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.

Jump to: Offsprings
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
    • 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 1
    • 74, Church Street, Blackpool, FY1 1HP, England

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

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

      IIF 4 IIF 5
    • 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
    • 82, Talbot Road, Blackpool, FY1 1LR, England

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

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

      IIF 9 IIF 10
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 11
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 12 IIF 13
  • Mellor, Ian
    British born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 14
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 15 IIF 16
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 17
  • Mellor, Ian
    British businessman born in February 1950

    Resident in Wales

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

      IIF 18
    • 80-82, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 19
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 20
    • Alps House, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 24
    • 61, East Gate, Choppington, NE62 5SA, England

      IIF 25
    • 68, Hailey Road, Erith, DA18 4AA, England

      IIF 26
    • 69a, Clwyd Street, Ruthin, Clwyd, LL15 1HN, United Kingdom

      IIF 27
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 28 IIF 29
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 30 IIF 31
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 32
  • Mellor, Ian
    British manager born in February 1950

    Resident in Wales

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

      IIF 33
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 34
  • Mr Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 35
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 36
    • 45, Abingdon Street, Blackpool, FY1 1DH, United Kingdom

      IIF 37 IIF 38
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 39
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 40
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 41
    • Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 42
    • 69a Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 43
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 44
  • Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 45
    • 80-82, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 46
    • Alps House, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 69a, Clwyd Street, Ruthin, LL15 1HN, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Ian Mellor
    British born in March 1950

    Resident in United Kingdom

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

      IIF 53
  • Mr Ian Mellor
    English born in February 1950

    Resident in United Kingdom

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

      IIF 54
  • Mellor, Ian
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 55
  • Mellor, Ian
    British businessman born in February 1950

    Resident in England

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

      IIF 56 IIF 57
  • Mellor, Ian
    British general manager born in February 1950

    Resident in England

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

      IIF 58
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

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

    Resident in England

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

      IIF 60
  • Mellor, Ian
    British general manager born in January 1950

    Resident in England

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

      IIF 61
  • Mellor, Ian
    British manager born in April 1950

    Resident in England

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

      IIF 62
  • Mellor, Ian
    British

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

      IIF 63
  • Mellor, Ian
    British born in February 1950

    Resident in United Kingdom

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

      IIF 64
    • Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 65
    • Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 66
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 67
  • Mellor, Ian
    British businessman born in February 1950

    Resident in United Kingdom

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

      IIF 68
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

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

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Mellor, Ian
    British general manager born in February 1950

    Resident in United Kingdom

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

      IIF 72
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 73
  • Mellor, Ian
    British manager born in February 1950

    Resident in United Kingdom

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

      IIF 74
    • 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 75
    • 19, Burnley Rd East, Rossendale, Lancasfire, BB4 9AG, United Kingdom

      IIF 76
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 77 IIF 78 IIF 79
  • Mellor, Ian
    British born in March 1950

    Resident in United Kingdom

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

      IIF 83
  • Mellor, Ian
    British manager born in April 1950

    Resident in United Kingdom

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

      IIF 84 IIF 85
    • 294, Queens Promenade, Blackpool, Lancashire, FY2 9AD

      IIF 86
    • 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 87 IIF 88
    • 2a, Alfred Street, Blackpool, Lancashire, FY1 4LF

