logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Mellor

    Related profiles found in government register
  • Mr Ian Mellor
    British born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

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

      IIF 2
    • icon of address 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 3
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 4 IIF 5
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 6
  • Mr Ian Mellor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 7
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 8
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 9 IIF 10
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 11 IIF 12
  • Mellor, Ian
    British businessman born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 13
    • icon of address 80-82, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 14
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 15
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 16 IIF 17 IIF 18
    • icon of address Alps House, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 22
    • icon of address 61, East Gate, Choppington, NE62 5SA, England

      IIF 23
    • icon of address 68, Hailey Road, Erith, DA18 4AA, England

      IIF 24
    • icon of address 69a, Clwyd Street, Ruthin, Clwyd, LL15 1HN, United Kingdom

      IIF 25
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 26 IIF 27
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 28 IIF 29
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 30
  • Mellor, Ian
    British director born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 31
  • Mellor, Ian
    British manager born in February 1950

    Resident in Wales

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

      IIF 32
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 33
  • Mr Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 34
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 35
    • icon of address 45, Abingdon Street, Blackpool, FY1 1DH, United Kingdom

      IIF 36 IIF 37
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 38
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 39
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 40
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 41
    • icon of address 69a Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 42
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 43
  • Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 44
    • icon of address 80-82, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 45
    • icon of address Alps House, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Ian Mellor
    British born in March 1950

    Resident in United Kingdom

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

      IIF 52
  • Mr Ian Mellor
    English born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 53
  • Mellor, Ian
    British businessman born in February 1950

    Resident in England

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

      IIF 54 IIF 55
  • Mellor, Ian
    British general manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 56
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 57
  • Mellor, Ian
    British manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 58
  • Mellor, Ian
    British general manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 59
  • Mellor, Ian
    British manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 60
  • Mellor, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 61
  • Mellor, Ian
    British businessman born in February 1950

    Resident in United Kingdom

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

      IIF 62
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 63
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 64
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 65
  • Mellor, Ian
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Abingdon Street, Blackpool, Lancashire, FY1 1DH, United Kingdom

      IIF 66 IIF 67
  • Mellor, Ian
    British general manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 68
    • icon of address 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 69
  • Mellor, Ian
    British manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 70
    • icon of address 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 71
    • icon of address 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 72
    • icon of address 19, Burnley Rd East, Rossendale, Lancasfire, BB4 9AG, United Kingdom

      IIF 73
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 80
  • Mellor, Ian
    British businessman born in March 1950

    Resident in United Kingdom

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

      IIF 81
  • Mellor, Ian
    British manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 82 IIF 83
    • icon of address 294, Queens Promenade, Blackpool, Lancashire, FY2 9AD

      IIF 84
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 85 IIF 86
    • icon of address 2a, Alfred Street, Blackpool, Lancashire, FY1 4LF

