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

Jones, Christopher Ashley

    Related profiles found in government register
  • Jones, Christopher Ashley
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 1
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 2 IIF 3 IIF 4
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 5 IIF 6
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 7 IIF 8
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 9
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 10 IIF 11
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 12
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 13
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 14
    • Apartment 10 Berkeley Court, Higher Green, Poulton Le Fylde, Lancashire, FY6 7AW, England

      IIF 15
    • Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 16
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 17
    • Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 18
    • Athene House, 86 The Broadway, Mill Hill, London, NW7 3TD

      IIF 19
    • Accounts Uk, 19 Park Road, St Annes, Lancashire, FY8 1PW, England

      IIF 20
  • Jones, Christopher Ashley
    British healthcare consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 21
  • Jones, Christopher Ashley
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 22
  • Jones, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 23
  • Jones, Christopher Ashley
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Cube Buildings, 3-5a Park Road, St Annes, Lancashire, FY8 1QX

      IIF 24
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 25
    • First Floor, Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, FY8 1QX, United Kingdom

      IIF 26
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral, 12 Heron Way, Herons Reach, Blackpool, FY3 8FB, United Kingdom

      IIF 27
    • Horne Brooke Shenton Chartered Accountants, 21 Caunce Street, Blackpool, Lancashire, FY1 3LA, United Kingdom

      IIF 28
    • 17, St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 29
  • Jones, Christopher Ashley
    British lecturer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 30
  • Jones, Christopher Ashley
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 31
  • Jones, Christopher Ashley
    British property investor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 32 IIF 33
  • Jones, Christopher Ashley
    British property owner born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 34
  • Mr Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 35
  • Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 36
  • Jones, Christopher Ashley
    British

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 37
    • The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 38
  • Jones, Christopher Ashley
    British property investor

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 39
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 40 IIF 41
    • Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 42
    • Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, United Kingdom

      IIF 43
    • Hygrove House, Main Road, Minsterworth, Gloucester, GL2 8JG, England

      IIF 44
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 45
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 46 IIF 47
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 48
  • Jones, Christopher Ashley
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dicklow Cob Farm, Dicklow Cob, Lower Withington, Macclesfield, Cheshire, SK11 9EA, England

      IIF 49
  • Jones, Christopher Ashley
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 50
    • St. Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT

      IIF 56 IIF 57
    • St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 58
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 59
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 60
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 61
  • Jones, Christopher Ashley
    British co director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 62
  • Jones, Christopher Ashley
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 63
    • Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ, United Kingdom

      IIF 64
  • Jones, Christopher Ashley
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ

      IIF 65
    • Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ, United Kingdom

      IIF 66
    • The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 67
  • Mr Chris Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 68 IIF 69
  • Jones, Christopher
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 70
    • C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 71
    • 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 72
  • Jones, Christopher
    British business person born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 73
  • Jones, Christopher Ashley

    Registered addresses and corresponding companies
    • St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 74
    • The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 75
  • Mr Christopher Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 76
    • C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 77
    • 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 78
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 79
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 80
  • Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 81
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 82 IIF 83
  • Mr Christopher Ashley Jones
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dicklow Cob Farm, Dicklow Cob, Lower Withington, Macclesfield, Cheshire, SK11 9EA, England

      IIF 84
    • St Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 85 IIF 86 IIF 87
    • St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT

