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

Chapman, Matthew Elliott

    Related profiles found in government register
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 1
    • icon of address C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 2
  • Chapman, Matthew Elliot
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 3
    • icon of address Strawbury Duck, Overshores Road, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 4
    • icon of address The Strawbury Duck, Overshores Road, Turton, Bolton, BL7 0LU, United Kingdom

      IIF 5
    • icon of address The Strawbury Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 6 IIF 7
  • Chapman, Matthew Elliott
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 8
    • icon of address 1 Ox Hey Lane, Lostock, Bolton, BL6 4AN, United Kingdom

      IIF 9 IIF 10
    • icon of address 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 11
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 12
    • icon of address 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 13
    • icon of address Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Strawberry Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 17
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 18
    • icon of address 646 Manchester Road, Westhoughton, Bolton, BL5 3JD, United Kingdom

      IIF 19
    • icon of address Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 20 IIF 21
    • icon of address Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 22
    • icon of address 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA62EX, United Kingdom

      IIF 24
    • icon of address Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 25
    • icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, England

      IIF 26
    • icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 27
    • icon of address The Sirloin, Station Road, Hoghton, Preston, PR5 0DD, United Kingdom

      IIF 28
  • Chapman, Matthew Elliott
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 29 IIF 30
  • Mr Matthew Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 31
    • icon of address Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 32
  • Mr Matthew Elliot Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 33
  • Mr Matthew Chapman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 34 IIF 35
  • Mr Matthew Elliot Chapman
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 36
  • Chapman, Matthew
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

      IIF 37
  • Chapman, Elliot Matthew
    British company director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 38
  • Chapman, Matthew
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 39 IIF 40
  • Chapman, Matthew
    British chartered accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Elliot Matthew Chapman
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 45
  • Mr Matthew Elliott Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 46
    • icon of address Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 47 IIF 48 IIF 49
    • icon of address Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 54
    • icon of address The Strawbury Duck, Overshores Road, Turton, Bolton, Greater Manchester, BL7 0LU, United Kingdom

      IIF 55
    • icon of address 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA62EX, United Kingdom

      IIF 57
    • icon of address Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 58
    • icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 59
  • Mr Matthew Chapman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    STRAWBURY DUCK LIMITED - 2012-05-25
    STRAWBERRY DUCK LIMITED - 2010-04-01
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,242 GBP2024-12-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    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
  • 3
    STRAWBURY INNS LTD - 2019-09-17
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,792 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    CHAPMAN WORTH (WANTAGE) LIMITED - 2009-11-25
    CHAPMAN WORTH LIMITED - 2009-05-13
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,281 GBP2025-03-31
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Regent House, Folds Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Harprigg Hall Farm, Killington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Regent House, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 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
  • 10
    icon of address Farmhouse, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CDE DEVELOPMENTS LTD - 2024-03-09
    icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,135 GBP2024-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,503 GBP2015-10-31
    Officer
    icon of calendar 2016-07-02 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 17
    icon of address 32-36 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,126 GBP2024-03-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,908 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    CHAPMAN WORTH LLP - 2013-04-16
    CHAPMAN WORTH GODDARD & BROADLEY LLP - 2009-05-13
    CHAPMAN WORTH LLP - 2007-05-14
    icon of address 6 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 21
    HERITAGE PUB & RESTAURANTS (HOLDINGS) LIMITED - 2018-06-27
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27 GBP2017-10-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Mewith House Mewith, Bentham, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    534 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 28
    icon of address The Village Hall, Bentham Road, Wennington, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,992 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    CHAPMAN & CHAPMAN PROPERTIES LTD - 2019-06-20
    HERITAGE COMMERCIAL PROPERTIES LIMITED - 2018-06-27
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,979 GBP2024-05-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-03-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BELMONT FARM PRODUCE LIMITED - 2024-05-10
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,516 GBP2023-05-31
    Officer
    icon of calendar 2012-04-06 ~ 2012-07-23
    IIF 4 - Director → ME
  • 3
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -326,242 GBP2024-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2019-08-29
    IIF 13 - Director → ME
  • 4
    icon of address Regent House, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 22 - Director → ME
  • 5
    CDE DEVELOPMENTS LTD - 2024-03-09
    icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,135 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-04 ~ 2024-03-10
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 18 - Director → ME
  • 7
    icon of address C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,503 GBP2015-10-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 29 - Director → ME
  • 8
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,323 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-07-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-16
    IIF 26 - Director → ME
  • 10
    THE LANCASHIRE SAUSAGE CO LIMITED - 2021-01-20
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    291,547 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-01-14 ~ 2023-12-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2011-11-02
    IIF 5 - Director → ME
  • 12
    icon of address The Strawbury Duck Overshores Road, Turton, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-05-28
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ 2010-07-01
    IIF 17 - Director → ME
  • 14
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-09-16
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-25
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.