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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Debra Jane Jowett

    Related profiles found in government register
  • Miss Debra Jane Jowett
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16001957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 2
    • Ribble Boatyard, Naze Lane East, Preston, PR4 1UN, United Kingdom

      IIF 3
  • Debra Jane Jowett
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 4
  • Miss Debra Jane Jowett
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 5
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 6
    • 1, Bridge Street, St. Helens, WA10 1NU, England

      IIF 7
  • Ms Debra Jane Jowett
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 8
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 9
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 10
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 11
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Jowett, Debra Jane
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 15
    • 16001957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 17
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 18
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, United Kingdom

      IIF 19
    • Ribble Boatyard, Naze Lane East, Preston, PR4 1UN, United Kingdom

      IIF 20
    • Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 21
    • Unit L, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 22
  • Jowett, Debra Jane
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 23
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 24
  • Jowett, Debra
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 25
  • Jowett, Debra Jane
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 26
  • Jowett, Debra Jane
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Old Die Cast Works, Victoria Street, Lytham St. Annes, FY8 5EF, England

      IIF 27
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 28
  • Jowett, Debra Jane
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 29
  • Jowett, Debra Jane
    British none born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carr Wood House, Carver Brow, Higher Walton, Preston, PR5 4EL

      IIF 30
    • Earnshaw Business Centre, Hugh Lane, Leyland, Preston, Lancashire, PR26 6PD

      IIF 31
  • Jowett, Debra Jane
    British restauranteur born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bridge Street, St. Helens, WA10 1NU, England

      IIF 32
  • Jowett, Debra Jane
    British car hire

    Registered addresses and corresponding companies
    • Carr Wood House, Carver Brow, Hoghton, PR5 4EL

      IIF 33
  • Jowett, Debra Jane

    Registered addresses and corresponding companies
    • 101, Green Lane, Freckleton, Preston, PR4 1RP, United Kingdom

      IIF 34
  • Jowett, Debra

    Registered addresses and corresponding companies
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 35
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    AFFIRMATIVE ACTION LIMITED
    07515527
    30 Sandy Lane, Lymm, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ 2012-01-01
    IIF 30 - Director → ME
  • 2
    ARGENT MARINE LTD
    12309848
    Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    BARMART BLACKPOOL LIMITED
    10275309
    31-33 Queen Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2016-07-12 ~ 2021-02-01
    IIF 26 - Director → ME
    Person with significant control
    2016-07-12 ~ 2021-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BLUE POODLE LTD
    15108728
    Ribble Boatyard, Naze Lane East, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    BOB'S BOATYARD LIMITED
    11467320
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-17 ~ now
    IIF 18 - Director → ME
    2018-07-17 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    EUROPA POWER BOATS LTD - now
    CJR BOATS LTD
    - 2023-06-16 13164474
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 17 - Director → ME
    2022-04-20 ~ 2022-11-01
    IIF 35 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2022-09-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    FYLDE BOAT MOULDINGS LTD. - now
    SEA HOG BOATS LTD
    - 2021-11-26 11586025
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate (4 parents)
    Officer
    2018-09-24 ~ 2019-10-31
    IIF 19 - Director → ME
    2020-01-01 ~ 2021-02-01
    IIF 21 - Director → ME
    Person with significant control
    2018-09-24 ~ 2019-10-31
    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
  • 8
    JUICELINE LTD
    16001957
    Soloman House Belgrave Court, Caxton Road, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ 2024-11-06
    IIF 16 - Director → ME
    Person with significant control
    2024-10-07 ~ 2024-10-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    LAMBOGENIE LIMITED
    05301360
    32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    PFN MARINE LTD
    - now 07857052
    AROMA LYTHAM LIMITED
    - 2022-05-17 07857052
    C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 11
    PROGRESS MOULDINGS LTD - now
    ALASKA BOATS UK LTD
    - 2022-01-06 11998798
    AROMA COFFEE LYTHAM LTD
    - 2020-05-22 11998798
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-05-16 ~ 2020-08-01
    IIF 22 - Director → ME
    Person with significant control
    2019-05-16 ~ 2020-05-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    RIBBLE BOATYARD LTD
    - now 10614241
    BAR AND CATERING EQUIPMENT COMPANY LIMITED
    - 2018-07-17 10614241
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    RIBBLE MARINE LTD
    - now 10599243
    THE BAR FURNITURE COMPANY LIMITED
    - 2018-09-07 10599243
    31-33 Queen Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-29 ~ 2020-09-01
    IIF 28 - Director → ME
    Person with significant control
    2018-09-07 ~ 2020-09-01
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    SALUD TAPAS KIRKHAM LTD
    11922919
    31/33 Queen Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-04-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    SALUD TAPAS LTD
    10848541
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-04 ~ 2020-07-03
    IIF 29 - Director → ME
    Person with significant control
    2017-07-04 ~ 2020-07-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    SAVOY RESTAURANT ST HELENS LIMITED
    10541354
    1 Bridge Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    THE HUDSON SMOKEHOUSE GROUP LTD - now
    CAR CONTROL CENTRES LIMITED
    - 2016-12-29 07515458
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-01 ~ 2016-08-16
    IIF 27 - Director → ME
    2011-02-03 ~ 2012-02-02
    IIF 31 - Director → ME
    2012-02-02 ~ 2012-02-03
    IIF 34 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.