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

Mollart, Alexander John

    Related profiles found in government register
  • Mollart, Alexander John
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 1
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Spaces, Tay House, 300 Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 8
  • Mollart, Alexander John
    British deputy ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 9 IIF 10
  • Mollart, Alexander John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 11
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 12 IIF 13
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, Greater London, FY4 2FB, United Kingdom

      IIF 14
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 15
  • Mollart, Alexander John
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 16
  • Mollart, Alexander John
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 17
  • Mollart, Alexander John
    British director born in September 1975

    Registered addresses and corresponding companies
    • icon of address 215 Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8DW

      IIF 18
  • Mollart, Alexander John
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB, United Kingdom

      IIF 19
    • icon of address 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, United Kingdom

      IIF 20
  • Mollart, Alexander John
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 21 IIF 22
    • icon of address 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 23
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 24 IIF 25
    • icon of address 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 26
    • icon of address 28, Lockwood Avenue, Poulton-le-fylde, Lancashire, FY6 7AB, England

      IIF 27
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 28 IIF 29
  • Mollart, Alexander John
    British company secretary born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear 79-97, Cocker Street, Blackpool, FY1 2EB

      IIF 30
  • Mollart, Alexander John
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address FY6

      IIF 31
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 32
  • Mollart, Alexander John
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 33 IIF 34
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 35
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 36
    • icon of address Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 37
  • Mollart, Alexander John
    British

    Registered addresses and corresponding companies
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 38
  • Mollart, Alexander John
    British director

    Registered addresses and corresponding companies
    • icon of address 215 Hardhorn Road, Poulton Le Fylde, Lancashire, FY6 8DW

      IIF 39
  • Mollart, Alexander John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW

      IIF 40
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 41
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 42
    • icon of address Appleby Hall, 28 Lockwood Avenue, Poulton Le Fylde, Lancashire, FY6 7AB

      IIF 43
  • Mr Alexander John Mollart
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 44
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 45 IIF 46 IIF 47
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 48
    • icon of address Ty Menter, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 49
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW

      IIF 50
    • icon of address 8 Hanover Street, London, United Kingdom, W1S 1YQ, United Kingdom

      IIF 51
  • Mollart, Alexander John

    Registered addresses and corresponding companies
    • icon of address 10, Whitehills Business Park, Whitehills, Blackpool, Lancashire, FY4 5LW, England

      IIF 52 IIF 53
    • icon of address Rear 79-97, Cocker Street, Blackpool, FY1 2EB

      IIF 54
    • icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 55
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 56 IIF 57
  • Mollart, John
    British

    Registered addresses and corresponding companies
    • icon of address 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 58
  • Mollart, John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 59
  • Mollart, John
    British chairman born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mollart, John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 63
  • Mollart, John
    British engineer born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Levens Close, Blackpool, Lancs, FY6 8NJ

      IIF 64 IIF 65
    • icon of address Units A-c, Back Burton Road, Blackpool, FY4 4NW, England

      IIF 66
    • icon of address Units A-c, Burton Road, Blackpool, Lancashire, FY4 4NW, England

      IIF 67
    • icon of address 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 68
  • Mollart, John
    British retired born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, England

      IIF 69
  • Mollart, John

    Registered addresses and corresponding companies
    • icon of address 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, England

      IIF 70
    • icon of address 21, Levens Close, Poulton Le Fylde, Lancashire, FY6 8NJ, United Kingdom

      IIF 71
  • Mr John Mollart
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A-c, Back Burton Road, Blackpool, FY4 4NW, England

