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 William Michael Barton

    Related profiles found in government register
  • Mr William Michael Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 1
  • Mr Michael William Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Michael
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 24
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 25
  • Barton, Michael William
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 26
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 27
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barton, Michael William
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 33 IIF 34
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Michael William
    British chartered accoutant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 109
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 110
  • Barton, Michael William
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Birmingham, B15 3BH, United Kingdom

      IIF 111
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, Lancashire

      IIF 112
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 113
    • icon of address Rotherham Taylor Ltd, 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 114 IIF 115
    • icon of address Ladycroft, Quernmore, Lancaster, LA2 9EF

      IIF 116
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 117
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 118
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 119 IIF 120 IIF 121
    • icon of address 21, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 139
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 140
    • icon of address Rotherham Taylor Ltd, 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 141 IIF 142
  • Barton, Michael William
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 143 IIF 144 IIF 145
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 146
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 147
  • Barton, Michael William
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, England

      IIF 148
  • Mr Michael Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 149
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 150
  • Mr Michael William Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Michael William
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W.o. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6ED, United Kingdom

      IIF 172
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP

      IIF 173
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 174
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 175 IIF 176 IIF 177
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 182 IIF 183 IIF 184
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 189 IIF 190 IIF 191
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 196
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 200
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 201
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 202 IIF 203
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 204 IIF 205 IIF 206
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 208
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 209
  • Barton, Michael William
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 210 IIF 211 IIF 212
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 214
  • Barton, Michael William
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, LA17 7XN, England

      IIF 215 IIF 216
  • Barton, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 217
    • icon of address 1 Church Street, Adlington, Chorley, PR7 4EX

      IIF 218
    • icon of address 1, Church Street, Adlington, Chorley, PR7 4EX, United Kingdom

      IIF 219
    • icon of address 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 220
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 221 IIF 222 IIF 223
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on- Ribble, Preston, PR2 2YP, United Kingdom

      IIF 230
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 231 IIF 232
    • icon of address Unit 21-22, Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 233
  • Barton, Michael William
    British chartered accountant

    Registered addresses and corresponding companies
  • Barton, Michael William

    Registered addresses and corresponding companies
    • icon of address The Old Sawmill, Shaw Bridge Street, Clitheroe, Lancashire, BB7 1LY, England

      IIF 240 IIF 241
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 242
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 243
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 244
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 245
  • Barton, Michael