      IIF 87
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Mellor, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 91
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 92 IIF 93
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 94
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 95
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 96
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 107
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 91 - Secretary → ME
  • 4
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 86 - Director → ME
Ceased 50
  • 1
    icon of address 115 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    CLEARWAY AHEAD LIMITED - 2018-04-05
    icon of address Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-02-01
    IIF 57 - Director → ME
  • 3
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 89 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 105 - Secretary → ME
  • 4
    BENIGN POWER LIMITED - 2015-01-08
    icon of address Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 79 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 90 - Director → ME
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 101 - Secretary → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 100 - Secretary → ME
  • 5
    CLEARWAY AHEAD LIMITED - 2018-06-18
    icon of address George Kane's, Stonehouse Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,118 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-05-28
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    EXPERATIONAL MARKETING LTD - 2009-06-16
    icon of address 18 Standish Gate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-23
    IIF 84 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-08-23
    IIF 92 - Secretary → ME
  • 7
    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 2014-03-12 ~ 2014-08-01
    IIF 69 - Director → ME
  • 8
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED - 2019-05-01
    icon of address Accountants, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,740 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    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 2021-04-01 ~ 2021-11-01
    IIF 62 - Director → ME
  • 10
    icon of address 500 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,977 GBP2018-02-28
    Officer
    icon of calendar 2018-01-01 ~ 2019-02-01
    IIF 29 - 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)
    Total Assets Less Current Liabilities (Company account)
    60,630 GBP2017-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    EBOR ANTIQUES LIMITED - 2015-08-03
    icon of address Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-03-01
    IIF 75 - Director → ME
    icon of calendar 2013-08-27 ~ 2014-04-01
    IIF 99 - Secretary → ME
  • 13
    EBOR INDUSTRIAL LIMITED - 2018-01-19
    icon of address 13 Kent Street, Office 13, Blackburn, England
    Active Corporate
    Equity (Company account)
    9,743 GBP2018-06-30
    Officer
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 60 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 104 - Secretary → ME
  • 15
    icon of address Thames View Business Centre, Barlow Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 76 - Director → ME
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 106 - Secretary → ME
  • 16
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    icon of address 134 Royal Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,780 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 15 - Director → ME
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-04-03
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    GO CABLE LIMITED - 2023-09-19
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    INTEGRATED BUS LIMITED - 2022-04-25
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 64 - Director → ME
    icon of calendar 2024-01-20 ~ 2024-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-03-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,730 GBP2021-06-30
    Officer
    icon of calendar 2020-08-12 ~ 2021-07-01
    IIF 18 - Director → ME
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-07-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-01 ~ 2021-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    icon of address Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-06-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    CLEARWAY AHEAD - 2019-10-23
    icon of address 74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,254 GBP2020-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25
    icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,161 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-04-25
    INTEGRATED BUSINESS STRATEGY LIMITED - 2022-01-20
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    icon of address 111 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    858 GBP2019-04-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-20
    IIF 24 - Director → ME
  • 25
    HANDMADE & COLLECTABLES LIMITED - 2019-03-20
    ECO VIABILITY LIMITED - 2017-12-27
    EBOR HANDMADE LIMITED - 2018-07-18
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,674 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-10-01
    IIF 33 - Director → ME
    icon of calendar 2016-05-31 ~ 2019-09-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    M6 SALES & MARKETING LIMITED - 2016-02-16
    M6 INTERNATIONAL LIMITED - 2015-09-23
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-06-01
    IIF 72 - Director → ME
  • 27
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 28
    G S PLANT LIMITED - 2016-06-13
    icon of address Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOBILE RENEWABLES LIMITED - 2022-01-10
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    icon of address 1729 Coventry Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 77 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 97 - Secretary → ME
  • 31
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    icon of address Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,652 GBP2017-05-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-11-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2024-07-01
    IIF 67 - Director → ME
  • 35
    M6 INTERNATIONAL LIMITED - 2016-02-12
    M6 LOGISTICS LIMITED - 2015-09-24
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,800 GBP2016-04-30
    Officer
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 58 - Director → ME
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 96 - Secretary → ME
  • 36
    ADVANCED MOBILITY LIMITED - 2025-06-04
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-08-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 37
    icon of address Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,824 GBP2019-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-01-01
    IIF 16 - Director → ME
  • 38
    TRAFFORD SALES LIMITED - 2014-10-22
    icon of address Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 74 - Director → ME
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 102 - Secretary → ME
  • 39
    R T S (SOUTH YORKSHIRE) LIMITED - 2012-08-06
    icon of address International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-11-01
    IIF 73 - Director → ME
  • 40
    icon of address Lentworth Court, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-01
    IIF 82 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-09-01
    IIF 103 - Secretary → ME
  • 41
    ECO VIABILITY LIMITED - 2020-09-16
    PROCUREMENT SERVICES NORTHERN LIMITED - 2020-08-26
    icon of address 53 Bangor Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    icon of address Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    3,103 GBP2021-05-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    MOBILE POWER LIMITED - 2011-05-05
    icon of address Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-01-01
    IIF 83 - Director → ME
    icon of calendar 2009-08-10 ~ 2011-03-01
    IIF 61 - Secretary → ME
  • 44
    SANDEL LIMITED - 2025-05-19
    WINNING TWINES (ENG) LTD - 2019-09-21
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-01-01
    IIF 30 - Director → ME
  • 45
    MINOAN IMPORTS LIMITED - 2021-01-28
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,544 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-01
    IIF 17 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 46
    DEMENTIA & ALZHEIMER'S SUPPORT - 2019-09-09
    icon of address 74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-10
    IIF 87 - Director → ME
    icon of calendar 2010-10-01 ~ 2013-09-01
    IIF 93 - Secretary → ME
  • 48
    DARWINA LIMITED - 2021-03-09
    icon of address Alps House Accountants, 34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ 2014-02-01
    IIF 78 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-20
    IIF 88 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-02-01
    IIF 98 - Secretary → ME
  • 50
    GRADED PRODUCTS LIMITED - 2013-04-29
    icon of address Grosvenor House, Bennetts Hill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-09-01
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.