      IIF 89
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Mellor, Ian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 52
  • 1
    21ST CENTURY HIGH STREET LIMITED
    12726578
    115 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2021-03-01
    IIF 22 - Director → ME
    Person with significant control
    2020-07-07 ~ 2021-03-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    AM T/AS CLEARWAY LIMITED - now
    CLEARWAY AHEAD LIMITED
    - 2018-04-05 10352498
    Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-20 ~ 2018-02-01
    IIF 59 - Director → ME
  • 3
    B9 POWER LIMITED
    07784583
    Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2015-01-01
    IIF 91 - Director → ME
    2011-09-23 ~ 2015-01-01
    IIF 107 - Secretary → ME
  • 4
    BENIGN SALES LIMITED
    - now 07784631
    BENIGN POWER LIMITED
    - 2015-01-08 07784631
    Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ 2015-03-01
    IIF 82 - Director → ME
    2011-09-23 ~ 2013-05-22
    IIF 92 - Director → ME
    2011-09-23 ~ 2013-05-22
    IIF 102 - Secretary → ME
    2013-05-22 ~ 2015-03-01
    IIF 103 - Secretary → ME
  • 5
    CA SUPPLIES LIMITED
    - now 11295020
    CLEARWAY AHEAD LIMITED
    - 2018-06-18 11295020
    George Kane's, Stonehouse Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2019-05-29
    IIF 30 - Director → ME
    Person with significant control
    2018-04-05 ~ 2019-05-28
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    CARRYHAUL LIMITED
    - now 05341200
    EXPERATIONAL MARKETING LTD
    - 2009-06-16 05341200
    18 Standish Gate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2010-08-23
    IIF 86 - Director → ME
    2010-01-01 ~ 2010-08-23
    IIF 94 - Secretary → ME
  • 7
    COMMERCIAL SALES LIMITED
    - now 08320721
    CS TRADING AS TRAFFORD SALES LIMITED
    - 2014-04-03 08320721
    COMMERCIAL SALVAGE LIMITED
    - 2014-03-13 08320721
    Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-08-01
    IIF 73 - Director → ME
  • 8
    D&A SUPPORT LIMITED
    - now 11425372
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED
    - 2019-05-01 11425372
    DEMENTIA & ALZEILMER'S SUPPORT
    - 2018-06-21 11425372
    Accountants, Cookson Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2018-06-20 ~ 2020-08-01
    IIF 83 - Director → ME
    Person with significant control
    2018-06-20 ~ 2020-08-01
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    DIRECTXL LIMITED
    08796664
    Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (7 parents)
    Officer
    2021-04-01 ~ 2021-11-01
    IIF 65 - Director → ME
  • 10
    EBOR ANTIQUES LIMITED
    09987906
    500 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ 2019-02-01
    IIF 31 - Director → ME
  • 11
    EBOR INDUSTRIAL LIMITED
    - now 10129808
    DENOZO LIMITED
    - 2018-01-22 10129808
    Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ 2018-06-01
    IIF 24 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 LIMITED - now
    EBOR ANTIQUES LIMITED
    - 2015-08-03 08663690
    Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ 2014-03-01
    IIF 78 - Director → ME
    2013-08-27 ~ 2014-04-01
    IIF 101 - Secretary → ME
  • 13
    EBOR ORIGINALS LIMITED
    - now 11125625
    EBOR INDUSTRIAL LIMITED
    - 2018-01-19 11125625
    13 Kent Street, Office 13, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2017-12-27 ~ 2019-09-01
    IIF 64 - Director → ME
    Person with significant control
    2017-12-27 ~ 2019-09-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    ECO VELOCITY LIMITED
    07785117
    Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2015-01-01
    IIF 62 - Director → ME
    2011-09-23 ~ 2015-01-01
    IIF 106 - Secretary → ME
  • 15
    ECO VIABILITY LIMITED
    08156366
    Thames View Business Centre, Barlow Way, Rainham, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2015-04-01
    IIF 79 - Director → ME
    2012-07-25 ~ 2015-04-01
    IIF 108 - Secretary → ME
  • 16
    ECO VIABILITY LIMITED
    - now 11791457
    MOBILE POWER ONLINE LIMITED
    - 2020-09-17 11791457
    ECO VIABILITY LIMITED
    - 2020-08-24 11791457
    134 Royal Oak Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ 2022-04-01
    IIF 14 - Director → ME
    2019-01-28 ~ 2022-04-01
    IIF 96 - Secretary → ME
    Person with significant control
    2019-01-28 ~ 2022-04-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    EN COSMETICS LIMITED
    - now 13506287
    GO CABLE LIMITED - 2023-09-19
    INTEGRATED BUS LIMITED
    - 2022-04-25 13506287
    FIRST INDUSTRIAL SUPPLIES LIMITED
    - 2022-01-20 13506287
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ 2025-11-06
    IIF 55 - Director → ME
    2024-01-20 ~ 2024-03-01
    IIF 56 - Director → ME
    2021-07-12 ~ 2022-02-01
    IIF 69 - Director → ME
    Person with significant control
    2025-08-10 ~ 2025-11-06
