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

Francis James Mcguinness

    Related profiles found in government register
  • Francis James Mcguinness
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 1
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Francis James Mcguinness
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 6
  • Mr Francis James Mcguinness
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Francis James,mcguinness
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 23
    • icon of address 33 Wolverhampton Road, Growth 4 Businesses Limited, Cannock, Staffordshire, WS11 1AP, England

      IIF 24
  • Mcguinnes, Francis James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW

      IIF 25 IIF 26
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW, England

      IIF 27
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 28
    • icon of address Unit 10, Sceptre Court, Sceptre Way Bamber Bridge, Preston, PR5 6AW

      IIF 29
  • Mcguinnes, Francis James
    British non-executive director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sceptre Court, Sceptre Way, Bamber Bridge, Walton Summit Centre, Preston, PR5 6AW, England

      IIF 30
  • Mcguinness, Francis James
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 31
  • Mcguinness, Francis James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW

      IIF 32 IIF 33
  • Mcguinness, Francis James
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, United Kingdom

      IIF 34
  • Mcginness, Francis James
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 35
  • James,mcguinness, Francis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 36 IIF 37
    • icon of address 33 Wolverhampton Road, Growth 4 Businesses Limited, Cannock, Staffordshire, WS11 1AP, England

      IIF 38
  • Mcguinness, Francis James
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcguinness, Francis James
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcguinness, Francis James
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 57
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY1 6NN, United Kingdom

      IIF 58
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 59 IIF 60 IIF 61
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 70
    • icon of address 33, Wolverhampton Road, Cannock, England, WS11 1AP

      IIF 71
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 72
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 73
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 78
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 79
    • icon of address 23, Village Road, Cramlington, NE23 2AJ, United Kingdom

      IIF 80 IIF 81
    • icon of address 23, Village Road, Cramlington, Northumberland, NE23 2AJ, United Kingdom

      IIF 82
    • icon of address Unit 3, Halstead Business Centre, Factory Lane West, Halstead, Essex, CO9 1EX, England

      IIF 83
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 84
  • Mcguinness, Francis James
    British finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 85
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP

      IIF 86
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 87 IIF 88 IIF 89
    • icon of address 23, Village Road, Cramlington, Northumberland, NE23 2AJ, United Kingdom

      IIF 90
  • Mcguinness, Francis James
    British none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Village Road, Cramlington, Northumberland, NE23 2AJ, England

