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

Cox, Simon Peter Leigh

    Related profiles found in government register
  • Cox, Simon Peter Leigh
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Commonside, Lytham St Annes, Lancashire, FY8 4EX, United Kingdom

      IIF 1
    • The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 2
  • Cox, Simon Peter Leigh
    British chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Commonside, Lytham St Annes, Lancs, FY8 4EX

      IIF 3 IIF 4
  • Cox, Simon Peter Leigh
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Commonside, Lytham St Annes, Lancs, FY8 4EX

      IIF 5
    • 52, Commonside, Ansdell, Lytham St. Annes, Lancashire, FY8 4EX, England

      IIF 6 IIF 7
    • 52, Commonside, Ansdell, Lytham St. Annes, Lancashire, FY8 4EX, United Kingdom

      IIF 8 IIF 9
  • Cox, Simon Peter Leigh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Commonside, Lytham, Lancs, FY8 4EX, United Kingdom

      IIF 10
    • The Old Bakery, Green Street, Lytham, FY8 5LG, United Kingdom

      IIF 11
    • 52, Commonside, Lytham St Annes, Lancashire, FY8 4EX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 52 Commonside, Lytham St Annes, Lancs, FY8 4EX

      IIF 18
    • Forbes Watson Limited, The Old Bakery, Green Street, Lytham St Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 19
    • 52, Commonside, Lytham St. Annes, FY8 4EX, United Kingdom

      IIF 20
    • 52, Commonside, Lytham St. Annes, Lancashire, FY8 4EX, England

      IIF 21
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, England

      IIF 22
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 23
    • The Old Bakery, Forbes Watson Ltd, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 24
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 25
  • Mr Simon Peter Leigh Cox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bakery, Green Street, Lytham, FY8 5LG, United Kingdom

      IIF 26
    • Forbes Watson Limited, The Old Bakery, Green Street, Lytham St Annes, FY8 5LG, United Kingdom

      IIF 27
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 28
    • Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG

      IIF 29
    • The Old Bakery, Forbes Watson Ltd, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 30
    • The Old Bakery, Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, England

      IIF 31
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 32
  • Cox, Simon
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Cox, Simon
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newhall Rise, School Lane Guilden Sutton, Chester, Cheshire, CH3 7EU

      IIF 34
    • The Old Bakery, Green Street, Lytham St Annes, FY8 5LG, United Kingdom

      IIF 35
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, FY8 5LG, United Kingdom

      IIF 36
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 37
  • Cox, Simon
    British engineer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Barrier Road, Chatham, ME4 4SG, United Kingdom

      IIF 38
  • Cox, Simon
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howard House, Wagon Lane, Bingley, BD16 1WA, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Simon Cox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 41
    • The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG, United Kingdom

      IIF 42
  • Cox, Simon
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB

      IIF 43
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, United Kingdom

      IIF 44 IIF 45
    • Unit A, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 46
    • Unit A, Briar Rhydding, Baildon, Shipley, West Yorkshire, BD17 7JW, United Kingdom

      IIF 47
  • Cox, Simon
    British national financial services director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, United Kingdom

      IIF 48
  • Simon Cox
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • The Old Bakery, Green Street, Lytham St Annes, FY8 5LG, United Kingdom

      IIF 50
  • Mr Simon Cox
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Barrier Road, Chatham, ME4 4SG, United Kingdom

      IIF 51
  • Cox, Simon
    English consulant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Park House, Barrier Road, Chatham, Kent, ME4 4SG, United Kingdom

      IIF 52
  • Cox, Simon
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Barrier Road, Chatham, Kent, ME4 4SG, United Kingdom

      IIF 53
  • Cox, Simon
    English engineer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Barrier Road, Chatham, Kent, ME4 4SG, England

      IIF 54
  • Mr Simon Cox
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 55
    • Unit A, Briar Rhydding, Baildon, Shipley, BD17 7JW, United Kingdom

      IIF 56
  • Simon Cox
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
  • Cox, Simon
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Simon Cox
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Barrier Road, Chatham, Kent, ME4 4SG, United Kingdom

      IIF 60
    • Flat 1 Park House, Barrier Road, Chatham, ME4 4SG, United Kingdom

      IIF 61
  • Cox, Simon
    British director born in October 1975

    Resident in Sweden

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 62
  • Cox, Simon Peter Leigh

    Registered addresses and corresponding companies
    • 52, Commonside, Ansdell, Lytham St. Annes, Lancashire, FY8 4EX, England

      IIF 63
  • Cox, Simon
    British director born in August 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 23, Porters Wood, St Albans, Herts, AL3 6PQ, United Kingdom

      IIF 64
  • Cox, Simon
    English engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Simon Cox
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Park House, Barrier Road, Chatham, Kent, ME4 4SG, England

      IIF 66
  • Cox, Simon
    British training director born in August 1967

    Registered addresses and corresponding companies
    • 40 Colling Drive, Lichfield, Staffordshire, WS13 8FJ

      IIF 67
  • Mr Simon Cox
    British born in August 1967

    Resident in Malta

    Registered addresses and corresponding companies
    • 23, Porters Wood, St Albans, Herts, AL3 6PQ

      IIF 68
  • Mr Simon Cox
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Cox, Simon

    Registered addresses and corresponding companies
    • Flat 1, Barrier Road, Chatham, Kent, ME4 4SG, United Kingdom

      IIF 70
    • Flat 1, Park House, Barrier Road, Chatham, Kent, ME4 4SG, England

      IIF 71
    • Flat 1 Park House, Barrier Road, Chatham, Kent, ME4 4SG, United Kingdom

