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 Antony John Mulligan

    Related profiles found in government register
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 1 IIF 2
    • icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 3
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 4
    • icon of address Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 5
    • icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, England

      IIF 6
  • Mr Antony John Mulligan
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 7
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 8
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 9
    • icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 10
    • icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 11
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 12
    • icon of address Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 13
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, England

      IIF 17
    • icon of address Unit 1, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 18
    • icon of address Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 22
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 23 IIF 24
    • icon of address Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 25
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 3, Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 37
    • icon of address Unit 4, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 38
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, United Kingdom

      IIF 39
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 40 IIF 41 IIF 42
  • Muligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 44
  • Mulligan, Antony John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 71 Bloomfeild Road, Blackpool, FY1 6JN

      IIF 45
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 46
    • icon of address Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 47
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 56 IIF 57
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulway House, Rear Of 43threlfall Road, Blackpool, FY1 6NW, England

      IIF 58
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 59
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, - Rear Of (flat 1), Threlfall Road, Blackpool, FY1 6NW, England

      IIF 60
    • icon of address 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 61
    • icon of address 71, Bloomfield Road, Blackpool, FY1 6JN, England

      IIF 62
    • icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 63 IIF 64
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 65
    • icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 66
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 67
  • Mulligan, Antony John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Rear Of 43 Threlfall Road, Blackpool, FY1 6NN

      IIF 68
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 69
    • icon of address Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 70
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 71 IIF 72 IIF 73
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 74
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 75
  • Mulligan, Antony John
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, England

      IIF 76
  • Mulligan, Antony John
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rear Of 43, Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 77
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 78 IIF 79
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 80
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 81
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 82
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 83
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 84
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulway House, Unit 2 A, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 85
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 86
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, United Kingdom

      IIF 87
    • icon of address 135, Whitegate Drive, Blackpool, Lancashire, FY3 6BU, England

      IIF 88
    • icon of address 135, Whitegate Drive, Blackpool, Lancashire, FY3 9BU, United Kingdom

      IIF 89
    • icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 90
    • icon of address Mullway House, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 91
    • icon of address Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 92 IIF 93
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 94
    • icon of address Unit 1, Rear Of 43, Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 95
    • icon of address Unit 3a, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 96 IIF 97
    • icon of address 5b, Church Road, Lytham, Lytham St Annes, Lancashire, FY8 5LH, England

      IIF 98 IIF 99 IIF 100
    • icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, FY6 8JX, United Kingdom

      IIF 101
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 102
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 103 IIF 104
    • icon of address The Coppice, 5 Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 105
  • Mulligan, Antony John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 106
    • icon of address Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 107
    • icon of address Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 108 IIF 109
    • icon of address 5b, Church Road, Lytham St Annes, Lancashire, FY8 5LH, United Kingdom

      IIF 110
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 10 Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 99 - Director → ME
  • 2
    icon of address Unit1 Rear Of 43 Threlfall Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 100 - Director → ME
  • 3
    icon of address 103 Bispham Road Bispham, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 93 - Director → ME
  • 15
    icon of address Unit 2 Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address The Coppice 5 Hazelwood Drive, Hesketh Bank, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 60 - Director → ME
  • 17
    CONTRACTORS COMBINED NETWORK LIMITED - 2011-03-30
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    C.W.I. CLAIMS LIMITED - 2017-07-24
    PLA DRYING & RESTORATION LTD - 2017-08-11
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,831 GBP2017-03-31
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 101 - Director → ME
  • 24
    U K TRADE DIRECTORY LIMITED - 2016-03-17
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,190 GBP2017-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    ELITE TRADES MARKETING LTD. - 2020-07-09
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    GENERALBUILDING & RESTORATION LTD - 2025-09-08
    icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 61 - Director → ME
  • 30
    AMPM PUBLIC LOSS ADJUSTERS LIMITED - 2016-12-17
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 65 - Director → ME
  • 31
    icon of address 176a Lord Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 110 - Director → ME
  • 32
    icon of address Mullway House, Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 91 - Director → ME
  • 33
    icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 98 - Director → ME
  • 34
    BONESY LTD - 2012-04-24
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 74 - Director → ME
  • 35
    PROBUILD CONTRACTOR NETWORK LIMITED - 2016-08-31
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,098 GBP2017-03-31
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 108 - Director → ME
  • 38
    icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    NEW PROPERTY DEFECTS LTD - 2019-03-01
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 73 - Director → ME
  • 41
    icon of address Unit 9 Unit 9, The Coachworks, Woodside Road, Glenrothes, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 85 - Director → ME
  • 42
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 43
    AMPM LTD - 2011-10-13
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    DAMP TECH LTD - 2004-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Officer
    icon of calendar 2002-02-06 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 57 - Director → ME
  • 45
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 46
    MULLIGAN MANAGEMENT SERVICES LIMITED - 2019-02-06
    MMS CONTRACTING LTD. - 2025-06-27
    MMS BUILDERS LTD. - 2019-03-06
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,488 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    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
  • 48
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 80 - Director → ME
  • 49
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 103 - Director → ME
  • 51
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 109 - Director → ME
  • 52
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 111 - Director → ME
  • 53
    BUY YOUR DOMAIN NAME BACK LIMITED - 2016-03-24
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 62 - Director → ME
  • 54
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 96 - Director → ME
  • 56
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,416 GBP2020-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 89 - Director → ME
  • 57
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,203 GBP2020-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 95 - Director → ME
  • 58
    icon of address Unit 2, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,183 GBP2017-03-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 60
    WEST COAST SPLITTYS LTD - 2016-04-28
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 61
    LUSH DESIGN & BUILD LTD - 2018-08-02
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -144,529 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 79 - Director → ME
  • 62
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    GENERALBUILDING & RESTORATION LTD - 2025-09-08
    icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-29 ~ 2025-08-05
    IIF 76 - Director → ME
  • 2
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,537 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2019-07-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-10-03
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    MASTERS MMA LIMITED - 2016-04-28
    icon of address Office Suite 29 Syacmore Business Park, Squires Gate Lane, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,398 GBP2021-01-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-03-07
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Blackpool Old Road, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,709 GBP2017-03-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-11-17
    IIF 81 - Director → ME
    icon of calendar 2015-06-29 ~ 2015-08-25
    IIF 105 - Director → ME
  • 5
    icon of address 12 Romney Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-02-23
    IIF 70 - Director → ME
  • 6
    icon of address 53 Castlerigg Place, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-26
    IIF 68 - Director → ME
  • 7
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    AMPM LTD - 2011-10-13
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    DAMP TECH LTD - 2004-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-18
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-09-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,163 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-11-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2020-05-10
    IIF 97 - 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.