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

Wild, Wayne Anthony

    Related profiles found in government register
  • Wild, Wayne Anthony
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 1
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 2
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 3
    • icon of address Jubilee Street, Blackburn, Lancashire, BB1 1EP

      IIF 4
    • icon of address Claves House, 295d Darwen Road, Bromley Cross, Bolton, BL7 9BT, England

      IIF 5
    • icon of address Oak House, Bott House Lane, Colne, Burnley, BB8 8LN, United Kingdom

      IIF 6
    • icon of address 4, Bank Parade, Preston, Lancashire, PR1 3TA

      IIF 7
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 8
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 9
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 10
  • Wild, Wayne Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, BB3 2RB, England

      IIF 11
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 12
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 13
  • Wild, Wayne Anthony
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker House, Bridge Street Industrial Estate, Church, Acrrington, Lancashire, BB5 4HU, United Kingdom

      IIF 14
    • icon of address 10, Northcote Park, Langho, Blackburn, BB6 8FB, United Kingdom

      IIF 15
    • icon of address Britannia House, Junction Street, Blackburn, Lancashire, BB3 2RB, United Kingdom

      IIF 16
    • icon of address 3, Moorlands Court, Darwen, Lancashire, BB3 3LQ, United Kingdom

      IIF 17
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 18 IIF 19 IIF 20
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 21 IIF 22
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Darwen Delivery Office, The Circus, Darwen, Lancashire, BB3 1BR, England

      IIF 26
    • icon of address The Circus, Po Box 181, Darwen, Lancashire, BB3 1BR, England

      IIF 27
    • icon of address Fleetwood Road, Wesham, Kirkham, Preston, PR4 3HD

      IIF 28
    • icon of address C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 29 IIF 30
  • Wild, Wayne Anthony
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 31
  • Wild, Wayne Anthony
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 32 IIF 33
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 34
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 35 IIF 36 IIF 37
  • Mr Wayne Anthony Wild
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 38
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 39
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 40
    • icon of address The Old Tannery, Kenyon Lane, Dinkley, Blackburn, Lancashire, BB6 8AN

      IIF 41
    • icon of address The Old Tannery, Kenyon Lane, Dinkley, Blackburn, Lancashire, BB6 8AN, United Kingdom

      IIF 42 IIF 43
    • icon of address The Old Tannery, Simpsons Dairy Farm, Kenyon Lane, Dinckley, Blackburn, BB6 8AN, England

      IIF 44
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 45 IIF 46 IIF 47
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 49
    • icon of address C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 50
  • Mr Wayne Wild
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Moorlands Court, Darwen, BB3 3LQ, United Kingdom

      IIF 51
  • Wild, Wayne Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 52
  • Mr Wayne Wild
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanamera Keeps Barn, Tanamera Keeps Barn, Preston Road, Crossmoor, Preston, Lancashire, PR4 3XB, England

      IIF 53
  • Wild, Wayne Anthony

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,421 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 1 - Director → ME
  • 2
    HTA PRECISION SHEET METAL LIMITED - 2017-08-30
    AGE UK HOLIDAYS LIMITED - 2011-06-16
    HTA SERVICES LIMITED - 2011-07-22
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 36 - Director → ME
  • 3
    20 % LTD - 2023-10-16
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,243 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    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
  • 4
    icon of address Jubilee Street, Blackburn, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Circus, Po Box 181, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CLAVES LETTINGS LIMITED - 2020-07-29
    CLAVES ESTATE (NETWORK) LIMITED - 2020-07-29
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,766 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 4 Bank Parade, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    281,224 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,374 GBP2024-04-24
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 10 - Director → ME
  • 13
    HTA LTD
    - now
    HT AVIATION CONSULTANCY LIMITED - 2011-06-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    556,956 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,658 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Oak House Bott House Lane, Colne, Burnley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,721 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 10 Northcote Park, Langho, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 22 - Director → ME
Ceased 26
  • 1
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,827,363 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2020-12-23
    IIF 12 - Director → ME
    icon of calendar 2008-10-01 ~ 2018-05-01
    IIF 52 - Secretary → ME
  • 2
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-07-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-12-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LASER STEEL LTD - 2016-04-11
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2020-12-23
    IIF 21 - Director → ME
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,987 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-08-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    374,879 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-07-02 ~ 2025-07-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ 2025-07-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    icon of address The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ 2025-07-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Old Tannery Simpsons Dairy Farm, Kenyon Lane, Dinckley, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    icon of calendar 2025-07-02 ~ 2025-07-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HTA PRECISION SHEET METAL LIMITED - 2011-06-24
    HTA GROUP LIMITED - 2011-06-16
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2020-12-23
    IIF 33 - Director → ME
  • 12
    HT ADMATOM ENGINEERING LIMITED - 2007-05-22
    HTA PRECISION SHEET METAL LTD. - 2011-06-16
    H & T ENGINEERING LIMITED - 2003-11-19
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,940 GBP2024-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2020-12-23
    IIF 35 - Director → ME
    icon of calendar 2016-05-09 ~ 2018-05-01
    IIF 54 - Secretary → ME
  • 13
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2020-12-23
    IIF 19 - Director → ME
  • 14
    NORTHERN POWERHOUSE LTD - 2021-02-01
    icon of address Afc Darwen The Anchor Ground, Anchor Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,646 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2023-09-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2017-09-21
    IIF 16 - Director → ME
  • 16
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2020-12-23
    IIF 20 - Director → ME
  • 17
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2023-11-06
    IIF 13 - Director → ME
  • 18
    WEC COOLING LIMITED - 2015-02-23
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    12,489,132 GBP2024-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2020-12-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PREMIER PROPERTIES (LANCS) LTD - 2016-04-08
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-07 ~ 2020-12-23
    IIF 25 - Director → ME
  • 20
    icon of address Britannia House, Junction Street, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,104 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2020-12-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Submarine Manufacturing And Products Limited Blackpool Road, Newton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    929,933 GBP2023-12-31
    Officer
    icon of calendar 2016-04-17 ~ 2017-06-28
    IIF 28 - Director → ME
  • 22
    icon of address Walker House Bridge Street Industrial Estate, Church, Acrrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-28
    IIF 14 - Director → ME
  • 23
    VIVOID LTD - 2018-11-27
    icon of address Britannia House, Junction Street, Darwen, Lancashire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-12-23
    IIF 24 - Director → ME
  • 24
    WELDING ENGINEERING LIMITED - 2003-09-29
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    26,675,617 GBP2024-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2020-12-23
    IIF 31 - Director → ME
  • 25
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    666,367 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2020-12-23
    IIF 18 - Director → ME
  • 26
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    329,498 GBP2023-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-12-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

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.