1
CHAMBURY LEISURE LTD - 2003-10-06
19 Park Road, Lytham St. Annes, Lancashire
Active Corporate (6 parents)
Officer
2013-07-29 ~ now
IIF 17 - Director → ME
2004-01-05 ~ 2006-01-01
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
2
19 Park Road, Lytham St. Annes, Lancashire
Active Corporate (7 parents)
Officer
2005-04-21 ~ 2005-09-01
IIF 23 - Director → ME
2006-05-14 ~ 2009-06-11
IIF 24 - Director → ME
3
BLACKPOOL PROPERTY INVESTMENTS LIMITED
12415958 Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
Active Corporate (6 parents)
Officer
2020-01-21 ~ now
IIF 5 - Director → ME
4
Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
Dissolved Corporate (12 parents)
Officer
2004-07-02 ~ 2006-05-16
IIF 12 - Director → ME
5
CHERISH CHILDRENS CARE LTD
- now 07433113CHERISH ENTERPRISES LIMITED
- 2012-11-19
07433113 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2010-11-12 ~ now
IIF 4 - Director → ME
6
8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, England
Active Corporate (2 parents, 2 offsprings)
Officer
2019-10-24 ~ now
IIF 8 - Director → ME
Person with significant control
2019-10-24 ~ now
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
7
Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
Active Corporate (3 parents)
Officer
2017-06-07 ~ now
IIF 6 - Director → ME
8
Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2012-04-30 ~ now
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
Active Corporate (8 parents, 2 offsprings)
Officer
2011-12-05 ~ now
IIF 3 - Director → ME
Person with significant control
2017-04-05 ~ 2020-09-01
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
10
17-19 Park Street, Lytham St Annes, United Kingdom
Active Corporate (5 parents)
Officer
2023-07-14 ~ now
IIF 10 - Director → ME
11
17 - 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2019-06-11 ~ now
IIF 16 - Director → ME
Person with significant control
2019-06-11 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
12
C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
Dissolved Corporate (17 parents)
Officer
2007-02-12 ~ 2010-12-17
IIF 18 - Director → ME
13
REGENCY CHERISH ALLIANCE LIMITED
07927570 The Laurels, Bankside Lane, Bacup, Lancashire
Dissolved Corporate (4 parents)
Officer
2012-01-30 ~ dissolved
IIF 20 - Director → ME
14
REGENCY HOSPITALS LIMITED
- now 04230184REGENCY LODGE (UK) LTD - 2011-11-18
JEDHEATH LIMITED - 2011-09-02
1 Radian Court, Knowlhill, Milton Keynes
Dissolved Corporate (21 parents)
Officer
2011-12-05 ~ 2014-07-03
IIF 19 - Director → ME
15
SKYWAYS COMMERCIAL CAMPUS (BLACKPOOL) LIMITED
04958660 Unit 8 Amy Johnson Way, Blackpool, England
Active Corporate (8 parents)
Officer
2014-05-02 ~ now
IIF 15 - Director → ME
16
Cherish Building, Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool
Dissolved Corporate (17 parents)
Officer
2014-05-01 ~ 2014-10-01
IIF 21 - Director → ME
17
TERMINUS 12 LIMITED - now
POLESTAR CARLISLE LIMITED - 2011-05-12
BPC MAGAZINES (CARLISLE) LTD
- 1996-11-26
02320873BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
NICKELOID (SALES) LIMITED - 1989-05-04
GLENMULTI LIMITED - 1989-01-23
1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
Dissolved Corporate (13 parents)
Officer
1996-06-01 ~ 1997-09-30
IIF 13 - Director → ME
18
TERMINUS 13 LIMITED - now
POLESTAR MILTON KEYNES LIMITED
- 2011-05-12
00061193BPC MILTON KEYNES LTD
- 1998-11-06
00061193BPC MAGAZINES (MILTON KEYNES) LTD - 1996-11-26
BPCC MAGAZINES (MILTON KEYNES) LTD - 1994-01-18
BPCC BUSINESS MAGAZINES (PULMAN) LTD - 1991-05-07
PULMAN WEB OFFSET LIMITED - 1989-05-04
GEORGE PULMAN AND SONS LIMITED - 1986-02-12
1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
Dissolved Corporate (16 parents)
Officer
1997-10-01 ~ 1998-12-31
IIF 11 - Director → ME
19
TERMINUS 16 LIMITED - now
POLESTAR WATFORD LIMITED
- 2011-05-12
00316998BPC MAGAZINES (WATFORD) LTD - 1996-11-26
BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
BPCC SUN LIMITED - 1990-08-17
ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
Active Corporate (16 parents)
Officer
1998-05-01 ~ 1999-02-01
IIF 14 - Director → ME
20
TERMINUS 58 LIMITED - now
POLESTAR JOWETTS LIMITED
- 2011-05-12
00146440JOWETTS LIMITED - 1998-11-06
JOWETT & SOWRY (PRINTERS) LIMITED - 1980-12-31
Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
Dissolved Corporate (24 parents)
Officer
2002-09-30 ~ 2004-09-01
IIF 1 - Director → ME
21
126 London Road, Stockton Heath, Warrington, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-02-01 ~ dissolved
IIF 22 - Director → ME
22
Unit 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool, England
Active Corporate (2 parents)
Officer
2022-08-01 ~ now
IIF 9 - Director → ME
Person with significant control
2020-10-22 ~ now
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE