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

Mr Mckenzie John Terrance England

    Related profiles found in government register
  • Mr Mckenzie John Terrance England
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 1 IIF 2 IIF 3
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 7
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 8
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 9
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 10
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 11
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 12
  • Mr Mckenzi John Terrance England
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Manchester, M4 4EY, England

      IIF 13
  • England, Mckenzie John Terrance
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 14
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 15
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 16
  • England, Mckenzie John Terrance
    British company director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 17 IIF 18 IIF 19
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 22
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 23
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 24
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 25
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 26
  • Mr John Thomas England
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 27
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr John England
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 29 IIF 30
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 31
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 32
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 33
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 34
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 35
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 36
    • Unit 5 Sanplex Int Accountants, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 37
  • Mr John England
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 38
  • Mr John England
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 39
  • England, John Thomas
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 40
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • England, John Thomas
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 42
  • England, John Thomas
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 43
  • England, John, Mr.
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 44
  • England, John
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 45
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 46
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 47
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 48
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 49
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 50
  • England, John
    British acting company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 51
  • England, John
    British business consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 52
    • 19, Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 53 IIF 54
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 55
    • Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 56
  • England, John
    British business executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 57
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 58
    • 52, Birchwood, Chadderton, Oldham, Lancashire, OL9 9UJ

      IIF 59
  • England, John
    British business person born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 60
  • England, John
    British co director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 185, Warren Drive, Thornton-cleveleys, Lancashire, FY5 3TQ

      IIF 61
  • England, John
    British community director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 62
  • England, John
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 63 IIF 64
    • 181, Whitegate Drive, Blackpool, FY3 9EP, England

      IIF 65
    • 181, Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 66
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 67
    • 4, The Palms Apartment, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 68
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 69
    • Flat 17, Grosvenor House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 70
    • Lancaster House, Amy Johnson Way, Shorebury Point, Blackpool, FY4 2RJ, England

      IIF 71
    • Office 19, Floor 2, 23 Abingden Street, Blackpool, Lancashire, FY1 1DG, United Kingdom

      IIF 72
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 73
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 74 IIF 75
    • Unit 35, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RF, England

      IIF 76
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 77
    • Marlborough House, Accountants, 4a Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 78
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 24 Chittering Close, Lower Earley, Reading, Berkshire, RG6 4BE, England

      IIF 82
  • England, John
    British company secretary/director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House - 2nd Floor, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RJ, England

      IIF 83
    • Derby House, 12 Winckley Square, Preston, Lancs, PR1 3JJ

      IIF 84
  • England, John
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 85
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 86 IIF 87
  • England, John
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 88
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 89
  • England, John
    British executive consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 84, Church Street, Blackpool, Lancashire, FY5 3TQ, United Kingdom

      IIF 90
  • England, John
    British businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 91
  • England, John
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RJ, England

      IIF 92
  • England, John
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 93
  • John England
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 94
  • England, John
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Higher Lane, Whitefield, Manchester, M45 7BG, England

      IIF 95 IIF 96
  • England, John
    British business development born in October 1957

    Registered addresses and corresponding companies
    • 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 97
  • England, John
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 98 IIF 99
    • 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 100
  • England, John
    British

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 101
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 102
  • England, John
    British consultant

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 103
  • England, Thomas
    British accountant born in October 1947

    Registered addresses and corresponding companies
    • 39 Parker Lane, Burnley, Lancashire, BB11 2BU

      IIF 104
  • England, Thomas
    British manager born in October 1947

    Registered addresses and corresponding companies
    • 30 Seabrook Drive, Cleveleys, Lancashire, FY5 3SB

      IIF 105
  • England, John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire, FY4 2RJ, United Kingdom

      IIF 106
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 107
  • England, John
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Westby Close, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 108 IIF 109
  • England, John
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 110
    • Premier Suit, Premier House, Premier Way, Poulton Le Fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 111 IIF 112
  • England, John