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 246
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 247
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 180 - Director → ME
    icon of calendar 2017-10-18 ~ now
    IIF 232 - Secretary → ME
  • 2
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 212 - Director → ME
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 173 - Director → ME
  • 6
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 214 - Director → ME
  • 7
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 174 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 206 - Director → ME
  • 10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,385 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 189 - Director → ME
  • 11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,378 GBP2025-01-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 196 - Director → ME
  • 12
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 16
    BRISTOL OWNERS PARTS SUPPLIES LTD - 2021-02-24
    MWB NOMINEE 1004 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 17
    BRISTOL OWNERS PARTS SUPPLY LTD - 2021-02-24
    MWB NOMINEE 1003 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 200 - Director → ME
    icon of calendar 2020-01-14 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 188 - Director → ME
  • 20
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2003-08-19 ~ dissolved
    IIF 235 - Secretary → ME
  • 22
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on- Ribble, Preston
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    308,252 GBP2024-06-30
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 230 - Secretary → ME
  • 27
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    341,225 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 177 - Director → ME
  • 28
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 29
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1996-02-27 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 1996-02-27 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 1998-03-11 ~ now
    IIF 236 - Secretary → ME
  • 32
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 242 - Secretary → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,760 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 29 - Director → ME
  • 34
    icon of address 1 Church Street, Adlington, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 35 - Director → ME
  • 35
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 40
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-03-03
    MWB NOMINEE 1002 LTD - 2021-03-02
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-02-24
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 41
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-02-24
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-03-03
    MWB NOMINEE 1001 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 42
    ROTHERHAM TAYLOR LIMITED - 2013-09-03
    ALBION MEDLOCK LTD - 2007-07-17
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2020-11-30
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 103 - Director → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 44
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 45
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 187 - Director → ME
  • 46
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 109 - Director → ME
  • 47
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 48
    INTEGRATED GOLF MANAGEMENT LIMITED - 2012-01-18
    INTERGRATED GOLF MANAGEMENT LIMITED - 2011-07-25
    icon of address 1 Church Street, Adlington, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 219 - Secretary → ME
  • 49
    SLATER ELLISON BURY LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 50
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 190 - Director → ME
    icon of calendar 2016-03-03 ~ now
    IIF 231 - Secretary → ME
  • 51
    SUMMIT ENGINEERING LIMITED - 2015-10-04
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    558,973 GBP2024-07-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 195 - Director → ME
  • 52
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 54
    TRAVELMAX UK PLC - 1998-09-01
    QUIET SURVIVOR PLC - 1998-09-14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-12 ~ now
    IIF 193 - Director → ME
    icon of calendar 1997-04-29 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    525,757 GBP2025-03-31
    Officer
    icon of calendar 1995-10-09 ~ now
    IIF 184 - Director → ME
    icon of calendar 1995-10-09 ~ now
    IIF 239 - Secretary → ME
  • 56
    icon of address W.o. Bentley Memorial Building Ironstone Lane, Wroxton, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 58
    MERRYCK & CO TRUSTEES LIMITED - 2001-07-06
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    HILTON SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 105 - Director → ME
  • 2
    DAVID BELL (1998) LIMITED - 1999-05-26
    ROTHERHAM TAYLOR LIMITED - 2007-07-17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1999-05-11 ~ 2008-05-31
    IIF 65 - Director → ME
    icon of calendar 2008-10-01 ~ 2020-03-12
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Navigation Business Village, Navigation Way, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 108 - Director → ME
  • 4
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,996,719 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2023-08-15
    IIF 216 - Director → ME
  • 5
    THE RUNNING DOG PUB COMPANY LIMITED - 2013-11-13
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2023-08-15
    IIF 215 - Director → ME
  • 6
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 87 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2014-02-03
    IIF 114 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 79 - Director → ME
  • 10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,125 GBP2022-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-13
    IIF 40 - Director → ME
  • 11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 83 - Director → ME
  • 12
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,230 GBP2024-05-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-18
    IIF 110 - Director → ME
  • 13
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 90 - Director → ME
  • 14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 91 - Director → ME
  • 15
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 47 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 84 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 234 - Secretary → ME
