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 James Joseph Margerison

    Related profiles found in government register
  • Mr James Joseph Margerison
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 1
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 2
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3
    • icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 24, East Beach, Lytham St. Annes, FY8 5EX, England

      IIF 10
    • icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St. Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 11
  • Margerison, James Joseph
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 12
    • icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, FY4 2FG, England

      IIF 13
  • Margerison, James Joseph
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 14
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 15
    • icon of address Unit 8, Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Margerison, James Joseph
    British furniture distributor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 20
  • Margerison, James Joseph
    British sales born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Lytham Trade Park, Preston Rd, Lytham, FY8 5FP, United Kingdom

      IIF 21
  • Margerison, James Joseph
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 22
  • Margerison, James Joseph
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, England

      IIF 23
    • icon of address Lytham Business Park, Unit 2, Preston Road, Lytham, FY8 5AT, England

      IIF 24
  • Margerison, James Joseph
    British furniture retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 25
  • Margerison, James Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 26
    • icon of address Unit 8, Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    B. & M. FURNITURE TRADE SURPLUS LIMITED - 1991-10-18
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit 8 Preston Road, Lytham Trade Park, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    HENGLIN U.K. LIMITED - 2023-02-20
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    92 GBP2024-03-29
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    DECO FOSHAN LIMITED - 2018-03-06
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,459 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 14 - Director → ME
  • 6
    07003480 LIMITED - 2020-01-23
    FOXTROT LIMITED - 2019-12-13
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,835,150 GBP2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,739 GBP2023-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    164,322 GBP2023-12-31
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2009-08-17 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address Lytham Business Park Unit 2, Preston Road, Lytham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    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
  • 11
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,961,573 GBP2023-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    HENGLIN U.K. LIMITED - 2024-07-02
    BM DIRECT LIMITED - 2023-02-20
    07003480 LIMITED - 2019-12-10
    BM DIRECT LIMITED - 2012-11-23
    icon of address 3 St. Clements Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,557 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    DECO FOSHAN LIMITED - 2018-03-06
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,459 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2019-09-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347,440 GBP2016-09-30
    Officer
    icon of calendar 2001-07-13 ~ 2010-06-01
    IIF 25 - Director → ME
    icon of calendar 2001-07-13 ~ 2010-06-01
    IIF 26 - Secretary → ME
  • 3
    07003480 LIMITED - 2020-01-23
    FOXTROT LIMITED - 2019-12-13
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,835,150 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-05-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,739 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,961,573 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HENGLIN U.K. LIMITED - 2024-07-02
    BM DIRECT LIMITED - 2023-02-20
    07003480 LIMITED - 2019-12-10
    BM DIRECT LIMITED - 2012-11-23
    icon of address 3 St. Clements Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,557 GBP2023-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2024-06-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2013-12-16
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.