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

England, John

    Related profiles found in government register
  • England, John
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Higher Lane, Whitefield, Manchester, M45 7BG, England

      IIF 1 IIF 2
  • England, John
    British acting company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 3
  • England, John
    British business consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 4
    • icon of address 19, Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 5 IIF 6
    • icon of address Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 7
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 8
  • England, John
    British business executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 9
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 10
    • icon of address 52, Birchwood, Chadderton, Oldham, Lancashire, OL9 9UJ

      IIF 11
  • England, John
    British business person born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 12
  • England, John
    British businessman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 13
  • England, John
    British co director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Warren Drive, Thornton-cleveleys, Lancashire, FY5 3TQ

      IIF 14
  • England, John
    British community director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 15
  • England, John
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 16
    • icon of address 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 17 IIF 18
    • icon of address 181, Whitegate Drive, Blackpool, FY3 9EP, England

      IIF 19
    • icon of address 181, Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 20
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 21 IIF 22
    • icon of address 4, The Palms Apartment, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 23
    • icon of address 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 24
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 25
    • icon of address Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 26
    • icon of address Flat 17, Grosvenor House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 27
    • icon of address Lancaster House, Amy Johnson Way, Shorebury Point, Blackpool, FY4 2RJ, England

      IIF 28
    • icon of address Office 19, Floor 2, 23 Abingden Street, Blackpool, Lancashire, FY1 1DG, United Kingdom

      IIF 29
    • icon of address Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 30
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 31 IIF 32
    • icon of address Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 33
    • icon of address Unit 35, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RF, England

      IIF 34
    • icon of address Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 35
    • icon of address 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 36
    • icon of address Marlborough House, Accountants, 4a Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 37
    • icon of address 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 24 Chittering Close, Lower Earley, Reading, Berkshire, RG6 4BE, England

      IIF 41
  • England, John
    British company secretary/director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House - 2nd Floor, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RJ, England

      IIF 42
    • icon of address Derby House, 12 Winckley Square, Preston, Lancs, PR1 3JJ

      IIF 43
  • England, John
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 44
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 45 IIF 46
  • England, John
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 47
    • icon of address 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 48
  • England, John
    British executive consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Church Street, Blackpool, Lancashire, FY5 3TQ, United Kingdom

      IIF 49
  • England, John
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RJ, England

      IIF 50
  • England, John
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 51
  • England, John
    British businessman born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 52
  • England, John
    British business development born in October 1957

    Registered addresses and corresponding companies
    • icon of address 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 53
  • England, John
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • icon of address 3 Trident House, Blackpool, FY4 2RP

      IIF 54 IIF 55
    • icon of address 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 56
  • England, Thomas
    British accountant born in October 1947

    Registered addresses and corresponding companies
    • icon of address 39 Parker Lane, Burnley, Lancashire, BB11 2BU

      IIF 57
  • England, Thomas
    British manager born in October 1947

    Registered addresses and corresponding companies
    • icon of address 30 Seabrook Drive, Cleveleys, Lancashire, FY5 3SB

      IIF 58
  • England, John

    Registered addresses and corresponding companies
    • icon of address 13, Alps Accountancy Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 59
    • icon of address 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 60
    • icon of address 272, Church Street, Blackpool, FY1 3PZ, England

      IIF 61
    • icon of address 76, Church Street, Blackpool, FY1 1HP, England

      IIF 62
    • icon of address Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 63
    • icon of address Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 64
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 65
    • icon of address Suit 321, Business, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 66
    • icon of address 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 67
    • icon of address The Old Bank House, Wellgate, Clitheroe, BB7 2DP, England

      IIF 68
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 69
    • icon of address C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 70
    • icon of address 185, Warren Drive, Thornton Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 71
  • England, John
    British

    Registered addresses and corresponding companies
    • icon of address 3 Trident House, Blackpool, FY4 2RP

      IIF 72
    • icon of address 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 73
  • England, John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 3 Trident House, Blackpool, FY4 2RP

      IIF 74
  • England, John Thomas
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 75
    • icon of address 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 76
  • England, John Thomas
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • England, John Thomas
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 78
  • England, John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire, FY4 2RJ, United Kingdom

