Lytham St Annes, Lancashire, FY8 3UN

      IIF 14 IIF 15 IIF 16
    • icon of address 11, Wentworth Mews Lytham St Annes, Lytham St Annes, Lytham St Annes, FY8 3UN, England

      IIF 17
  • Mrs Melanie Jayne Oliver
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Park Road, Blackpool, FY1 6RW, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Oliver, Melanie Jayne
    British clinical director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85/87, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 20
  • Oliver, Melanie Jayne
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Park Road, Blackpool, FY1 6RW, England

      IIF 21
  • Oliver, Melanie Jayne
    British consultant psychologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, FY11PP, England

      IIF 22
  • Oliver, Melanie Jayne
    British psychologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 23
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 24 IIF 25
    • icon of address 85-87, Abingdon Street, Blackpool, FY11PP, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Ormand, Eileen
    British blackpool town centre bid manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 28
  • Ormand, Eileen
    British blackpool town centre manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Corporation Street, Blackpool, Lancashire, FY1 1NA, England

      IIF 29
  • Oliver, Melanie
    British principal psychologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Waverley Avenue, Blackpool, Lancashire, FY1 2RT

      IIF 30
    • icon of address 85- 87, Abingdon Street, Blackpool, Lancashire, FY1 1PP, England

      IIF 31
  • Oliver, Melanie
    British psychologist born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 32
  • Bullock, Mike Poyser
    British consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Knightsbridge Close, Wesham, Preston, PR4 3EQ, England

      IIF 33
  • Bullock, Mike Poyser
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 34
  • Mr Philip Alexander Helm
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wentworth Mews, Lytham, Lancashire, FY8 3UN

      IIF 35 IIF 36
    • icon of address 11, Wentworth Mews Lytham St Annes, Lytham St Annes, Lytham St Annes, FY8 3UN

      IIF 37
    • icon of address 11, Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN

      IIF 38
    • icon of address 11 Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN, United Kingdom

      IIF 39
  • Ormand, Eileen Elizabeth
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Ormand, Eileen Elizabeth
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tebay Avenue, Thornton-cleveleys, Lancashire, FY5 2NB, United Kingdom

      IIF 42
  • Ormand, Eileen Elizabeth
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 43
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 44
    • icon of address Hilton Webb And Rotherham, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 45
  • Ormand, Eileen Elizabeth
    British events and media born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tebay Avenue, Thornton-cleveleys, Lancashire, FY5 2NB, United Kingdom

      IIF 46
  • Ruane, Marlene
    English retired hotelier born in June 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 47
  • Helm, Philip Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 11 Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN, United Kingdom

      IIF 48
  • Mrs Eileen Elizabeth Ormand
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 49
    • icon of address Hilton Webb And Rotherham, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 50
  • Lambert, Ruth Dorothy
    English

    Registered addresses and corresponding companies
    • icon of address Head Dyke Farm Head Dyke Road, Pilling, Preston, Lancashire, PR3 6SJ

      IIF 51
  • Helm, Philip Alexander
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN, United Kingdom

      IIF 52
  • Ormand, Eileen Elizabeth
    British town centre management

    Registered addresses and corresponding companies
    • icon of address 5 Tebay Avenue, Thornton Cleveleys, Blackpool, Lancashire, FY5 2NB

      IIF 53
  • Ormand, Eileen Elizabeth
    British store manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address 101 Highbury Avenue, Fleetwood, Lancashire, FY7 7DR

      IIF 54
  • Mrs Melanie Jayne Oliver
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariclough House, Preston New Road, Westby, FY4 5JR, United Kingdom

      IIF 55
  • Oliver, Melanie
    British

    Registered addresses and corresponding companies
    • icon of address 7, Waverley Avenue, Blackpool, Lancashire, FY1 2RT

      IIF 56
  • Oliver, Melanie Jayne
    British consulting psychologist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mariclough House, Preston New Road, Westby, FY4 5JR, United Kingdom

      IIF 57
  • Oliver, Melanie Jayne
    British principal psychologist born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 58
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, Uk

      IIF 59
  • Lambert, Ruth Dorothy
    English chief executive born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Dyke Farm Head Dyke Road, Pilling, Preston, Lancashire, PR3 6SJ

      IIF 60
  • Lambert, Ruth Dorothy
    English chief executive - charity born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, St. Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 61
  • Lambert, Ruth Dorothy
    English chief executive age concern bl born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 62
    • icon of address Head Dyke Farm Head Dyke Road, Pilling, Preston, Lancashire, PR3 6SJ

      IIF 63
  • Ormand, Eileen Elizabeth

    Registered addresses and corresponding companies
    • icon of address Empress Building, 97 Church Street, Blackpool, FY1 1HU, England

      IIF 64
  • Phillips, Jenifer Elizabeth
    British retired born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Shaftsbury Avenue, Blackpool, Lancashire, FY2 9OJ, United Kingdom

      IIF 65
  • Phillips, Jenifer Elizabeth
    British retired teacher born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Abingdon Street, Blackpool, FY1 1PP

      IIF 66
  • Mrs Eileen Elizabeth Ormand
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 67
  • Oliver, Melanie