    Registered addresses and corresponding companies
    • 13, Alps Accountancy Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 113
    • 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 114
    • 272, Church Street, Blackpool, FY1 3PZ, England

      IIF 115
    • 76, Church Street, Blackpool, FY1 1HP, England

      IIF 116
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 117
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 118
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 119
    • Suit 321, Business, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 120
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 121
    • The Old Bank House, Wellgate, Clitheroe, BB7 2DP, England

      IIF 122
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 123
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 124
    • 185, Warren Drive, Thornton Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 56
  • 1
    Malborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 64 - Director → ME
  • 2
    A & M T/A A & M MAINTAINANCE AND SUPPLIES LIMITED - 2016-11-03
    Waterside Business Centre, 128 Bridge Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,775 GBP2015-08-31
    Officer
    2016-10-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Ground Floor, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    QP T/A QUINN LIMITED - 2015-11-20
    BQ T/A WM QUINN LIMITED - 2014-03-17
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-15 ~ dissolved
    IIF 75 - Director → ME
  • 5
    4385, 09297771 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -38,428 GBP2022-10-31
    Officer
    2023-06-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    6 King Street, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2002-05-29 ~ now
    IIF 105 - Director → ME
  • 7
    78 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-06 ~ 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
  • 8
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 84 - Director → ME
  • 9
    10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,478 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    2023-12-08 ~ now
    IIF 45 - Director → ME
  • 11
    DENOZO LIMITED - 2018-01-22
    Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,630 GBP2017-04-30
    Officer
    2018-06-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 12
    5 Crescent East, Thornton Cleveleys, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-05 ~ dissolved
    IIF 51 - Director → ME
  • 13
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 79 - Director → ME
  • 14
    Office 19 Floor 2, 23 Abingden Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 15
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 68 - Director → ME
  • 16
    10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,550 GBP2024-04-30
    Officer
    2023-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    10-12 Queens Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-10 ~ dissolved
    IIF 77 - Director → ME
  • 19
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 56 - Director → ME
  • 20
    16 Empress Drive, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 53 - Director → ME
  • 21
    34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25 15495546
    Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,161 GBP2022-12-31
    Officer
    2022-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -94,380 GBP2022-11-30
    Officer
    2024-04-02 ~ now
    IIF 124 - Secretary → ME
  • 24
    16 Empress Drive, Blackpool, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,623 GBP2016-02-28
    Officer
    2016-07-01 ~ now
    IIF 114 - Secretary → ME
  • 25
    Empress Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 74 - Director → ME
  • 26
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 87 - Director → ME
  • 27
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 57 - Director → ME
  • 28
    53 Mere Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-05-05 ~ dissolved
    IIF 42 - Director → ME
  • 29
    Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 106 - Director → ME
  • 30
    Stanley, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,372 GBP2016-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    Noble House Busines Centre B2, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,100 GBP2024-12-31
    Officer
    2024-08-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    Palms Business Centre, Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,900 GBP2014-10-31
    Officer
    2013-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 33
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 112 - Director → ME