    IIF 11 - Ownership of shares – 75% or more OE
    2024-01-18 ~ 2024-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2021-07-12 ~ 2022-02-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    FAST INDUSTRIAL SUPPLIES LIMITED
    11413581
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2020-08-12 ~ 2021-07-01
    IIF 16 - Director → ME
    2018-06-13 ~ 2020-06-01
    IIF 67 - Director → ME
    Person with significant control
    2018-07-01 ~ 2019-07-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2018-06-13 ~ 2020-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2021-03-01 ~ 2021-07-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    FIND SUPPLIES LIMITED
    11702425
    Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2019-07-01
    IIF 29 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-06-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 20
    FIRST INDUSTRIAL LIMITED
    14090422
    34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ 2023-04-01
    IIF 68 - Director → ME
    Person with significant control
    2022-05-06 ~ 2023-04-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    FORWARD MOBILITY LIMITED
    - now 11422684
    CLEARWAY AHEAD
    - 2019-10-23 11422684
    74 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2018-06-19 ~ 2021-11-01
    IIF 33 - Director → ME
    Person with significant control
    2018-06-19 ~ 2021-11-01
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 22
    GO FREEDOM LIMITED
    - now 13788327
    ADVANCED MOBILITY LIMITED
    - 2022-04-25 13788327
    Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-09-01
    IIF 66 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-09-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    GO SUPPLIES LIMITED
    - now 12147038
    FIRST INDUSTRIAL SUPPLIES LIMITED
    - 2022-04-25 12147038
    INTEGRATED BUSINESS STRATEGY LIMITED
    - 2022-01-20 12147038
    99 Leeds Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2019-08-08 ~ 2022-12-01
    IIF 19 - Director → ME
    Person with significant control
    2019-08-08 ~ 2022-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 24
    HEARTMAN LIMITED
    10129373
    111 Promenade, Blackpool, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-18 ~ 2019-02-20
    IIF 26 - Director → ME
  • 25
    INSTANT RETAIL LIMITED
    - now 10207376
    HANDMADE & COLLECTABLES LIMITED
    - 2019-03-20 10207376
    EBOR HANDMADE LIMITED
    - 2018-07-18 10207376
    ECO VIABILITY LIMITED
    - 2017-12-27 10207376
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (4 parents)
    Officer
    2016-05-31 ~ 2019-10-01
    IIF 34 - Director → ME
    2016-05-31 ~ 2019-09-01
    IIF 109 - Secretary → ME
    Person with significant control
    2016-05-31 ~ 2019-07-01
    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
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    M6 INTERNATIONAL LIMITED
    - now 09564902
    M6 SALES & MARKETING LIMITED
    - 2016-02-16 09564902
    M6 INTERNATIONAL LIMITED
    - 2015-09-23 09564902
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2016-06-01
    IIF 75 - Director → ME
  • 27
    MEMORY SUPPORT
    12002276
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ 2022-10-01
    IIF 17 - Director → ME
    Person with significant control
    2019-05-17 ~ 2022-10-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 28
    MOBILE POWER AND WATER LIMITED
    - now 09505876
    G S PLANT LIMITED - 2016-06-13
    Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2017-11-01
    IIF 61 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-11-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOBILE POWER IP LIMITED
    - now 12591689
    MOBILE RENEWABLES LIMITED
    - 2022-01-10 12591689
    Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ 2022-10-01
    IIF 21 - Director → ME
    Person with significant control
    2020-05-07 ~ 2022-10-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 30
    MOBILE POWER LIMITED
    07796391
    1729 Coventry Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2012-12-01
    IIF 80 - Director → ME
    2012-04-01 ~ 2012-12-01
    IIF 99 - Secretary → ME
  • 31
    MOBILE POWER TECHNOLOGIES LIMITED
    - now 08783960
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2017-11-01
    IIF 58 - Director → ME
    Person with significant control
    2017-03-14 ~ 2017-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MOBILE RENEWABLES LIMITED
    14438349
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ 2023-03-01
    IIF 57 - Director → ME
    Person with significant control
    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
    MOBILITY POWER LIMITED
    12591702
    Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ 2022-10-14
    IIF 23 - Director → ME
    Person with significant control
    2020-05-07 ~ 2022-10-14
    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