      IIF 79
    • icon of address Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 80
  • England, John
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westby Close, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 81 IIF 82
  • England, John
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 83
    • icon of address Premier Suit, Premier House, Premier Way, Poulton Le Fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 84 IIF 85
  • Mr John England
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 86 IIF 87
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 88
    • icon of address Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 89
    • icon of address Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 90
    • icon of address Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 91
    • icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 92
    • icon of address Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 93
    • icon of address Unit 5 Sanplex Int Accountants, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 94
  • Mr John England
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 95
  • Mr John England
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 96
  • Mr John Thomas England
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 97
    • icon of address 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • England, Mckenzie John Terrance
    British company director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 99 IIF 100 IIF 101
    • icon of address 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 105
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 106
    • icon of address 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 107
    • icon of address Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 108
    • icon of address 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 109
    • icon of address 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 110
  • England, Mckenzie John Terrance
    British multimedia born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 111
  • John England
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 112
  • Mr Mckenzi John Terrance England
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 113
  • Mr Mckenzie John Terrance England
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 114 IIF 115 IIF 116
    • icon of address 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 120
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 121
    • icon of address 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 122
    • icon of address Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 123
    • icon of address 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 124
    • icon of address 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 125
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Malborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    A & M T/A A & M MAINTAINANCE AND SUPPLIES LIMITED - 2016-11-03
    icon of address Waterside Business Centre, 128 Bridge Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    QP T/A QUINN LIMITED - 2015-11-20
    BQ T/A WM QUINN LIMITED - 2014-03-17
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 4385, 09297771 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 King Street, Blackpool, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address 78 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,378 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 16 - Director → ME
  • 11
    DENOZO LIMITED - 2018-01-22
    icon of address Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    icon of address 5 Crescent East, Thornton Cleveleys, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 13
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Office 19 Floor 2, 23 Abingden Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,450 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10-12 Queens Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 16 Empress Drive, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25
    icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,480 GBP2022-11-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 70 - Secretary → ME
  • 24
    icon of address 16 Empress Drive, Blackpool, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Secretary → ME
  • 25
    icon of address Empress Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 53 Mere Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 76 - Director → ME
  • 29
    icon of address Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 79 - Director → ME
  • 30
    icon of address Stanley, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Noble House Busines Centre B2, 77 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Palms Business Centre, Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 85 - Director → ME
  • 34
    icon of address Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 35
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 17 - Director → ME
  • 36
    icon of address 43 Abingdon Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 37
    MASTER SIGNAL LIMITED - 2022-09-05
    icon of address 34 Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 75 - Director → ME
  • 38
    icon of address 46 Cookson Street, Blackpool, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 40
    icon of address 99 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 43
    icon of address Palms Business Center, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 80 - Director → ME
  • 44
    icon of address 9 Longford Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 45
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    icon of address Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 44 - Director → ME
  • 46
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 45 - Director → ME
  • 47
    TCD T/A QUINN LIMITED - 2014-10-20
    icon of address Lancaster House Amy Johnson Way, Shorebury Point, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 28 - Director → ME
  • 48
    ASBESTOS REMOVAL SERVICES (UK) LIMITED - 2011-11-23
    icon of address Unit 35 Shorebury Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 49
    icon of address Premier Suit Premier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 47 - Director → ME
  • 50
    icon of address Palms Business Center, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 51
    icon of address 19 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 52
    icon of address 103 Bradshaw Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 53
    icon of address Epic House Bridge Street, Industrial Estate, Church, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 49 - Director → ME
  • 54
    icon of address Unit J Cooker Avenue, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 67 - Secretary → ME
  • 55
    icon of address Accountants, 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 82 - Director → ME
  • 56
    icon of address Marlborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 37 - Director → ME
Ceased 31
  • 1
    AMS (PRESTWICH) LLP - 2014-02-13
