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

Peter Novak

    Related profiles found in government register
  • Peter Novak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 1 IIF 2
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 4 Station House, Station Court, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 8 IIF 9 IIF 10
  • Mr Peter Novak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 11 IIF 12
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 13
  • Mr Andrew Novak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 14
  • Novak, Peter
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 15
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 16
  • Novak, Peter
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 17 IIF 18
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 19
  • Peter John Josef Novak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 20
    • icon of address 414, Holcombe Road, Rossendale, BB4 4LX, England

      IIF 21
  • Mr Andrew Peter Novak
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clayton Avenue, Townsend Fold, Rawtenstall, Lancashire, BB4 6EW, England

      IIF 22
    • icon of address Suite 3 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 23
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, United Kingdom

      IIF 24
    • icon of address Suite 4, Station House, Rawtenstall, Lancashire, BB4 8AJ, United Kingdom

      IIF 25
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 26
  • Mr Peter John Josef Novak
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, United Kingdom

      IIF 27
  • Novak, Andrew
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Station House, Station Court, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 28 IIF 29
  • Novak, Andrew
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 30
    • icon of address 22, The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire, SK7 1AW, England

      IIF 31
  • Novak, Peter John Josef
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, United Kingdom

      IIF 32
    • icon of address Suite 4 Station House, Station Court, New Hall Hey Road, Rawtenstall, BB4 6AJ, England

      IIF 33
    • icon of address Suite 4, Station House, Station Road, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, United Kingdom

      IIF 34
    • icon of address 414, Holcombe Road, Rossendale, BB4 4LX, England

      IIF 35
    • icon of address Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 36
  • Novak, Peter John Josef
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 37
  • Novak, Peter John Josef
    British shareholder born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 38
    • icon of address Station House New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 39
  • Novak, Andrew Peter
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 40
    • icon of address Suite 4 Station House, Station Court, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 41
    • icon of address Suite 4, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 42
  • Novak, Andrew Peter
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clayton Avenue, Townsend Fold, Rawtenstall, Lancashire, BB4 6EW, United Kingdom

      IIF 43
    • icon of address Suite 3 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 44
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 45 IIF 46 IIF 47
    • icon of address 414, Holcombe Road, Rossendale, BB4 4LX, England

      IIF 51
  • Novak, Andrew Peter
    British marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clayton Avenue, Townsend Fold, Rawtenstall, Rossendale, BB4 6EW

      IIF 52
  • Novak, Peter John Josef
    British

    Registered addresses and corresponding companies
    • icon of address 2 Fold House 408 Bury Road, Rawtenstall, Rossendale, Lancashire, BB4 6JW

      IIF 53
  • Mr Peter John Josef Novak
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, BB4 6AJ, England

      IIF 54
  • Novak, Peter John Josef
    British company director born in January 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Fold House 408 Bury Road, Rawtenstall, Rossendale, Lancashire, BB4 6JW

      IIF 55
  • Novak, Peter John Josef
    British director born in January 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Fold House 408 Bury Road, Rawtenstall, Rossendale, Lancashire, BB4 6JW

      IIF 56
  • Novak, Peter John Josef
    British managing director born in January 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Fold House 408 Bury Road, Rawtenstall, Rossendale, Lancashire, BB4 6JW

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Station House New Hall Hey Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CO2 DRY CLEANING LIMITED - 2010-01-07
    E.F.H. PROMOTIONS LIMITED - 2002-11-26
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-28 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Station House New Hall Hey Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    J. NOVAK (HIRE) LIMITED - 1992-03-05
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2001-10-29 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1989-07-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address Suite 4 Station House, Rawtenstall, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    TFP RAWTENSTALL LTD - 2020-01-24
    icon of address 414 Holcombe Road, Rossendale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,768 GBP2024-12-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    TFP (CLITHEROE) LIMITED - 2021-03-23
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,171 GBP2024-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Suite 4 Station House, Station Road, New Hall Hey Road, Rawtenstall, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    63,556 GBP2024-12-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-12-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 37 - Director → ME
  • 13
    TFP (LANCASHIRE) LIMITED - 2021-03-28
    TFP (BLACKBURN) LIMITED - 2021-03-21
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    TFP (RAWTENSTALL) LIMITED - 2020-10-05
    icon of address Suite 4 Station House Station Court, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Station House New Hall Hey Road, Rawtenstall, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 36 - Director → ME
  • 16
    TFP VENTURES (1) LIMITED - 2020-10-07
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,334 GBP2024-12-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 38 - Director → ME
  • 17
    TFP SOUTHPORT LTD - 2020-05-11
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,916 GBP2020-12-30
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 4 Station House Station Court, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 4 Station House Station Court, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ETAIL DIRECT LIMITED - 2021-03-26
    ANDREW NOVAK LIMITED - 2010-01-02
    icon of address 1 Clayton Avenue, Townsend Fold, Rawtenstall, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,597 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    TFP RAWTENSTALL LTD - 2020-01-24
    icon of address 414 Holcombe Road, Rossendale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,768 GBP2024-12-30
    Officer
    icon of calendar 2023-02-28 ~ 2023-04-12
    IIF 51 - Director → ME
  • 2
    icon of address 22 The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,006 GBP2019-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2015-08-28
    IIF 31 - Director → ME
  • 3
    TFP (CLITHEROE) LIMITED - 2021-03-23
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,171 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2023-04-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2023-02-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-04-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2023-04-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2023-04-12 ~ 2023-04-13
    IIF 54 - Has significant influence or control OE
  • 5
    TFP VENTURES (1) LIMITED - 2020-10-07
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,334 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-04-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-02-09
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    TFP VENTURES (2) LIMITED - 2020-10-05
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,704 GBP2022-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-04-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-02-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    TFP SOUTHPORT LTD - 2020-05-11
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,916 GBP2020-12-30
    Officer
    icon of calendar 2018-06-05 ~ 2020-05-07
    IIF 33 - Director → ME
    icon of calendar 2020-05-07 ~ 2023-06-08
    IIF 40 - Director → ME
  • 8
    icon of address Suite 4 Station House, New Hall Hey Road, Rawtenstall, Rossendale, England
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-04-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2023-05-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE VILLAGE STORES (HELMSHORE) LIMITED - 2020-05-05
    THE VILLAGE STORES (HELMSHAW) LIMITED - 2010-06-18
    icon of address C/o Begbies Traynor, 2-3 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,155 GBP2019-01-31
    Officer
    icon of calendar 2010-12-11 ~ 2020-06-19
    IIF 30 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-04-01
    IIF 55 - Director → ME
  • 10
    ETAIL DIRECT LIMITED - 2021-03-26
    ANDREW NOVAK LIMITED - 2010-01-02
    icon of address 1 Clayton Avenue, Townsend Fold, Rawtenstall, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,597 GBP2023-12-31
    Officer
    icon of calendar 2009-12-14 ~ 2023-04-12
    IIF 43 - Director → ME
  • 11
    icon of address Suite 3 Station House, New Hall Hey Road, Rawtenstall, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2023-04-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-04-12
    IIF 23 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.