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

Miss Debra Jane Jowett

    Related profiles found in government register
  • 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 1
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR41UN, United Kingdom

      IIF 2
    • 1, Bridge Street, St. Helens, WA10 1NU, England

      IIF 3
  • 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 4
    • C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

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

      IIF 6
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 7
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Ribble Boatyard, Naze Lane East, Preston, PR4 1UN, United Kingdom

      IIF 11
  • 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 12
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 13
  • 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 14
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 15
  • Jowett, Debra Jane
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 16
    • 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 17
  • 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 18
    • Earnshaw Business Centre, Hugh Lane, Leyland, Preston, Lancashire, PR26 6PD

      IIF 19
  • 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 20
  • 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 21
  • 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 22 IIF 23
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 24
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 25
    • Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, United Kingdom

      IIF 26
    • Ribble Boatyard, Naze Lane East, Preston, PR4 1UN, United Kingdom

      IIF 27
    • Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 28
    • Unit L, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 29
  • Jowett, Debra Jane
    British director born in August 1967

    Resident in England

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

      IIF 30
  • Jowett, Debra Jane
    British managing director born in August 1967

    Resident in England

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

      IIF 31
  • 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 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
Active 7
  • 1
    Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    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
  • 2
    Ribble Boatyard, Naze Lane East, Preston, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-24
    Officer
    2018-07-17 ~ now
    IIF 24 - director → ME
    2018-07-17 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 33 - secretary → ME
  • 5
    AROMA LYTHAM LIMITED - 2022-05-17
    C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    2021-05-15 ~ dissolved
    IIF 22 - director → ME
  • 6
    BAR AND CATERING EQUIPMENT COMPANY LIMITED - 2018-07-17
    Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    2018-05-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    1 Bridge Street, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    30 Sandy Lane, Lymm, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2012-01-01
    IIF 18 - director → ME
  • 2
    31-33 Queen Street, Blackpool, England
    Corporate
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    2016-07-12 ~ 2021-02-01
    IIF 16 - director → ME
    Person with significant control
    2016-07-12 ~ 2021-02-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    CJR BOATS LTD - 2023-06-16
    C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 23 - director → ME
    2022-04-20 ~ 2022-11-01
    IIF 35 - secretary → ME
    Person with significant control
    2022-04-01 ~ 2022-09-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    SEA HOG BOATS LTD - 2021-11-26
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Corporate
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    2018-09-24 ~ 2019-10-31
    IIF 26 - director → ME
    2020-01-01 ~ 2021-02-01
    IIF 28 - director → ME
    Person with significant control
    2018-09-24 ~ 2019-10-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    Soloman House Belgrave Court, Caxton Road, Preston, Lancashire
    Corporate (1 parent)
    Officer
    2024-10-07 ~ 2024-11-06
    IIF 31 - director → ME
    Person with significant control
    2024-10-07 ~ 2024-10-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    ALASKA BOATS UK LTD - 2022-01-06
    AROMA COFFEE LYTHAM LTD - 2020-05-22
    Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Corporate
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    2019-05-16 ~ 2020-08-01
    IIF 29 - director → ME
    Person with significant control
    2019-05-16 ~ 2020-05-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 7
    THE BAR FURNITURE COMPANY LIMITED - 2018-09-07
    31-33 Queen Street, Blackpool, England
    Dissolved corporate
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    2018-04-29 ~ 2020-09-01
    IIF 15 - director → ME
    Person with significant control
    2018-09-07 ~ 2020-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 8
    31/33 Queen Street, Blackpool, England
    Corporate
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    2019-04-03 ~ 2020-08-01
    IIF 30 - director → ME
    Person with significant control
    2019-04-03 ~ 2020-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved corporate
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    2017-07-04 ~ 2020-07-03
    IIF 17 - director → ME
    Person with significant control
    2017-07-04 ~ 2020-07-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    CAR CONTROL CENTRES LIMITED - 2016-12-29
    31-33, Queen Street Queen Street, Blackpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    2013-06-01 ~ 2016-08-16
    IIF 14 - director → ME
    2011-02-03 ~ 2012-02-02
    IIF 19 - director → ME
    2012-02-02 ~ 2012-02-03
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.