    ACCOUNTANCY MADE SIMPLE (PRESTWICH) LLP - 2013-10-11
    AMS TAX AND BOOKKEEPING SERVICE (PRESTWICH) LLP - 2013-04-22
    AMS TAX AND BOOKKEEPING SERVICE LLP - 2012-10-10
    icon of address 42 St Andrews Road South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-02
    IIF 2 - LLP Designated Member → ME
  • 2
    ACCOUNTANCY MADE SIMPLE (STH MCR) LLP - 2014-06-11
    ACCOUNTANCY MADE SIMPLE (BURNLEY) LLP - 2014-05-20
    AMS (ROCHDALE) LLP - 2014-02-19
    ACCOUNTANCY MADE SIMPLE (ROCHDALE) LLP - 2013-10-10
    AMS TAX AND BOOKKEEPING SERVICE (ROCHDALE) LLP - 2013-04-22
    icon of address 1 Higher Lane, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-07-02
    IIF 1 - LLP Designated Member → ME
  • 3
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    icon of address Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,204 GBP2021-08-31
    Officer
    icon of calendar 2022-03-28 ~ 2023-01-06
    IIF 12 - Director → ME
  • 4
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,990 GBP2020-07-31
    Officer
    icon of calendar 2022-02-14 ~ 2023-03-01
    IIF 69 - Secretary → ME
  • 5
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED - 2014-03-13
    icon of address Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-12-30
    IIF 39 - Director → ME
  • 6
    icon of address 331 Halliwell Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2010-07-14
    IIF 14 - Director → ME
  • 7
    CROWN CONCRETE AND SITE PREPARATION LIMITED - 2025-04-03
    THE NEW WELBECK LIMITED - 2025-04-02
    icon of address 9 Hope Street, Hebden Bridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-09-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-10-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 8
    icon of address Grainger Suite / Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2009-09-24
    IIF 81 - Director → ME
  • 9
    icon of address 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ 2010-08-24
    IIF 48 - Director → ME
  • 10
    icon of address Alps House Accountancy Pre Liquidation Dept., 34 Cookson Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2018-09-22
    IIF 25 - Director → ME
    icon of calendar 2020-03-01 ~ 2025-01-02
    IIF 22 - Director → ME
    icon of calendar 2018-09-04 ~ 2020-03-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-09-20
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-01 ~ 2025-01-02
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    icon of address Technology Centre, Bridge Street, Church, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,072 GBP2024-10-31
    Officer
    icon of calendar 2004-08-04 ~ 2006-01-07
    IIF 57 - Director → ME
  • 12
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2011-11-01
    IIF 53 - Director → ME
    icon of calendar 2008-02-04 ~ 2008-09-01
    IIF 54 - Director → ME
    icon of calendar 2007-11-28 ~ 2008-02-04
    IIF 55 - Director → ME
    icon of calendar 2007-05-25 ~ 2007-10-21
    IIF 56 - Director → ME
    icon of calendar 2008-02-04 ~ 2008-12-01
    IIF 74 - Secretary → ME
  • 13
    icon of address Accountants Top Floor Pemier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-26 ~ 2012-03-29
    IIF 40 - Director → ME
  • 14
    icon of address 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2022-06-10
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-02-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 15
    WATER WIND SUN AND ENERGY LIMITED - 2009-05-13
    icon of address Equalibrium Accountants The Business Centre, 12 Whitehills Drive, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ 2008-12-15
    IIF 72 - Secretary → ME
  • 16
    icon of address 22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-06-01
    IIF 19 - Director → ME
  • 17
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,480 GBP2022-11-30
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-04-02
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 18
    HAPPY ONLINE LIMITED - 2016-06-14
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-06 ~ 2016-06-06
    IIF 64 - Secretary → ME
  • 19
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ 2015-07-22
    IIF 20 - Director → ME
    icon of calendar 2016-01-01 ~ 2017-01-01
    IIF 68 - Secretary → ME
  • 20
    icon of address 52 Birchwood Birchwood, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 11 - Director → ME
  • 21
    icon of address 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-20 ~ 2011-12-09
    IIF 71 - Secretary → ME
  • 22
    icon of address Alps House, 34 Cookson Street, Blackpool, England
    Active Corporate
    Officer
    icon of calendar 2024-05-02 ~ 2025-01-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2025-01-04
    IIF 121 - Ownership of shares – 75% or more OE
  • 23
    icon of address 121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-01-16
    IIF 84 - Director → ME
  • 24
    EVEREST CARE LIMITED - 2012-09-13
    icon of address Suite 3 , Westway House 42-44 Bridge Street, Earlestown, Newton-le-willows, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,560 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2018-10-01
    IIF 61 - Secretary → ME
  • 25
    icon of address Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2011-01-01
    IIF 73 - Secretary → ME
  • 26
    T/A NHT LTD - 2025-02-17
    icon of address 15a Marsh Mill, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2025-01-02
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-01-02
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 27
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    icon of address Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-04-24
    IIF 42 - Director → ME
    icon of calendar 2013-12-17 ~ 2014-02-25
    IIF 50 - Director → ME
  • 28
    icon of address 648 Wokingham Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2016-07-11
    IIF 41 - Director → ME
  • 29
    icon of address Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Officer
    icon of calendar 2020-04-02 ~ 2021-05-02
    IIF 26 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-04-02
    IIF 52 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-04-17
    IIF 15 - Director → ME
    icon of calendar 2021-05-01 ~ 2023-04-17
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-05-02
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors OE
    icon of calendar 2022-05-10 ~ 2023-04-18
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    HOWARD AND SONS COMMERCIALS LTD - 2020-11-27
    THE TRANSPORT BROKERS NETWORK LIMITED - 2022-10-17
    THE TRANSPORT BROKERS NETWORK TA TBN LTD. - 2022-06-16
    VAN AND CAR RENTALS LIMITED - 2022-05-31
    icon of address Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ 2023-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-11-01
    IIF 93 - Right to appoint or remove directors as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 31
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    icon of address Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-04 ~ 2021-01-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ 2021-01-02
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.