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

Whittaker, Toby Scott

    Related profiles found in government register
  • Whittaker, Toby Scott
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Empire Way, Burnley, BB12 6HA, United Kingdom

      IIF 1
    • 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 2 IIF 3 IIF 4
    • Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 6 IIF 7
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 8
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 9 IIF 10
    • Group First Ltd, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 11
    • Group First House, Mead Way, Padiham, BB12 7NG, England

      IIF 12 IIF 13
    • Group First House, Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 14 IIF 15
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 16 IIF 17 IIF 18
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 23
  • Whittaker, Toby Scott
    British co director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 24
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dylan Harvey Business Centre, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 25 IIF 26
    • Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 27
    • Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 28 IIF 29
    • Group First House, Mead Way, Padiham, BB12 7NG, United Kingdom

      IIF 30
    • Group First House, Mead Way, Padiham, LANCS BB12 7NG, United Kingdom

      IIF 31
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 32
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 33
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 34 IIF 35
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Whittaker, Toby
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 83
    • Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 84 IIF 85
    • 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 86
  • Whittaker, Toby Scott
    British company director born in March 1977

    Registered addresses and corresponding companies
    • Whalley Banks Farm, Whalley, Clitheroe, Lancashire, BB7 9LJ

      IIF 87
  • Whittaker, Toby Scott
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 88
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 89
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 90
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire Business Centre, Liverpool Road, Burnley, BB126HA, United Kingdom