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    SHELBY COMPANY INTERNATIONAL LIMITED - 2024-04-23
    The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Unit A Briar Rhydding, Baildon, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,359 GBP2023-07-31
    Officer
    2021-03-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Forbes Watson, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    The Old Bakery, Green Street, Lytham St Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SACKVILLE MANAGEMENT LTD - 2024-11-04
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    67,810 GBP2023-08-31
    Officer
    2007-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    TREETOP BOOKS LIMITED - 2024-10-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-03 ~ dissolved
    IIF 40 - Director → ME
    2023-05-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    FINANCE WILD LLP - 2024-10-18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    91 GBP2023-03-31
    Officer
    2012-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 9
    COX & CO LIMITED - 2012-08-14
    52 Commonside, Lytham St Annes, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    156,427 GBP2023-08-31
    Officer
    2012-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 10
    The Old Bakery, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,023 GBP2019-06-30
    Officer
    2017-06-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 33 - Director → ME
    2024-11-27 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    The Old Bakery, Green Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    EMERALD LEARNING LIMITED - 2017-05-25
    Howard House, Wagon Lane, Bingley, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-10-28 ~ dissolved
    IIF 39 - Director → ME
  • 15
    Forbes Watson Ltd The Old Bakery, Green Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,258 GBP2023-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 16
    Unit A Briar Rhydding, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    COBAL CONSTRUCTION LIMITED - 1999-10-11
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,467 GBP2024-03-31
    Officer
    2017-11-10 ~ now
    IIF 62 - Director → ME
  • 18
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -274,577 GBP2024-06-30
    Officer
    2018-10-23 ~ dissolved
    IIF 2 - Director → ME
  • 19
    Flat 1, Park House, Barrier Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 54 - Director → ME
    2019-03-05 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    Flat 1 Parkhouse, Barrier Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    Forbes Watson Ltd, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    Flat 1 Park House, Barrier Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 52 - Director → ME
    2022-09-30 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    Flat 1 Barrier Road, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 53 - Director → ME
    2020-08-25 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    23 Porters Wood, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-06-30
    Officer
    2013-06-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    MIGHTY TOES LTD - 2014-06-10
    Seymour Chambers, 92 London Rd, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,144 GBP2018-03-31
    Officer
    2007-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 27
    The Old Bakery, Forbes Watson Ltd, Green Street, Lytham St. Annes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    BID2EAT LIMITED - 2009-09-04
    16 Newton Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-08 ~ 2011-07-13
    IIF 18 - Director → ME
  • 2
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ 2014-10-01
    IIF 14 - Director → ME
  • 3
    Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,885 GBP2016-06-30
    Officer
    2013-02-01 ~ 2014-03-20
    IIF 15 - Director → ME
  • 4
    CARING HANDS HOMECARE (FYLDE & WYRE) LIMITED - 2019-05-15
    CARING HANDS HOMECARE LIMITED - 2013-01-31
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,000 GBP2018-06-30
    Officer
    2013-01-31 ~ 2014-03-20
    IIF 21 - Director → ME
  • 5
    Chandler House 7 Ferry Road Office Park, Riversway, Preston
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ 2014-11-01
    IIF 13 - Director → ME
  • 6
    CARING HANDS RECRUITMENT LIMITED - 2014-06-10
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 17 - Director → ME
  • 7
    Melton Grove Works, Church Road, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 16 - Director → ME
  • 8
    SHELBY COMPANY LIMITED - 2019-04-10
    Office Block 1 Prothero Industrial Estate, Bilport Lane, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-17 ~ 2018-01-22
    IIF 19 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-01-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    LSL-ONE LIMITED - 2018-09-10
    ST TRINITY LIMITED - 2009-12-01
    Second Floor, The Forum, Barnfield Road, Exeter, England
    Active Corporate (4 parents)
    Officer
    2018-09-07 ~ 2021-02-25
    IIF 45 - Director → ME
  • 10
    The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    2011-02-08 ~ 2011-10-06
    IIF 6 - Director → ME
  • 11
    DE FACTO 1456 LIMITED - 2007-02-08
    Newcastle House Albany Court, Newcastle Business Park, Newcastle, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-06-07 ~ 2019-05-23
    IIF 44 - Director → ME
  • 12
    Ground Floor Rear Office, The Old Bakery, Green Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate
    Officer
    2012-09-26 ~ 2013-10-22
    IIF 10 - Director → ME
  • 13
    Forbes Watson The Old Bakery, Green Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,493 GBP2017-01-31
    Officer
    2012-01-19 ~ 2013-10-30
    IIF 8 - Director → ME
  • 14
    ROTHERHAM TAYLOR LIMITED - 2013-09-03
    ALBION MEDLOCK LTD - 2007-07-17
    21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2020-11-30
    Officer
    2007-04-30 ~ 2012-08-01
    IIF 3 - Director → ME
  • 15
    RED TRAINING AND DEVELOPMENT LIMITED - 2007-12-28
    5 Forest Close, Pinders Heath, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-05-10 ~ 2007-10-08
    IIF 67 - Director → ME
  • 16
    CHANCEMAIN LIMITED - 1991-03-27
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2019-04-08 ~ 2021-02-25
    IIF 48 - Director → ME
  • 17
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    2008-12-23 ~ 2012-09-05
    IIF 5 - Director → ME
  • 18
    Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,745 GBP2021-12-31
    Officer
    2010-08-19 ~ 2011-06-30
    IIF 7 - Director → ME
    2010-08-19 ~ 2011-06-30
    IIF 63 - Secretary → ME
  • 19
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2011-10-03 ~ 2021-02-25
    IIF 43 - Director → ME
  • 20
    17 Pollux Gate, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2011-06-28
    IIF 9 - Director → 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.