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

Oliver, Melanie Jayne

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 5 IIF 6
    • icon of address 85-87, Abingdon Street, Blackpool, FY11PP, United Kingdom

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

      IIF 8
  • 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 9
    • icon of address 85- 87, Abingdon Street, Blackpool, Lancashire, FY1 1PP, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, Uk

      IIF 14
  • 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 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Ellis, Peter Daniel
    British chief executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corn Bin House, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, England

      IIF 17
  • Ellis, Peter Daniel
    British chief executive - charity born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chippenham Park, Chippenham Park, Chippenham, Ely, CB7 5PT, England

      IIF 18
  • Ellis, Peter Daniel
    British chief executive, richard house children’s hospice born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House Children's Hospice, Richard House Drive, London, E16 3RG, England

      IIF 19
  • Oliver, Melanie
    British

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

      IIF 20
  • Ormand, Eileen
    British blackpool town centre bid manager born in February 1957

    Resident in England

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

      IIF 21
  • Ormand, Eileen
    British blackpool town centre manager born in February 1957

    Resident in England

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Halbert, Margaret
    British chief executive - charity born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summerlee House, Summerlee Road, Larkhall, Lanarkshire, ML9 2UH, United Kingdom

      IIF 26
  • Ormand, Eileen Elizabeth
    British company director born in February 1957

    Resident in England

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

    Resident in England

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

      IIF 29
  • Ormand, Eileen Elizabeth
    British director born in February 1957

    Resident in England

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

      IIF 30
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 31
    • icon of address Hilton Webb And Rotherham, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 32
  • Ormand, Eileen Elizabeth
    British events and media born in February 1957

    Resident in England

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

      IIF 33
  • 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 34
  • 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 41
  • 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 42
  • 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 43
  • 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 44 IIF 45 IIF 46
    • icon of address 11, Wentworth Mews Lytham St Annes, Lytham St Annes, Lytham St Annes, FY8 3UN, England

      IIF 47
  • 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 48
  • 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 49
  • 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 50 IIF 51
    • icon of address 11, Wentworth Mews Lytham St Annes, Lytham St Annes, Lytham St Annes, FY8 3UN

      IIF 52
    • icon of address 11, Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN

      IIF 53
    • icon of address 11 Wentworth Mews, Lytham St. Annes, Lancashire, FY8 3UN, United Kingdom

      IIF 54
  • Ellis, Peter Daniel
    British chief executive born in March 1960

    Registered addresses and corresponding companies
    • icon of address 20 Becquerel Court, West Parkside, London, SE10 0QQ

      IIF 55
  • Ellis, Peter Daniel
    British nhs manager born in March 1960

    Registered addresses and corresponding companies
    • icon of address 20 Becquerel Court, West Parkside, London, SE10 0QQ

      IIF 56
  • 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 57
  • Mrs Eileen Elizabeth Ormand
    British born in February 1957

    Resident in England

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

      IIF 58
    • icon of address Hilton Webb And Rotherham, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, United Kingdom

      IIF 59
  • 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 60
  • Oliver, Melanie

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

      IIF 61
    • icon of address 85-87, Abingdon Street, Blackpool, FY11PP, United Kingdom

      IIF 62
  • Ellis, Peter Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Corn Bin House, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, England

      IIF 63 IIF 64
  • Ellis, Peter Daniel
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Corn Bin House, Chippenham Park, Chippenham, Ely, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, England

      IIF 65
  • Ellis, Peter Daniel
    British ceo hospice born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forest Glade, Leyton Stone, London, E11 1LU

      IIF 66
  • Ellis, Peter Daniel
    British charity chief executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d-2e, Royal Victoria Place, London, E16 1UQ, England

      IIF 67
  • Ellis, Peter Daniel
    British chief executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forest Glade, Leyton Stone, London, E11 1LU

      IIF 68 IIF 69
  • Ellis, Peter Daniel
    British chief executive - charity born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House Trust, Richard House Drive, London, E16 3RG

      IIF 70
  • Ellis, Peter Daniel
    British chief executive of children's born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, South Crescent, Canning Town, London, E16 4TL, United Kingdom

      IIF 71
  • 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 72
  • Ormand, Eileen Elizabeth
    British store manager born in February 1957

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

      IIF 73
  • Helm, Philip Alexander
    British

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

      IIF 74
  • Lambert, Ruth Dorothy
    English

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

      IIF 75
  • Ellis, Peter Daniel

    Registered addresses and corresponding companies
    • icon of address Corn Bin House, Chippenham Park, Chippenham, Ely, Cambridgeshire, CB7 5PT, England

      IIF 76
  • Ormand, Eileen Elizabeth

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

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
    • icon of address Head Dyke Farm Head Dyke Road, Pilling, Preston, Lancashire, PR3 6SJ

