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

Mr Toby Scott Whittaker

    Related profiles found in government register
  • Mr Toby Scott Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 1
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG

      IIF 2
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Group First House, 12a, Mead Way, Burnley, BB127NG, England

      IIF 9
    • icon of address Group First House, 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 10
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 11 IIF 12
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 13
    • icon of address Group First Ltd, 12a, Mead Way, Burnley, BB12 7NG

      IIF 14 IIF 15
    • icon of address White Hill, Back Lane, Read, Burnley, BB12 7QP, England

      IIF 16
    • icon of address Group First House, Mead Way, Padiham, BB12 7NG

      IIF 17
    • icon of address Group First House, Mead Way, Padiham, BB12 7NG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 21 IIF 22 IIF 23
    • icon of address Store First Limited, West Avenue, Linwood Point, Paisley, Renfrewshire, PA1 2FB

      IIF 33
    • icon of address 16th Floor, 1 Westfield Avenue, Stratford, E20 1HZ

      IIF 34
  • Mr Toby Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 35
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 36
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 37
  • Whittaker, Toby Scott
    British co director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 38
    • icon of address Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 39
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 40 IIF 41 IIF 42
    • icon of address Dylan Harvey Business Centre, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 43 IIF 44
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 45
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 46 IIF 47
    • icon of address Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 48 IIF 49
    • icon of address Group First House, Mead Way, Padiham, BB12 7NG, United Kingdom

      IIF 50
    • icon of address Group First House, Mead Way, Padiham, LANCS BB12 7NG, United Kingdom

      IIF 51
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 52 IIF 53 IIF 54
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 56
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 57 IIF 58
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Whittaker, Toby Scott
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 118
  • Whittaker, Toby
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 119
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 120 IIF 121
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 122
  • Whittaker, Toby Scott
    British company director born in March 1977

    Registered addresses and corresponding companies
    • icon of address Whalley Banks Farm, Whalley, Clitheroe, Lancashire, BB7 9LJ

      IIF 123
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 124 IIF 125
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Business Centre, Liverpool Road, Burnley, BB126HA, United Kingdom

      IIF 126
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 127
child relation
Offspring entities and appointments
Active 76
  • 1
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Group First House, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 43 - Director → ME
  • 4
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 100 - Director → ME
  • 7
    BLACK LABEL HOME LIMITED - 2014-05-14
    icon of address Group First Ltd, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address Group First House, Mead Way, Padiham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    COPHALL FARM PARKING LIMITED - 2013-04-09
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -93,690 GBP2024-06-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    D100 (SHELF) LIMITED - 2015-04-24
    icon of address Store First, Linwood Point, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 98 - Director → ME
  • 15
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 111 - Director → ME
  • 16
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    icon of address Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 113 - Director → ME
  • 18
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    4,228,274 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 19
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 20
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 21
    PARK FIRST LIMITED - 2011-10-19
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Group First House 12a Mead Way, Padiham, Burnley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 96 - Director → ME
  • 23
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 88 - Director → ME
  • 24
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 91 - Director → ME
  • 25
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 82 - Director → ME
  • 27
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 85 - Director → ME
  • 28
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 29
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 84 - Director → ME
  • 30
    icon of address Group First House, Mead Way, Padiham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 17 - Has significant influence or controlOE
  • 31
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 92 - Director → ME
  • 32
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 89 - Director → ME
  • 33
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 90 - Director → ME
  • 36
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 86 - Director → ME
  • 37
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 80 - Director → ME
  • 38
    icon of address Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 126 - Director → ME
  • 39
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 40
    icon of address Group First Ltd, 12a, Mead Way, Burnley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 41
    icon of address Store First Ltd, Linwood Point, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 78 - Director → ME
  • 42
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 38 - Director → ME
  • 43
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -15,444,684 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 62 - Director → ME
  • 44
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 46
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    292,625 GBP2024-06-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 103 - Director → ME
  • 47
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 48
    icon of address Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 60 - Director → ME
  • 49
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 50
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 51
    BUSINESS FIRST PARKS LIMITED - 2019-03-13
    YOUR SPACE TO WORK LIMITED - 2018-09-27
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,734 GBP2024-06-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 40 - Director → ME
  • 52
    icon of address Northlight Parade, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 53
    icon of address Group First House, 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,455 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 41 - Director → ME
  • 55
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    8,061,056 GBP2019-06-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 51 - Director → ME
  • 56
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 57
    LONDON LUTON AIRPORT FREEHOLD LIMITED - 2018-04-25
    icon of address Group First Ltd, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 58
    BUSINESS RENTAL LIMITED - 2014-05-19
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 127 - Director → ME
  • 59
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-06-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 99 - Director → ME
  • 60
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 71 - Director → ME
  • 61
    D100 LIMITED - 2015-04-26
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 62
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 63
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 64
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 59 - Director → ME
  • 65
    DYLAN HARVEY BUSINESS CENTRES LIMITED - 2011-07-06
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    241,813 GBP2024-06-30
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 66
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 67
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 24 - Has significant influence or controlOE
  • 68
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 69
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 116 - Director → ME
  • 70
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    277,704 GBP2018-06-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 23 - Has significant influence or controlOE
  • 71
    icon of address Piu, 16th Floor 1 Westfield Avenue, Stratford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -12,423,260 GBP2018-06-30
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 34 - Has significant influence or controlOE
  • 72
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 64 - Director → ME
  • 73
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 74
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 121 - Director → ME
  • 75
    SUPASHED LIMITED - 2022-07-08
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 42 - Director → ME
  • 76
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2003-04-28 ~ 2019-04-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-11-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2011-10-21 ~ 2017-08-08
    IIF 112 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2010-03-02
    IIF 95 - Director → ME
  • 4
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    icon of calendar 2015-05-22 ~ 2015-05-25
    IIF 73 - Director → ME
  • 5
    WARRANTY WISE LIMITED - 2012-02-23
    icon of address Cassons, St Crispin House St Crispin Way Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-13 ~ 2004-04-02
    IIF 123 - Director → ME
  • 6
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2006-04-06 ~ 2022-08-01
    IIF 125 - Director → ME
  • 7
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-08-07 ~ 2015-11-09
    IIF 75 - Director → ME
  • 8
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED - 2010-01-30
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2011-06-22
    IIF 94 - Director → ME
  • 9
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-29 ~ 2017-07-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2017-07-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-07-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 11
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    BRABCO 742 LIMITED - 2007-11-15
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2017-07-01
    IIF 46 - Director → ME
  • 12
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-08-21
    IIF 49 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -493,134 GBP2019-06-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 57 - Director → ME
  • 14
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,629,663 GBP2019-06-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 50 - Director → ME
  • 15
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-28
    IIF 58 - Director → ME
  • 16
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2016-02-01
    IIF 109 - Director → ME
  • 17
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-06-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 18
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED - 2018-05-25
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,264,472 GBP2024-06-30
    Officer
    icon of calendar 2015-09-25 ~ 2019-06-01
    IIF 114 - Director → ME
  • 19
    icon of address Suite A212 Liverpool Business Centre, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-06-30
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.