  • 16
    BOX TV (BOUDICCA) LTD - 2002-05-17
    BOX TV (SHELFCO 4) LIMITED - 2002-05-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 46 - Director → ME
  • 17
    BOX TV (SHELFCO 6) LIMITED - 2002-07-30
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 69 - Director → ME
  • 18
    SUNDAY PRODUCTIONS LIMITED - 2001-02-22
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 59 - Director → ME
  • 19
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 61 - Director → ME
  • 20
    BOX TV (FINANCE) LIMITED - 2006-03-01
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 49 - Director → ME
  • 21
    BOX TV (SHELFCO 2) LIMITED - 2002-02-21
    BOX TV (TRUST PRODUCTION) LTD - 2006-10-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 53 - Director → ME
  • 22
    BOX FILM (LILY) LIMITED - 2003-04-16
    BOX TV (SHELFCO 3) LIMITED - 2002-03-26
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 62 - Director → ME
  • 23
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 54 - Director → ME
  • 24
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 51 - Director → ME
  • 25
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 38 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 208 - Director → ME
    icon of calendar 2020-10-25 ~ 2021-03-02
    IIF 39 - Director → ME
    icon of calendar 2020-11-28 ~ 2021-03-02
    IIF 240 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 233 - Secretary → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 244 - Secretary → ME
  • 26
    BRISTOL OWNERS CLUB LIMITED - 2023-12-15
    icon of address Pinewood House, Pleasure Pit Road, Ashtead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-11-26 ~ 2010-12-17
    IIF 36 - Director → ME
  • 27
    BURLINGTON RESOURCES LTD - 2007-06-08
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 82 - Director → ME
  • 28
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 9 - Has significant influence or control OE
  • 29
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 102 - Director → ME
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 12 - Has significant influence or control OE
  • 31
    BATTERY PARK TRADING LIMITED - 2019-09-25
    ARKLEY GOLF MANAGEMENT LIMITED - 2019-11-27
    ARKLEY GOLF CLUB MANAGEMENT LIMITED - 2021-09-16
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    -2,030 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2021-09-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-09-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-12-17
    IIF 148 - Director → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 94 - Director → ME
  • 34
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 75 - Director → ME
  • 35
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-06
    IIF 144 - Director → ME
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 220 - Secretary → ME
  • 36
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 218 - Secretary → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 34 - Director → ME
  • 39
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,947,539 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-07-27
    IIF 56 - Director → ME
  • 40
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 93 - Director → ME
    icon of calendar 2003-11-12 ~ 2004-01-27
    IIF 143 - Director → ME
  • 41
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 58 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 85 - Director → ME
  • 42
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1998-01-21
    IIF 222 - Secretary → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 33 - Director → ME
  • 44
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    577,337 GBP2024-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-10
    IIF 207 - Director → ME
  • 45
    CREATVTY LIMITED - 2009-03-09
    HALEPARK LIMITED - 2000-03-21
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 60 - Director → ME
  • 46
    ONLINE CLASSICS PLC - 2001-05-08
    DIGITAL CLASSICS PLC - 2006-02-27
    DCD MEDIA PLC - 2022-07-06
    LUDGATE 144 LIMITED - 1997-09-16
    GABRIEL TRUST PLC - 1999-11-24
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2008-11-21
    IIF 52 - Director → ME
  • 47
    DIGITAL CLASSICS DVD LIMITED - 2012-05-09
    MEDIA CLASSICS LIMITED - 2005-07-25
    IAMBIC LIMITED - 2001-01-24
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2008-11-21
    IIF 64 - Director → ME
  • 48
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 44 - Director → ME
  • 49
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-07-04
    IIF 228 - Secretary → ME
  • 50
    TAKE TWO DISTRIBUTION LIMITED - 2003-06-12
    RM ASSOCIATES DISTRIBUTION LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,739 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 55 - Director → ME
  • 51
    RM ASSOCIATES LIBRARY LIMITED - 2003-07-02
    RM ASSOCIATES DISTRIBUTION RIGHTS LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 63 - Director → ME
  • 52
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2008-11-21
    IIF 66 - Director → ME
  • 53
    DRAGONFLY TELEVISION SALES LIMITED - 2012-05-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -50 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-03-01
    IIF 42 - Director → ME
  • 54
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2001-07-04
    IIF 225 - Secretary → ME
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-08-07
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 146 - Director → ME
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2020-03-12
    IIF 123 - Director → ME
  • 58
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 59
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 137 - Director → ME
  • 60
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 16 - Has significant influence or control OE
  • 61
    HALE SLATER ELLISON LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 100 - Director → ME
  • 62
    icon of address Adam House, 7 Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -231,702 GBP2022-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2007-01-23
    IIF 226 - Secretary → ME
  • 63
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-05-08
    IIF 140 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-10-23
    IIF 243 - Secretary → ME
  • 64
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 141 - Director → ME
  • 65
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 142 - Director → ME