      IIF 89
    • St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 90
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 91
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 92
    • C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 93
child relation
Offspring entities and appointments 55
  • 1
    2 PEAKS LTD
    12800891
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    2020-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    8 SKYWAYS LTD
    - now 04881263
    C.J.P.W. LTD
    - 2010-01-26 04881263
    VIBES LEISURE LTD
    - 2004-02-06 04881263
    CHAMBURY LEISURE LTD
    - 2003-10-06 04881263
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (6 parents)
    Officer
    2003-10-01 ~ 2015-04-08
    IIF 33 - Director → ME
    2003-10-01 ~ 2005-01-11
    IIF 39 - Secretary → ME
  • 3
    ABBEYCARE(UK) LIMITED
    10157800
    19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-04-20 ~ 2017-10-17
    IIF 14 - Director → ME
    Person with significant control
    2018-12-17 ~ 2019-04-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ABC UNITS LTD
    11935610
    19 Park Road, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 5
    AFFINITY HOUSING LIMITED
    - now 08754608
    AFFINITY YOHDEN HALL LIMITED
    - 2016-01-31 08754608
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 6
    AMANDA CUNLIFFE SOLICITORS LIMITED
    13409427 06945583
    St. Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ANGELWELL ESTATES LTD
    05394840
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (7 parents)
    Officer
    2009-06-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    ASHLEY AINSWORTH LIMITED
    - now 06244271 OC322743
    LAWYERS MEDICAL SERVICES LIMITED
    - 2013-04-08 06244271 04805947
    MONEYBACKDIRECT LTD
    - 2008-06-03 06244271
    St George Chambers, St George Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 66 - Director → ME
  • 9
    AW COAST LTD
    12393401
    19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Officer
    2020-01-09 ~ now
    IIF 3 - Director → ME
  • 10
    BAYREAL LIMITED
    - now 16260855 06784926
    NJSLAW LIMITED
    - 2025-03-04 16260855 15170704
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BERKELEY COURT MANAGEMENT COMPANY LIMITED
    05327786
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2012-08-01 ~ 2021-09-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 45 - Has significant influence or control OE
  • 12
    BRANTONES 2017 LTD
    10579778 02519432
    13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-05-01 ~ 2025-02-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BUCKHOLD PROPERTY LTD
    14888695
    3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BURLINGTON COURT LIMITED
    01805386
    215 Trent Boulevard, West Bridgford, Nottingham, England
    Dissolved Corporate (26 parents)
    Officer
    2003-12-18 ~ 2007-03-31
    IIF 34 - Director → ME
    2014-07-08 ~ 2019-01-09
    IIF 13 - Director → ME
    2003-07-08 ~ 2003-12-18
    IIF 37 - Secretary → ME
  • 15
    CALCOT ASBESTOS RECRUITMENT LIMITED
    08985227
    C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Officer
    2014-04-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CALCOT RECRUITMENT LTD
    09733120
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-08-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CALCOT REFURBISHMENT SERVICES LTD
    - now 11165200
    AAS RECRUITMENT LIMITED
    - 2019-06-17 11165200
    5 Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CLIENT LINK UK LIMITED
    - now 05972653
    SIMPLY DEBT LIMITED
    - 2008-06-03 05972653
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 65 - Director → ME
  • 19
    CLIX LTD
    - now 11764211
    REPAIRS4TENANTS LIMITED
    - 2025-09-25 11764211
    St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-14 ~ now
    IIF 58 - Director → ME
  • 20
    COMMUNITY INTERVENTION TEAM CIC
    - now 08381371
    COMMUNITY ACTION INTERVENTION TEAM CIC
    - 2013-02-14 08381371
    150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-11-27
    IIF 22 - Director → ME
  • 21