  • 34
    MOBILITY POWER LIMITED
    15505096
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-07-01
    IIF 71 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 35
    MSW PLANT (HIRE & SALES) LIMITED - now
    M6 INTERNATIONAL LIMITED
    - 2016-02-12 08156410
    M6 LOGISTICS LIMITED
    - 2015-09-24 08156410
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-07-25 ~ 2016-02-01
    IIF 60 - Director → ME
    2012-07-25 ~ 2016-02-01
    IIF 98 - Secretary → ME
  • 36
    NW BUSINESS LIMITED - now
    ADVANCED MOBILITY LIMITED
    - 2025-06-04 15495546
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ 2024-08-01
    IIF 70 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-08-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 37
    P GRACE PROPERTIES LIMITED
    11711160
    Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-01 ~ 2021-01-01
    IIF 20 - Director → ME
  • 38
    PELUTHO LIMITED
    - now 08520126
    TRAFFORD SALES LIMITED
    - 2014-10-22 08520126
    Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ 2015-02-01
    IIF 77 - Director → ME
    2013-05-08 ~ 2015-02-01
    IIF 104 - Secretary → ME
  • 39
    PENNINE SALES (MANCHESTER) LIMITED
    - now 07503709
    R T S (SOUTH YORKSHIRE) LIMITED
    - 2012-08-06 07503709
    International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-08-01 ~ 2012-11-01
    IIF 76 - Director → ME
  • 40
    PENNINE SALES LIMITED
    06993313
    Lentworth Court, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-06-01 ~ 2012-09-01
    IIF 84 - Director → ME
    2011-06-01 ~ 2012-09-01
    IIF 105 - Secretary → ME
  • 41
    PROCUREMENT SERVICES NORTHERN LIMITED - now
    ECO VIABILITY LIMITED - 2020-09-16
    PROCUREMENT SERVICES NORTHERN LIMITED
    - 2020-08-26 12242772
    53 Bangor Avenue, Bispham, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-23 ~ 2020-08-23
    IIF 18 - Director → ME
    Person with significant control
    2020-08-23 ~ 2020-08-23
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    SANPLEX INTERNATIONAL LTD
    11340980
    Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2019-08-01 ~ 2019-11-01
    IIF 25 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-11-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 43
    SELL YOUR PROPERTY LIMITED
    07327162
    19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 87 - Director → ME
  • 44
    SEO WHOLESALE LIMITED - now
    MOBILE POWER LIMITED
    - 2011-05-05 06985968
    Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ 2011-01-01
    IIF 85 - Director → ME
    2009-08-10 ~ 2011-03-01
    IIF 63 - Secretary → ME
  • 45
    SKYLIGHT PRODUCTS LIMITED
    08690963
    Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 74 - Director → ME
    2013-09-16 ~ dissolved
    IIF 93 - Secretary → ME
  • 46
    SMART ROOFING SW LTD - now
    SANDEL LIMITED
    - 2025-05-19 11998552
    WINNING TWINES (ENG) LTD
    - 2019-09-21 11998552
    99 Leeds Road, Nelson, England
    Active Corporate (6 parents)
    Officer
    2019-09-20 ~ 2020-01-01
    IIF 32 - Director → ME
  • 47
    SOURCING & PROCUREMENT LIMITED
    - now 11802754
    MINOAN IMPORTS LIMITED
    - 2021-01-28 11802754
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2019-02-01 ~ 2021-07-01
    IIF 15 - Director → ME
    2019-02-01 ~ 2021-01-01
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-01 ~ 2021-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 48
    STAND UP FOR DEMENTIA LIMITED
    - now 11976873
    DEMENTIA & ALZHEIMER'S SUPPORT
    - 2019-09-09 11976873
    74 Church Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-02 ~ 2019-11-01
    IIF 28 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-11-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 49
    TRANCE-FORMATIONS UK LIMITED
    05469777
    Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 88 - Director → ME
    2009-06-01 ~ 2009-06-10
    IIF 89 - Director → ME
    2010-10-01 ~ 2013-09-01
    IIF 95 - Secretary → ME
  • 50
    UNIQUE DRIVEWAYS AND CONTRACTING LIMITED - now
    DARWINA LIMITED
    - 2021-03-09 12344396
    Alps House Accountants, 34 Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ 2021-03-01
    IIF 27 - Director → ME
    Person with significant control
    2019-12-02 ~ 2021-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 51
    WATER WIND SUN ENERGY LIMITED
    08056814
    Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-03 ~ 2012-05-20
    IIF 90 - Director → ME
    2012-05-20 ~ 2014-02-01
    IIF 81 - Director → ME
    2012-05-03 ~ 2014-02-01
    IIF 100 - Secretary → ME
  • 52
    WATER WIND SUN ENERGY PROJECTS LIMITED
    - now 07311911
    GRADED PRODUCTS LIMITED
    - 2013-04-29 07311911
    Grosvenor House, Bennetts Hill, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2013-04-26 ~ 2013-09-01
    IIF 72 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.