      IIF 72
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 73
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2005-04-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-01-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    1ST STOP PERSONAL LOANS LIMITED - 2013-11-18
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-01-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 5
    1ST STOP PROPERTY LIMITED - 2010-02-17
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 48 - Right to surplus assets - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 26 - Director → ME
  • 8
    AJM GROUP LIMITED - 2015-11-03
    BDA COACHBUILDERS LIMITED - 2015-07-27
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    428,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    1ST STOP RECOVERIES LIMITED - 2016-05-07
    1ST STOP UNSECURED LOANS LIMITED - 2014-07-03
    1ST STOP PAYDAY LOANS LIMITED - 2013-11-15
    1ST STOP FUNDING LIMITED - 2011-03-08
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-04-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    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
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (75 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 20 - LLP Member → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 19 - LLP Member → ME
  • 13
    HIBER TECHNOLOGY LIMITED - 2018-06-06
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Richard House 9, Winkley Square, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2015-02-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 15
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1ST STOP FUNDING LIMITED - 2020-08-03
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-10-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 17
    1ST STOP RESERVE LIMITED - 2020-08-03
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,576 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Ty Menter Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -360,898 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Units A-c, Burton Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,975 GBP2016-01-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 67 - Director → ME
Ceased 27
  • 1
    icon of address 10 Whitehills Business Park, Whitehills, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2006-01-03
    IIF 61 - Director → ME
  • 2
    icon of address Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2006-01-03
    IIF 65 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-12-01
    IIF 59 - Secretary → ME
  • 3
    icon of address 269 Church Street, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    198,903 GBP2024-08-31
    Officer
    icon of calendar 2008-02-07 ~ 2009-03-23
    IIF 18 - Director → ME
    icon of calendar 2008-02-07 ~ 2009-03-23
    IIF 39 - Secretary → ME
  • 4
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    HIBER LIMITED - 2018-06-06
    GDFC GROUP LIMITED - 2019-04-11
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-30
    IIF 11 - Director → ME
  • 5
    HIBER FINANCE LIMITED - 2018-06-06
    GDFC FINANCE LIMITED - 2019-04-11
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-30
    IIF 14 - Director → ME
  • 6
    icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ 2010-12-01
    IIF 30 - Director → ME
    icon of calendar 1992-04-09 ~ 2009-12-22
    IIF 63 - Director → ME
    icon of calendar 2009-12-22 ~ 2010-12-01
    IIF 54 - Secretary → ME
    icon of calendar 2009-07-31 ~ 2009-12-22
    IIF 58 - Secretary → ME
  • 7
    icon of address Units A-c, Back Burton Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,451 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2024-10-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-31
    IIF 5 - Director → ME
  • 9
    AJM GROUP LIMITED - 2015-11-03
    BDA COACHBUILDERS LIMITED - 2015-07-27
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    428,690 GBP2024-03-31
    Officer
    icon of calendar 2009-11-30 ~ 2025-03-31
    IIF 6 - Director → ME
  • 10
    ONE PLAN RECRUITMENT LIMITED - 2015-11-03
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2017-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-12-08
    IIF 27 - Director → ME
  • 11
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    132,855 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2025-03-31
    IIF 7 - Director → ME
  • 12
    AJM PROPERTY (NW) LIMITED - 2015-11-03
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -78,181 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ 2025-03-31
    IIF 3 - Director → ME
  • 13
    1ST STOP RECOVERIES LIMITED - 2016-05-07
    1ST STOP UNSECURED LOANS LIMITED - 2014-07-03
    1ST STOP PAYDAY LOANS LIMITED - 2013-11-15
    1ST STOP FUNDING LIMITED - 2011-03-08
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2005-04-29 ~ 2006-01-03
    IIF 62 - Director → ME
  • 14
    CLEAR FISHERIES LIMITED - 2016-07-05
    CLEAR RECOVERIES LIMITED - 2016-04-18
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -643,583 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ 2025-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    GLABS DIGITAL SERVICES LIMITED - 2025-05-20
    PLANITMONEY LIMITED - 2016-07-04
    icon of address Spaces Tay House, 300 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    450,597 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2025-04-15
    IIF 8 - Director → ME
  • 16
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-30
    IIF 13 - Director → ME
  • 17
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-30
    IIF 16 - Director → ME
  • 18
    GDFC SERVICES LIMITED - 2018-01-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2025-06-30
    IIF 1 - Director → ME
  • 19
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2025-06-30
    IIF 35 - Director → ME
    icon of calendar 2005-04-27 ~ 2006-01-03
    IIF 60 - Director → ME
    icon of calendar 2005-04-27 ~ 2025-03-24
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-24 ~ 2025-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2022-05-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RAPID 7951 LIMITED - 1989-05-12
    icon of address 7 Gipsy Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-08-31
    IIF 64 - Director → ME
  • 22
    icon of address C/o Rfm Fylde Ltd, Unit 1d, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,091,995 GBP2024-03-31
    Officer
    icon of calendar 2013-05-10 ~ 2018-06-01
    IIF 68 - Director → ME
    icon of calendar 2013-01-18 ~ 2018-05-19
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2025-06-30
    IIF 10 - Director → ME
  • 24
    OPLO HL LTD - 2023-01-10
    1ST STOP HOME LOANS LIMITED - 2020-08-03
    1ST STOP FINANCIAL SERVICES LTD - 2011-02-18
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2025-06-30
    IIF 25 - Director → ME
    icon of calendar 2007-02-22 ~ 2025-03-24
    IIF 38 - Secretary → ME
  • 25
    RNM FINANCIAL LTD - 2015-12-08
    TANDEM BANK LIMITED - 2017-05-19
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ 2025-06-30
    IIF 9 - Director → ME
  • 26
    OPLO CF LTD - 2022-11-02
    1ST STOP CAR FINANCE LTD - 2020-08-03
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2025-06-03
    IIF 32 - Director → ME
    icon of calendar 2014-04-05 ~ 2025-03-24
    IIF 55 - Secretary → ME
  • 27
    1ST STOP GUARANTOR LOANS LIMITED - 2013-11-18
    1ST STOP PERSONAL LOANS LIMITED - 2020-08-03
    OPLO PL LTD - 2023-08-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2025-06-30
    IIF 22 - Director → ME
    icon of calendar 2013-03-22 ~ 2025-06-30
    IIF 52 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.