      IIF 91
  • Mr Toby Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 92
    • Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 93
    • 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 94
  • Mr Toby Scott Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Right to appoint or remove directorsOE
  • 2
    Group First House, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-08-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 3
    Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 4
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 70 - Director → ME
  • 7
    BLACK LABEL HOME LIMITED - 2014-05-14
    Group First Ltd, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    2019-11-01 ~ now
    IIF 20 - Director → ME
  • 9
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    2019-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Has significant influence or controlOE
  • 10
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 11
    Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-07-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 12
    Group First House, Mead Way, Padiham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2017-10-25 ~ now
    IIF 97 - Has significant influence or controlOE
  • 13
    COPHALL FARM PARKING LIMITED - 2013-04-09
    Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -93,690 GBP2024-06-30
    Officer
    2016-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 107 - Has significant influence or controlOE
  • 14
    D100 (SHELF) LIMITED - 2015-04-24
    Store First, Linwood Point, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 69 - Director → ME
  • 15
    Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-01-09 ~ dissolved
    IIF 77 - Director → ME
  • 16
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 17
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-29 ~ now
    IIF 23 - Director → ME
  • 18
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    4,228,274 GBP2024-06-30
    Officer
    2012-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 122 - Has significant influence or controlOE
  • 19
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    Group First House Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Right to appoint or remove directorsOE
  • 21
    PARK FIRST LIMITED - 2011-10-19
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 26 - Director → ME
  • 22
    Group First House 12a Mead Way, Padiham, Burnley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-22 ~ dissolved
    IIF 68 - Director → ME
  • 23
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 60 - Director → ME
  • 24
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 63 - Director → ME
  • 25
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 59 - Director → ME
  • 26
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 54 - Director → ME
  • 27
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 57 - Director → ME
  • 28
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 51 - Director → ME
  • 29
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 56 - Director → ME
  • 30
    Group First House, Mead Way, Padiham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 111 - Has significant influence or controlOE
  • 31
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 32
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 61 - Director → ME
  • 33
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 53 - Director → ME
  • 34
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 55 - Director → ME
  • 35
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 62 - Director → ME
  • 36
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 58 - Director → ME
  • 37
    Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 52 - Director → ME
  • 38
    Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 91 - Director → ME
  • 39
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    2006-03-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 40
    Group First Ltd, 12a, Mead Way, Burnley
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 41
    Store First Ltd, Linwood Point, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 50 - Director → ME
  • 42
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    2006-03-29 ~ now
    IIF 19 - Director → ME
  • 43
    S&w Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -15,444,684 GBP2019-06-30
    Officer
    2015-06-24 ~ now
    IIF 38 - Director → ME
  • 44
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 43 - Director → ME
  • 45
    Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Right to appoint or remove directorsOE
  • 46
    Group First House, Mead Way, Padiham, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    292,625 GBP2024-06-30
    Officer
    2016-05-18 ~ now
    IIF 15 - Director → ME
  • 47
    Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-08-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 48
    Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 36 - Director → ME
  • 49
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 50
    1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-07-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 51
    BUSINESS FIRST PARKS LIMITED - 2019-03-13
    YOUR SPACE TO WORK LIMITED - 2018-09-27
    12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,734 GBP2024-06-30
    Officer
    2019-12-23 ~ now
    IIF 2 - Director → ME
  • 52
    Northlight Parade, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 53
    Group First House, 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,455 GBP2024-06-30
    Person with significant control
    2021-09-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 54
    12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-04-12 ~ now
    IIF 3 - Director → ME
  • 55
    S&w Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    8,061,056 GBP2019-06-30
    Officer
    2017-10-26 ~ now
    IIF 31 - Director → ME
  • 56
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    2010-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 116 - Has significant influence or controlOE
  • 57
    LONDON LUTON AIRPORT FREEHOLD LIMITED - 2018-04-25
    Group First Ltd, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 58
    BUSINESS RENTAL LIMITED - 2014-05-19
    Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-05-01 ~ now
    IIF 88 - Director → ME
  • 59
    Group First House, 12a, Mead Way, Burnley, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-06-30
    Officer
    2015-04-24 ~ now
    IIF 13 - Director → ME
  • 60
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 45 - Director → ME
  • 61
    D100 LIMITED - 2015-04-26
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 62
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 63
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 119 - Has significant influence or controlOE
  • 64
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-06-20 ~ now
    IIF 1 - Director → ME
  • 65
    DYLAN HARVEY BUSINESS CENTRES LIMITED - 2011-07-06
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    241,813 GBP2024-06-30
    Officer
    2007-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 66
    Group First House, Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 113 - Has significant influence or controlOE
  • 67
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Person with significant control
    2017-02-17 ~ now
    IIF 118 - Has significant influence or controlOE
  • 68
    Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Right to appoint or remove directorsOE
  • 69
    Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 81 - Director → ME
  • 70
    Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    277,704 GBP2018-06-30
    Officer
    2012-02-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 117 - Has significant influence or controlOE
  • 71
    STORE FIRST LIMITED - 2025-07-11
    Piu, 16th Floor 1 Westfield Avenue, Stratford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -12,423,260 GBP2018-06-30
    Officer
    2010-12-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 128 - Has significant influence or controlOE
  • 72
    Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Officer
    2015-06-30 ~ now
    IIF 40 - Director → ME
  • 73
    Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 74
    Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 85 - Director → ME
  • 75
    SUPASHED LIMITED - 2022-07-08
    12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 4 - Director → ME
  • 76
    Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2016-11-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    2003-04-28 ~ 2019-04-03
    IIF 33 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-11-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 2
    Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    2011-10-21 ~ 2017-08-08
    IIF 78 - Director → ME
  • 3
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2006-08-22 ~ 2010-03-02
    IIF 67 - Director → ME
  • 4
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    2015-05-22 ~ 2015-05-25
    IIF 47 - Director → ME
  • 5
    WARRANTY WISE LIMITED - 2012-02-23
    Cassons, St Crispin House St Crispin Way Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2001-02-13 ~ 2004-04-02
    IIF 87 - Director → ME
  • 6
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    2006-04-06 ~ 2022-08-01
    IIF 90 - Director → ME
  • 7
    Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-08-07 ~ 2015-11-09
    IIF 48 - Director → ME
  • 8
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED - 2010-01-30
    Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-09 ~ 2011-06-22
    IIF 66 - Director → ME
  • 9
    25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-12-29 ~ 2017-07-01
    IIF 74 - Director → ME
    Person with significant control
    2016-12-29 ~ 2017-07-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 10
    25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    2009-09-29 ~ 2017-07-01
    IIF 32 - Director → ME
    Person with significant control
    2016-09-29 ~ 2017-07-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Has significant influence or control OE
  • 11
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    BRABCO 742 LIMITED - 2007-11-15
    25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Officer
    2008-04-11 ~ 2017-07-01
    IIF 27 - Director → ME
  • 12
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ 2009-08-21
    IIF 29 - Director → ME
  • 13
    S&w Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -493,134 GBP2019-06-30
    Officer
    2017-10-03 ~ 2018-01-01
    IIF 34 - Director → ME
  • 14
    S&w Partners Llp C/o Rrs Department, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,629,663 GBP2019-06-30
    Officer
    2017-10-03 ~ 2018-01-01
    IIF 30 - Director → ME
  • 15
    Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-23 ~ 2018-02-28
    IIF 35 - Director → ME
  • 16
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    2010-02-17 ~ 2016-02-01
    IIF 75 - Director → ME
  • 17
    Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Person with significant control
    2016-07-13 ~ 2017-06-30
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Has significant influence or control OE
  • 18
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED - 2018-05-25
    Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,264,472 GBP2024-06-30
    Officer
    2015-09-25 ~ 2019-06-01
    IIF 79 - Director → ME
  • 19
    Suite A212 Liverpool Business Centre, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ 2013-06-30
    IIF 37 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.