      IIF 91
  • Mcguiness, Francis James
    British director born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 92
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -419 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 37 - Director → ME
  • 4
    ADVANTAGE RETIREMENT HOMES (TOPCO) LTD. - 2024-12-20
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 33 Wolverhampton Road Growth 4 Businesses Limited, Cannock, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,817 GBP2024-05-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 47 - Director → ME
  • 12
    CRUISEVIEW LIMITED - 1999-04-08
    DHARMA LIMITED - 2015-08-12
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 58 - Director → ME
  • 15
    LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED - 2014-09-05
    ALLIED CARE CORPORATION THREE LIMITED - 2002-11-21
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,058 GBP2024-05-29
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Unit 10, Sceptre Court Sceptre Way, Bamber Bridge, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 34 - Director → ME
  • 20
    R N H P LIMITED - 2013-01-10
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 49 - Director → ME
  • 21
    HAWKESYARD CARE CENTRE LIMITED - 2024-04-30
    HAWKSYARD CARE CENTRE LIMITED - 2023-05-17
    WHITE HOUSE CORNER LTD - 2022-09-06
    HAWKESYARD CARE CENTRE LIMITED - 2023-03-29
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-28
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 76 - Director → ME
  • 23
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 33 Wolverhampton Road, Cannock, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    LMS HEALTHCARE SOLUTIONS ACO LIMITED - 2017-10-11
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -205 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,426 GBP2017-11-28
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 40 - Director → ME
Ceased 39
  • 1
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2016-06-27
    IIF 89 - Director → ME
  • 2
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-02-13
    IIF 23 - Has significant influence or control OE
  • 3
    PHLOUBATEER LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 28 - Director → ME
  • 4
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 33 - Director → ME
  • 5
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 32 - Director → ME
  • 6
    icon of address Unit 3 Halstead Business Centre, Factory Lane West, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,547 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-11-08
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    C R HUGHES INVESTMENTS LIMITED - 2019-01-07
    icon of address Accountancy 4 Growth Ltd, 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-29
    Officer
    icon of calendar 2025-06-09 ~ 2025-06-09
    IIF 72 - Director → ME
  • 8
    icon of address 16 Pine Walks, Prenton, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,180 GBP2024-05-31
    Officer
    icon of calendar 2023-08-24 ~ 2024-10-16
    IIF 65 - Director → ME
  • 9
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-27
    IIF 74 - Director → ME
  • 10
    LL (BERKSHIRE) LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ 2016-07-04
    IIF 85 - Director → ME
  • 11
    HENDON PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    icon of address 33 Wolverhampton Road, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,568 GBP2023-05-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-04-13
    IIF 88 - Director → ME
  • 12
    icon of address 33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    icon of calendar 2016-04-13 ~ 2016-06-27
    IIF 79 - Director → ME
    icon of calendar 2015-11-10 ~ 2016-04-13
    IIF 87 - Director → ME
  • 13
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-02
    IIF 71 - Director → ME
  • 14
    icon of address The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-06-27
    IIF 82 - Director → ME
  • 15
    CRUISEVIEW LIMITED - 1999-04-08
    DHARMA LIMITED - 2015-08-12
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2016-04-26
    IIF 91 - Director → ME
  • 16
    icon of address 33 Wolverhampton Road, Cannock, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -123,118 GBP2024-05-29
    Officer
    icon of calendar 2023-11-06 ~ 2024-03-22
    IIF 81 - Director → ME
  • 17
    HD (BERKSHIRE) LIMITED - 2015-09-14
    LANCASHIRE PROPERTY INVESTMENT FIND LIMITED - 2016-04-20
    LANCASHIRE P.I.F. LIMITED - 2016-04-27
    CUMBOROUGH P.I.F LTD - 2014-02-04
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    243,622 GBP2023-05-30
    Officer
    icon of calendar 2016-04-20 ~ 2016-07-04
    IIF 75 - Director → ME
    icon of calendar 2015-11-10 ~ 2016-04-13
    IIF 86 - Director → ME
  • 18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-01-25
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2018-01-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-01-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    ACH (SUNDERLAND) LIMITED - 2013-11-28
    BCH BERKSHIRE LICENCES LIMITED - 2015-09-14
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-04-13
    IIF 90 - Director → ME
    icon of calendar 2016-04-20 ~ 2016-07-04
    IIF 77 - Director → ME
  • 24
    BUSINESS AND MARKETING CONSULTANTS LIMITED - 2007-01-29
    MARY GEORGE LIMITED - 2012-03-07
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 27 - Director → ME
  • 25
    icon of address Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 29 - Director → ME
  • 26
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    KSCH LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-04-13
    IIF 78 - Director → ME
  • 29
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-18
    IIF 73 - Director → ME
  • 31
    icon of address Charlotte House, 17 Charlotte Street, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,008 GBP2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 26 - Director → ME
  • 32
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ 2018-01-25
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-01-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    171 GBP2024-04-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-03-22
    IIF 80 - Director → ME
  • 34
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Crossley & Davis, Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LMS HEALTHCARE SOLUTIONS ACO LIMITED - 2017-10-11
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -205 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    VENTECA LIMITED - 2020-09-22
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    5,553 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2023-03-13
    IIF 30 - Director → ME
  • 39
    WINSTON HOUSE (PHLOUBATEER) LIMITED - 2013-01-09
    icon of address Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2022-04-04
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.