  • 34
    Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 120 - Secretary → ME
  • 35
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 63 - Director → ME
  • 36
    43 Abingdon Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    MASTER SIGNAL LIMITED - 2022-09-05 07981499
    34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2022-06-20 ~ now
    IIF 40 - Director → ME
  • 38
    46 Cookson Street, Blackpool, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2012-09-24 ~ now
    IIF 43 - Director → ME
  • 39
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 70 - Director → ME
  • 40
    99 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 41
    34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 42
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 43
    Palms Business Center, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-03-06 ~ dissolved
    IIF 107 - Director → ME
  • 44
    9 Longford Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-15 ~ 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
  • 45
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 85 - Director → ME
  • 46
    Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 86 - Director → ME
  • 47
    TCD T/A QUINN LIMITED - 2014-10-20
    Lancaster House Amy Johnson Way, Shorebury Point, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 71 - Director → ME
  • 48
    ASBESTOS REMOVAL SERVICES (UK) LIMITED - 2011-11-23
    Unit 35 Shorebury Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 76 - Director → ME
  • 49
    Premier Suit Premier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 88 - Director → ME
  • 50
    Palms Business Center, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,186 GBP2016-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 73 - Director → ME
  • 51
    19 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 54 - Director → ME
  • 52
    103 Bradshaw Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 53
    Epic House Bridge Street, Industrial Estate, Church, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 90 - Director → ME
  • 54
    Unit J Cooker Avenue, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 121 - Secretary → ME
  • 55
    Accountants, 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 109 - Director → ME
  • 56
    Marlborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    2014-01-07 ~ now
    IIF 78 - Director → ME
Ceased 31
  • 1
    AMS (PRESTWICH) LLP - 2014-02-13 07818037
    ACCOUNTANCY MADE SIMPLE (PRESTWICH) LLP - 2013-10-11 06844069, 07818037, 10280202... (more)
    AMS TAX AND BOOKKEEPING SERVICE (PRESTWICH) LLP - 2013-04-22
    AMS TAX AND BOOKKEEPING SERVICE LLP - 2012-10-10
    42 St Andrews Road South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 96 - LLP Designated Member → ME
  • 2
    ACCOUNTANCY MADE SIMPLE (STH MCR) LLP - 2014-06-11
    ACCOUNTANCY MADE SIMPLE (BURNLEY) LLP - 2014-05-20 07818037, OC391358
    AMS (ROCHDALE) LLP - 2014-02-19 OC368377
    ACCOUNTANCY MADE SIMPLE (ROCHDALE) LLP - 2013-10-10 OC368377, 08943450
    AMS TAX AND BOOKKEEPING SERVICE (ROCHDALE) LLP - 2013-04-22
    1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 95 - LLP Designated Member → ME
  • 3
    BLUE HORSE LONDON LTD - 2016-01-29 13750994
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    2022-03-28 ~ 2023-01-06
    IIF 60 - Director → ME
  • 4
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,991 GBP2020-07-31
    Officer
    2022-02-14 ~ 2023-03-01
    IIF 123 - Secretary → ME
  • 5
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED - 2014-03-13
    Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ 2013-12-30
    IIF 80 - Director → ME
  • 6
    331 Halliwell Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2009-09-01 ~ 2010-07-14
    IIF 61 - Director → ME
  • 7
    CROWN CONCRETE AND SITE PREPARATION LIMITED - 2025-04-03
    THE NEW WELBECK LIMITED - 2025-04-02
    9 Hope Street, Hebden Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,826 GBP2025-01-31
    Officer
    2024-01-20 ~ 2024-09-01
    IIF 25 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-10-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Grainger Suite / Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -26,471.65 GBP2024-09-30
    Officer
    2009-09-23 ~ 2009-09-24
    IIF 108 - Director → ME
  • 9
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-16 ~ 2010-08-24
    IIF 89 - Director → ME
  • 10
    Alps House Accountancy Pre Liquidation Dept., 34 Cookson Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-03-07 ~ 2018-09-22
    IIF 47 - Director → ME
    2020-03-01 ~ 2025-01-02
    IIF 46 - Director → ME
