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

Almond, Ruth Margaret

    Related profiles found in government register
  • Almond, Ruth Margaret
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 4
    • icon of address 25, Mann Island, Liverpool Waterfront, L3 1BP, England

      IIF 5
    • icon of address Group First House, Mead Way, Padiham, BB12 7NG, England

      IIF 6
    • icon of address 1st Floor Cloister House, Lopian Gross Barnett Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 7
    • icon of address Lopian Gross Barnett, Riverside, 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, England

      IIF 8
  • Almond, Ruth Margaret
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Almond, Ruth Margaret
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 40
  • Almond, Ruth Margaret
    British director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 7 Townend, Slaidburn, Clitheroe, Lancashire, BB7 3EP

      IIF 41
  • Mrs Ruth Margaret Almond
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 42 IIF 43 IIF 44
    • icon of address Ribble Court Business Centre, 1 Mead Way, Burnley, BB127NG, England

      IIF 45 IIF 46
    • icon of address Ribble Court Business Centre, Mead Way, Burnley, BB12 7NG, England

      IIF 47
    • icon of address Store First, West Avenue, Paisley, PA12FB, Scotland

      IIF 48
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1st Floor Cloister House Lopian Gross Barnett Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 3
    icon of address Ribble Court Business Centre, 1 Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Ribble Court Business Centre, 1 Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address Store First, West Avenue, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 6
    icon of address Group First House, Mead Way, Padiham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 6 - Director → ME
  • 7
    COPHALL FARM PARKING LIMITED - 2013-04-09
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -93,690 GBP2024-06-30
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 10
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 12a Group First House, Mead Way, Burnley, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,958 GBP2019-06-30
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 12
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12a Group First House, Mead Way, Burnley, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -547 GBP2019-06-30
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Lopian Gross Barnett Riverside, 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,065 GBP2024-06-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 8 - Director → ME
  • 15
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 16
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -15,444,684 GBP2019-06-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    292,625 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    8,061,056 GBP2019-06-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -493,134 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,629,663 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 26 - Director → ME
  • 25
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-06-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,561,622 GBP2024-06-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 5 - Director → ME
  • 29
    STORE FIRST FREEHOLDS LIMITED - 2020-07-03
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,500,984 GBP2024-06-30
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2016-03-31 ~ 2017-08-08
    IIF 38 - Director → ME
  • 2
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-30
    IIF 34 - Director → ME
  • 4
    PRINCIPLE WILLS LIMITED - 2003-01-14
    AEGIS LEGACY LIMITED - 2002-06-25
    TIGERFORCE LIMITED - 2002-05-23
    icon of address Lowton Business Park Newton Road, Lowton, Warrington, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-20 ~ 2008-11-21
    IIF 41 - Director → ME
  • 5
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    icon of calendar 2015-03-04 ~ 2015-04-30
    IIF 32 - Director → ME
  • 6
    BUSINESS RENTAL LIMITED - 2014-05-19
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-10-14 ~ 2015-11-16
    IIF 37 - Director → ME
  • 7
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2019-04-30
    IIF 33 - Director → ME
    icon of calendar 2015-10-14 ~ 2015-11-16
    IIF 39 - Director → ME
  • 8
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    277,704 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2019-04-30
    IIF 31 - Director → ME
  • 9
    icon of address Piu, 16th Floor 1 Westfield Avenue, Stratford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -12,423,260 GBP2018-06-30
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-30
    IIF 29 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-04-30
    IIF 36 - Director → ME
  • 10
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-30
    IIF 12 - Director → ME
  • 11
    SUPASHED LIMITED - 2022-07-08
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2020-03-22 ~ 2022-07-01
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.