      IIF 84
  • Mrs Eileen Elizabeth Ormand
    British born in February 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 85
child relation
Offspring entities and appointments
Active 23
  • 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 14 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 16 - 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 3 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 57 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - 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 42 - 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 5 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    icon of address 85 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 13 - 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 10 - Director → ME
  • 10
    icon of address 150a Preston Old Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-06-10 ~ dissolved
    IIF 20 - 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 7 - Director → ME
    icon of calendar 2012-01-30 ~ dissolved
    IIF 62 - 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 29 - 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 34 - Director → ME
  • 14
    icon of address 264 Park Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 15 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Summerlee House, Summerlee Road, Larkhall, Lanarkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 26 - Director → ME
  • 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 40 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 33 Shaftsbury Avenue, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 79 - Director → ME
Ceased 34
  • 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 75 - 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 82 - 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 46 - 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 2010-07-01 ~ 2014-12-08
    IIF 11 - Director → ME
    icon of calendar 2004-09-23 ~ 2006-04-25
    IIF 73 - Director → ME
    icon of calendar 2009-10-06 ~ 2017-02-17
    IIF 77 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2009-01-15
    IIF 72 - Secretary → ME
  • 5
    icon of address The Ark, Byng Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2017-06-30
    IIF 70 - Director → ME
  • 6
    THE ASSOCIATION OF CHILDREN'S HOSPICES - 2009-12-07
    icon of address 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2007-11-29
    IIF 69 - Director → ME
  • 7
    icon of address Methodist Church Buildings, Dickson Road, Blackpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2002-10-01
    IIF 84 - Director → ME
  • 8
    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 37 - Director → ME
  • 9
    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 43 - Director → ME
  • 10
    icon of address Cody Dock, 11c South Crescent, Canning Town, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2016-12-12
    IIF 71 - Director → ME
  • 11
    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 35 - Director → ME
  • 12
    icon of address 34-44 Britannia Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    18,012 GBP2020-03-31
    Officer
    icon of calendar 2008-07-22 ~ 2008-08-04
    IIF 66 - Director → ME
  • 13
    HELP THE HOSPICES - 2013-11-13
    icon of address 34-44 Britannia Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2012-07-22
    IIF 68 - Director → ME
  • 14
    icon of address Suite 1b C/o Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-05-29
    IIF 19 - Director → ME
  • 15
    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 27 - Director → ME
  • 16
    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 28 - Director → ME
  • 17
    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 81 - Director → ME
  • 18
    icon of address 10-11 Charterhouse Square, London, England Charterhouse Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-17 ~ 2000-11-26
    IIF 56 - Director → ME
  • 19
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2012-12-13
    IIF 22 - Director → ME
  • 20
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2015-05-01
    IIF 6 - Director → ME
  • 21
    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 39 - Director → ME
  • 22
    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 1 - Director → ME
  • 23
    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 38 - Director → ME
  • 24
    SHAKEDECIDE LIMITED - 1996-10-03
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2017-07-31
    IIF 63 - Secretary → ME
  • 25
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2017-07-31
    IIF 17 - Director → ME
    icon of calendar 2003-05-21 ~ 2017-07-31
    IIF 65 - Secretary → ME
  • 26
    TENUREGOOD LIMITED - 1996-10-04
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2017-07-31
    IIF 64 - Secretary → ME
  • 27
    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 36 - Director → ME
  • 28
    FC23 LIMITED - 1987-08-06
    icon of address Chippenham Park Chippenham Park, Chippenham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,678 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2017-02-04
    IIF 18 - Director → ME
    icon of calendar 2011-01-14 ~ 2017-02-04
    IIF 76 - Secretary → ME
  • 29
    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 2012-10-05 ~ 2015-07-16
    IIF 24 - Director → ME
    icon of calendar 2005-09-29 ~ 2011-11-09
    IIF 41 - Director → ME
    icon of calendar 2009-07-10 ~ 2012-10-05
    IIF 48 - Director → ME
    icon of calendar 2003-12-18 ~ 2012-04-10
    IIF 83 - Director → ME
    icon of calendar 2010-07-02 ~ 2012-10-01
    IIF 4 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-10-01
    IIF 21 - Director → ME
    icon of calendar 2014-09-16 ~ 2015-09-30
    IIF 80 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-09-28
    IIF 25 - Director → ME
  • 30
    THE SS ROBIN GALLERY - 2003-06-02
    icon of address The Gate House, Trinity Buoy Wharf, 64 Orchard Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2015-01-21
    IIF 67 - Director → ME
  • 31
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2022-08-31
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    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 23 - Director → ME
  • 33
    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 33 - Director → ME
  • 34
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    CITY YMCA, LONDON - 2021-05-18
    icon of address Landaid House, 10 Errol Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    icon of calendar 1996-03-08 ~ 2003-03-20
    IIF 55 - 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.