    2018-09-04 ~ 2020-03-01
    IIF 116 - Secretary → ME
    Person with significant control
    2020-04-01 ~ 2025-01-02
    IIF 29 - Ownership of shares – 75% or more OE
    2017-10-19 ~ 2018-09-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    Technology Centre, Bridge Street, Church, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    854,566 GBP2024-10-31
    Officer
    2004-08-04 ~ 2006-01-07
    IIF 104 - Director → ME
  • 12
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2011-11-01
    IIF 97 - Director → ME
    2008-02-04 ~ 2008-09-01
    IIF 98 - Director → ME
    2007-11-28 ~ 2008-02-04
    IIF 99 - Director → ME
    2007-05-25 ~ 2007-10-21
    IIF 100 - Director → ME
    2008-02-04 ~ 2008-12-01
    IIF 103 - Secretary → ME
  • 13
    Accountants Top Floor Pemier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2009-02-26 ~ 2012-03-29
    IIF 81 - Director → ME
  • 14
    99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,150 GBP2022-03-31
    Officer
    2019-06-01 ~ 2022-06-10
    IIF 113 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2020-02-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    WATER WIND SUN AND ENERGY LIMITED - 2009-05-13
    Equalibrium Accountants The Business Centre, 12 Whitehills Drive, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-14 ~ 2008-12-15
    IIF 101 - Secretary → ME
  • 16
    22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-01
    IIF 65 - Director → ME
  • 17
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -94,380 GBP2022-11-30
    Officer
    2023-03-29 ~ 2024-04-02
    IIF 110 - Director → ME
    Person with significant control
    2023-03-29 ~ 2024-04-02
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 18
    HAPPY ONLINE LIMITED - 2016-06-14
    Palms Business Centre, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate
    Officer
    2016-06-06 ~ 2016-06-06
    IIF 118 - Secretary → ME
  • 19
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-05-31
    Officer
    2015-01-26 ~ 2015-07-22
    IIF 66 - Director → ME
    2016-01-01 ~ 2017-01-01
    IIF 122 - Secretary → ME
  • 20
    52 Birchwood Birchwood, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 59 - Director → ME
  • 21
    50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-20 ~ 2011-12-09
    IIF 125 - Secretary → ME
  • 22
    Alps House, 34 Cookson Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    11,172 GBP2023-09-30
    Officer
    2024-05-02 ~ 2025-01-04
    IIF 22 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-01-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ 2012-01-16
    IIF 111 - Director → ME
  • 24
    EVEREST CARE LIMITED - 2012-09-13
    Suite 3 , Westway House 42-44 Bridge Street, Earlestown, Newton-le-willows, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,560 GBP2024-09-30
    Officer
    2016-07-11 ~ 2018-10-01
    IIF 115 - Secretary → ME
  • 25
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-02 ~ 2011-01-01
    IIF 102 - Secretary → ME
  • 26
    T/A NHT LTD - 2025-02-17
    15a Marsh Mill, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,500 GBP2024-12-31
    Officer
    2024-02-28 ~ 2025-01-02
    IIF 26 - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-01-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ 2014-02-25
    IIF 92 - Director → ME
    2014-02-26 ~ 2014-04-24
    IIF 83 - Director → ME
  • 28
    648 Wokingham Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,852 GBP2015-11-30
    Officer
    2012-09-05 ~ 2016-07-11
    IIF 82 - Director → ME
  • 29
    Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    3,103 GBP2021-05-31
    Officer
    2020-04-02 ~ 2021-05-02
    IIF 44 - Director → ME
    2019-11-01 ~ 2020-04-02
    IIF 91 - Director → ME
    2021-10-01 ~ 2023-04-17
    IIF 62 - Director → ME
    2021-05-01 ~ 2023-04-17
    IIF 117 - Secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-02
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    2022-05-10 ~ 2023-04-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    THE TRANSPORT BROKERS NETWORK LIMITED - 2022-10-17
    THE TRANSPORT BROKERS NETWORK TA TBN LTD. - 2022-06-16
    VAN AND CAR RENTALS LIMITED - 2022-05-31
    HOWARD AND SONS COMMERCIALS LTD - 2020-11-27
    Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,400 GBP2021-08-31
    Officer
    2023-06-07 ~ 2023-11-01
    IIF 58 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-11-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 31
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-01-04 ~ 2021-01-02
    IIF 48 - Director → ME
    Person with significant control
    2020-01-04 ~ 2021-01-02
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.