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 68
    • icon of address 85-87, Abingdon Street, Blackpool, FY11PP, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    COMMUNITY ACTION INTERVENTION TEAM CIC - 2013-02-14
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address 4385, 12413201 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Abingdon Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Meadows Mill, Burnley Road, Bacup Meadows Mill, Burnley Road, Bacup, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address Hilton Webb And Rotherham Blackpool Road, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TITLEPHASE PROPERTY MANAGEMENT LIMITED - 1996-12-10
    icon of address 11 Wentworth Mews, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    icon of address 85 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 150a Preston Old Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-06-10 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 12
    icon of address 5 Tebay Avenue, Thornton-cleveleys, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 42 - Director → ME
  • 13
    R.P. TYSON DEVELOPMENTS LIMITED - 1977-12-31
    icon of address 1 Mitcham Road, Blackpool, Lancs
    Active Corporate (7 parents)
    Equity (Company account)
    6,532,787 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 264 Park Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mariclough House, Preston New Road, Westby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Wentworth Mews, Lytham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Wentworth Mews, Lytham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Wentworth Mews, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 11 Wentworth Mews, Lytham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 11 Wentworth Mews Lytham St Annes, Lytham St Annes, Lytham St Annes
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Shaftsbury Avenue, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 65 - Director → ME
Ceased 21
  • 1
    BLACKPOOL AND FYLDE AGE CONCERN TRADING LIMITED - 2012-03-28
    BLACKPOOL AGE CONCERN TRADING LIMITED - 2005-07-29
    icon of address 89 Abingdon Street, Blackpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,766 GBP2016-03-31
    Officer
    icon of calendar 2000-05-24 ~ 2013-03-15
    IIF 51 - Secretary → ME
  • 2
    AGE CONCERN SUPPORT SERVICES (NORTH WEST) - 2015-09-26
    icon of address Age Uk Cheshire East New Horizons Centre, Henderson Street, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2013-02-05
    IIF 61 - Director → ME
  • 3
    icon of address Coastal House, 17-19 Abingdon Street, Blackpool, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-03-31
    IIF 16 - Director → ME
  • 4
    BLACKPOOL TOWN CENTRE FORUM LIMITED - 2005-11-07
    icon of address Empress Building, 97 Church Street, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2006-04-25
    IIF 54 - Director → ME
    icon of calendar 2010-07-01 ~ 2014-12-08
    IIF 32 - Director → ME
    icon of calendar 2009-10-06 ~ 2017-02-17
    IIF 64 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2009-01-15
    IIF 53 - Secretary → ME
  • 5
    icon of address Methodist Church Buildings, Dickson Road, Blackpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-10-01
    IIF 63 - Director → ME
  • 6
    icon of address First Floor 195-199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-07-28
    IIF 7 - Director → ME
  • 7
    RDHS LTD - 2007-01-03
    RODNEY DYKES HOUSING SERVICES LIMITED - 2001-09-07
    RODNEY DYKES SERVICES LIMITED - 1985-09-24
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-07-31
    IIF 13 - Director → ME
  • 8
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30,781 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-07-28
    IIF 5 - Director → ME
  • 9
    icon of address Unit 9 Riverside, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2022-08-31
    IIF 40 - Director → ME
  • 10
    icon of address Unit 9 Riverside, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ 2022-08-31
    IIF 41 - Director → ME
  • 11
    N-COMPASS, NORTH WEST LIMITED - 2019-10-15
    icon of address 1 Edward Vii Quay Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2010-03-16
    IIF 60 - Director → ME
  • 12
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-13
    IIF 29 - Director → ME
  • 13
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2015-05-01
    IIF 25 - Director → ME
  • 14
    icon of address 116 Rossall Road, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-24
    Officer
    icon of calendar 2003-03-28 ~ 2006-07-28
    IIF 9 - Director → ME
  • 15
    REGENCY LODGE (UK) LTD - 2011-11-18
    JEDHEATH LIMITED - 2011-09-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2014-07-03
    IIF 20 - Director → ME
  • 16
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-07-28
    IIF 8 - Director → ME
  • 17
    icon of address First Floor 195 - 199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-07-28
    IIF 6 - Director → ME
  • 18
    icon of address C/o Whittles Llp, 1 Richmond Road, Lytham St. Annes, Lancs, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,762 GBP2021-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-10-01
    IIF 28 - Director → ME
    icon of calendar 2003-12-18 ~ 2012-04-10
    IIF 62 - Director → ME
    icon of calendar 2005-09-29 ~ 2011-11-09
    IIF 11 - Director → ME
    icon of calendar 2014-09-16 ~ 2015-09-30
    IIF 66 - Director → ME
    icon of calendar 2009-07-10 ~ 2012-10-05
    IIF 1 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-09-28
    IIF 47 - Director → ME
    icon of calendar 2012-10-05 ~ 2015-07-16
    IIF 34 - Director → ME
    icon of calendar 2010-07-02 ~ 2012-10-01
    IIF 23 - Director → ME
  • 19
    icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2018-03-15 ~ 2022-08-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2022-08-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 41 41 Cherry Wood, Penwortham, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-12-01
    IIF 33 - Director → ME
  • 21
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ 2018-02-21
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.