  • 66
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 139 - Director → ME
  • 67
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2020-03-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-14
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-10-27
    IIF 127 - Director → ME
    icon of calendar 1999-10-27 ~ 2002-12-03
    IIF 48 - Director → ME
  • 69
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 121 - Director → ME
    icon of calendar 1996-09-09 ~ 2008-05-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 70
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1998-01-21
    IIF 221 - Secretary → ME
  • 71
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,539,498 GBP2024-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-08-15
    IIF 201 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 130 - Director → ME
  • 72
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2013-11-12
    IIF 25 - Director → ME
  • 73
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-30
    IIF 24 - Director → ME
  • 74
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 125 - Director → ME
    icon of calendar 2003-11-27 ~ 2005-02-15
    IIF 145 - Director → ME
  • 75
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    307,315 GBP2024-02-29
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-19
    IIF 113 - Director → ME
  • 76
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    PROSTCARE PLC - 2000-10-30
    MEDIWATCH PLC - 2014-01-27
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-29
    IIF 50 - Director → ME
  • 77
    VCLNC LIMITED - 1998-08-13
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    220,999 GBP2024-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2004-11-23
    IIF 223 - Secretary → ME
    icon of calendar 2009-12-15 ~ 2010-10-21
    IIF 217 - Secretary → ME
  • 78
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 8 - Has significant influence or control OE
  • 79
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 120 - Director → ME
  • 80
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 129 - Director → ME
  • 81
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 122 - Director → ME
  • 82
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 68 - Director → ME
  • 83
    NAMECASTLE LIMITED - 1984-06-29
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 45 - Director → ME
  • 84
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 119 - Director → ME
  • 85
    icon of address 28 Eaton Avenue, Buckshaw, Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2007-10-31
    IIF 41 - Director → ME
  • 86
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 133 - Director → ME
  • 87
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,476 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 209 - Director → ME
    icon of calendar 2011-03-28 ~ 2016-12-05
    IIF 111 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 245 - Secretary → ME
    icon of calendar 2021-01-01 ~ 2021-03-02
    IIF 241 - Secretary → ME
  • 88
    BOX TV (SWALLOW) LIMITED - 2003-03-06
    BOX TV (DRAMA) LTD - 2005-07-06
    icon of address 9th Floor, Winchester House, 259 -269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 57 - Director → ME
  • 89
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-12-17 ~ 2020-03-12
    IIF 147 - Director → ME
    icon of calendar 2001-11-30 ~ 2004-11-01
    IIF 224 - Secretary → ME
  • 90
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-03-12
    IIF 118 - Director → ME
  • 91
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 134 - Director → ME
  • 92
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 124 - Director → ME
  • 93
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-31
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-09
    IIF 116 - Director → ME
  • 95
    icon of address Rotherham Taylor Limited, 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2020-03-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 96
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 136 - Director → ME
  • 97
    SAM MARTIN PARK INVESTMENTS LIMITED - 2005-11-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 88 - Director → ME
  • 98
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 95 - Director → ME
  • 99
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 5 - Has significant influence or control OE
  • 100
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 78 - Director → ME
  • 101
    SAPSUCKER INVESTMENTS LIMITED - 2019-09-25
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2023-08-15
    IIF 204 - Director → ME
  • 102
    SLATER ELLISON PETERS LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 106 - Director → ME
  • 103
    SLATER ELLISON LEGAL SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 97 - Director → ME
  • 104
    SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 104 - Director → ME
  • 105
    SLATER ELLISON ROSE LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 96 - Director → ME
  • 106
    SLATER ELLISON MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 101 - Director → ME
  • 107
    SLATER ELLISON RESOURCE MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 99 - Director → ME
  • 108
    SLATER ELLISON SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 98 - Director → ME
  • 109
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 72 - Director → ME
  • 110
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-02-12 ~ 2020-03-12
    IIF 117 - Director → ME
  • 111
    icon of address Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,745 GBP2021-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-06-30
    IIF 112 - Director → ME
  • 112
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-06
    IIF 14 - Has significant influence or control OE
  • 113
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-09-30 ~ 1997-01-20
    IIF 227 - Secretary → ME
  • 114
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 92 - Director → ME
  • 115
    CHARTCHASE LIMITED - 1999-05-24
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-05-14 ~ 2000-09-13
    IIF 67 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 86 - Director → ME
  • 116
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1994-10-12 ~ 1998-01-21
    IIF 229 - Secretary → ME
  • 117
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-10-20
    IIF 115 - Director → ME
  • 118
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2020-03-12
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.