    CONCORD BUSINESS CONSULTANTS LTD
    09127974
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Officer
    2014-07-14 ~ 2025-02-28
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-06
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    CYPRESS MEWS LTD
    - now 10779058 11025818
    GARDEN MEWS LTD
    - 2018-05-30 10779058 11025818
    19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-19 ~ now
    IIF 5 - Director → ME
  • 23
    EVERCREST PARTNERS LTD
    - now 04805947
    LMS EXPERTS LIMITED
    - 2025-09-25 04805947 13305367
    LAWYERS MEDICAL SERVICES LIMITED
    - 2017-05-25 04805947 06244271
    INJURIES DIRECT LIMITED
    - 2013-04-15 04805947 08513492
    LAWYERS LEGAL SERVICES LIMITED
    - 2007-01-26 04805947
    PERSONAL AND PROFESSIONAL INDEMNITY LIMITED
    - 2005-09-28 04805947
    LAWYERS LEGAL SERVICES LIMITED
    - 2005-01-07 04805947
    BOLLIN HOUSE LIMITED
    - 2004-01-09 04805947 04539470
    BOLLIN LEGAL ASSOCIATES LTD
    - 2003-09-01 04805947 04539470
    BOLLIN HOUSE LIMITED
    - 2003-07-15 04805947 04539470
    First Floor St Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2004-01-05 ~ now
    IIF 50 - Director → ME
    2003-06-20 ~ 2004-04-23
    IIF 75 - Secretary → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    EXCLUSIVE CARE GROUP LTD
    09561762
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2015-04-27 ~ 2017-10-16
    IIF 21 - Director → ME
  • 25
    FEET FIRST WORLDWIDE
    05474694
    C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    2005-06-08 ~ 2019-01-30
    IIF 17 - Director → ME
  • 26
    GARDEN MEWS LTD
    - now 11025818 10779058
    CYPRESS MEWS MANAGEMENT LTD
    - 2018-05-31 11025818
    CYPRESS MEWS LTD
    - 2018-05-24 11025818 10779058
    19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 27
    GLOBAL CLUBFOOT INITIATIVE
    07646091
    4th Floor Silverstream House, 45, Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2011-07-26 ~ 2016-04-26
    IIF 16 - Director → ME
  • 28
    HAMPSON JONES LIMITED
    - now 08273141
    ASHLEY HOWARD LIMITED
    - 2018-07-24 08273141 11487332... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2013-06-20 ~ 2021-02-28
    IIF 59 - Director → ME
    Person with significant control
    2020-01-22 ~ 2021-02-28
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HARLEY HOUSE ESTATES LTD
    10243028
    19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    INJURIES DIRECT LIMITED
    08513492 04805947
    St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 64 - Director → ME
  • 31
    KENNETT HOUSE HO LTD
    - now 10343496
    ABBEYCARE GROUP LTD
    - 2019-02-11 10343496
    19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2016-08-24 ~ 2018-08-24
    IIF 25 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 32
    KNIGHTSBRIDGE XIX LIMITED
    02862762
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-02-25 ~ 2024-06-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LAWYER GROUP LIMITED
    09610828
    St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 63 - Director → ME
    2015-05-27 ~ dissolved
    IIF 74 - Secretary → ME
  • 34
    LEABRAY LTD
    06784926 16260855
    19 Park Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-06 ~ 2010-04-27
    IIF 24 - Director → ME
  • 35
    LEITH CARE LIMITED
    09633642
    Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-20 ~ 2017-01-08
    IIF 18 - Director → ME
  • 36
    LMS EXPERTS LIMITED
    - now 13305367 04805947
    NJS SOLICITORS LIMITED
    - 2025-09-26 13305367
    St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-03-31 ~ 2025-09-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LUL MEDIA LIMITED
    14728680
    St. Georges Chamber, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 55 - Director → ME
  • 38
    M JONES ESTATE LTD
    12434088
    19 Park Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 12 - Director → ME
  • 39
    MOTOR SUPPORT LTD
    - now 05638495
    LAWYERS LEGAL PROTECTION LIMITED
    - 2006-08-07 05638495 05011213
    C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (6 parents)
    Officer
    2007-02-26 ~ 2009-05-05
    IIF 62 - Director → ME
    2005-11-29 ~ 2006-11-01
    IIF 67 - Director → ME
    2005-11-29 ~ 2006-11-01
    IIF 38 - Secretary → ME
  • 40
    MULTISTAGE LTD
    04825447
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2003-07-23 ~ 2005-07-15
    IIF 30 - Director → ME
    2006-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    NICHOLSON JONES SUTTON LIMITED
    13293201
    St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NJS LAW LIMITED
    - now 15170704 16260855
    AWH ACQUISITION CORP CRIM LIMITED - 2025-03-05
    St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    NORTHWEST MENTAL HEALTH CONSORTIUM LTD
    08455044
    85 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-21 ~ 2014-04-11
    IIF 73 - Director → ME
  • 44
    REGENCY HOSPITALS LIMITED
    - now 04230184
    REGENCY LODGE (UK) LTD
    - 2011-11-18 04230184
    JEDHEATH LIMITED
    - 2011-09-02 04230184
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (19 parents)
    Officer
    2011-08-02 ~ 2014-07-04
    IIF 15 - Director → ME
  • 45
    RESCUE GROUP HQ LTD - now
    WINDOW RESCUE A1 LTD
    - 2011-12-05 07133647
    WINDOWS (CARE & REPAIR) LTD
    - 2010-08-13 07133647
    WINDOW (CARE & REPAIR) LTD
    - 2010-02-02 07133647
    17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2010-01-22 ~ 2011-03-29
    IIF 27 - Director → ME
  • 46
    SK11 LAW LTD
    - now 06945583
    NICHOLSON JONES SUTTON SOLICITORS LIMITED
    - 2025-07-22 06945583
    AMANDA CUNLIFFE SOLICITORS LTD
    - 2021-05-17 06945583 13409427
    C/o 41 Greek Street, Stockport, Cheshire
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2013-04-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SM ESTATES LTD
    - now 06661307
    BELLINGTON PROJECTS LTD
    - 2010-04-17 06661307
    19 Park Road, Lytham St. Annes, England
    Active Corporate (5 parents)
    Officer
    2008-10-02 ~ 2012-09-27
    IIF 31 - Director → ME
    2021-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    2021-10-19 ~ 2022-10-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SM MEDICAL (UK) LTD
    07524287
    C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2011-02-28 ~ 2012-09-27
    IIF 28 - Director → ME
  • 49
    ST GEORGE CHAMBERS LLP
    - now OC322743
    ASHLEY AINSWORTH LLP
    - 2013-03-15 OC322743 06244271
    YOUR TECHNOLOGY LLP
    - 2009-08-25 OC322743
    St George Chambers, St. Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    STRATEGIC DEVELOPMENT PROJECTS LTD - now
    C.A.J. PROPERTIES LIMITED
    - 2014-10-14 01207872
    D, S & N PROPERTIES LIMITED
    - 1999-07-23 01207872
    JIM KELLY (PROPERTIES) LIMITED - 1989-09-14
    JIM KELLY FINANCIAL MANAGEMENT GROUP LIMITED - 1986-11-17
    JIM KELLY LIFE & PENSIONS SERVICES LIMITED - 1985-02-14
    38 Foxwood Drive, Kirkham, Preston, England
    Active Corporate (12 parents)
    Officer
    1999-05-01 ~ 2002-07-31
    IIF 32 - Director → ME
  • 51
    THE HYGROVE LIMITED
    - now 08874938
    DRINK AND DRUGS RECOVERY LTD - 2018-05-15
    Hygrove House Main Road, Minsterworth, Gloucester, England
    Active Corporate (11 parents)
    Person with significant control
    2018-12-17 ~ 2019-04-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    VIBE (POULTON) LTD
    07548966
    First Floor Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-03 ~ 2011-03-31
    IIF 26 - Director → ME
  • 53
    WESTONGATE ASSOCIATES LTD
    - now 05011213
    SIMPLY RISK MANAGEMENT LTD
    - 2009-07-11 05011213
    BOLLINGTON MONEY LTD
    - 2008-04-05 05011213 07508283
    SIMPLY RISK MANAGEMENT LTD.
    - 2008-02-06 05011213
    LAWYERS LEGAL PROTECTION LTD
    - 2005-07-13 05011213 05638495
    St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2016-01-01
    IIF 56 - Director → ME
    2004-01-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 54
    WINDOW RESCUE LTD
    07312490 07919223
    17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-07-13 ~ 2011-11-25
    IIF 29 - Director → ME
  • 55
    YOHDEN HALL DEVELOPMENTS LTD
    11935680
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.