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

Boulton, Carl Michael

    Related profiles found in government register
  • Boulton, Carl Michael
    British business owner born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Boulton, Carl Michael
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, Freshwater Drive, Weston, Crewe, CW2 5GR, England

      IIF 5
  • Boulton, Carl Michael
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 6
    • Unit 4, The Cherry Tree, 229 Haunchwood Road, Nuneaton, CV10 8DE, England

      IIF 7
  • Boulton, Carl
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gawsworth House, Crewe Business Park, First Floor, Crewe, Cheshire, CW1 6XB, United Kingdom

      IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 9 IIF 10
    • Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 11
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 12
    • C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 13
  • Boulton, Carl
    British retail born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lockside Mews, Off Shared Street, Wigan, WN1 3BB, England

      IIF 14
  • Boulton, Carl Michael
    English director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 15
  • Mr Carl Boulton
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gawsworth House, Crewe Business Park, Crewe, Cheshire, CW1 6XB, United Kingdom

      IIF 16 IIF 17
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 18
    • Suite 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 19
    • Unit 23 The Stables Sansaw Business Park, Hadnall, Shrewsbury, Shropshire, SY4 4AS, England

      IIF 20
  • Mr Carl Michael Boulton
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
    • Suite 3, Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, CW11 3AN, England

      IIF 22
  • Boulton, Carl
    British business owner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gawsworth House, Crewe Business Park, First Floor, Crewe, Cheshire, CW1 6XB, England

      IIF 23 IIF 24
    • Gawsworth House, Crewe Business Park, First Floor, Crewe, Cheshire, CW1 6XB, United Kingdom

      IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26 IIF 27 IIF 28
  • Boulton, Carl Michael

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 31
  • Mr Carl Michael Boulton
    English born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 32
  • Mr Carl Boulton
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boulton, Carl

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
    • 4, Lockside Mews, Off Shared Street, Wigan, WN1 3BB, England

      IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2017-12-08 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-09-30
    Officer
    2015-10-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    91,154 GBP2019-09-30
    Officer
    2015-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    The White Lion 31 Main Road, Weston, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,034 GBP2021-12-31
    Person with significant control
    2021-04-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    Boulton House Southmere Court, Electra Way, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,691 GBP2020-12-31
    Officer
    2019-10-25 ~ dissolved
    IIF 27 - Director → ME
  • 8
    4 Lockside Mews, Off Shared Street, Wigan, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 14 - Director → ME
    2012-01-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    8,886 GBP2022-02-28
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    Suite 3 Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    448 GBP2023-04-30
    Person with significant control
    2022-07-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2017-12-08 ~ 2023-07-10
    IIF 15 - Director → ME
  • 2
    C/o Revolution Rti Limited, Suite 1 Heritage House 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -144,649 GBP2021-12-31
    Officer
    2020-12-03 ~ 2023-07-09
    IIF 29 - Director → ME
    Person with significant control
    2020-12-03 ~ 2021-06-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-09 ~ 2019-12-20
    IIF 44 - Secretary → ME
  • 4
    Wedgewood House Talke Rd, Talke, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2021-07-14 ~ 2022-04-28
    IIF 30 - Director → ME
    Person with significant control
    2021-07-14 ~ 2022-04-28
    IIF 40 - Has significant influence or control OE
  • 5
    Wedgewood House Talke Rd, Talke, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ 2022-04-28
    IIF 2 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-04-28
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-31 ~ 2023-07-03
    IIF 6 - Director → ME
  • 7
    OPTIMUM GLOBAL MANAGEMENT LTD - 2021-06-14
    215 West End Lane, Sumatra House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,924 GBP2020-09-30
    Officer
    2017-06-07 ~ 2021-06-14
    IIF 8 - Director → ME
    Person with significant control
    2017-06-07 ~ 2021-06-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    NANTWICH TOWN FOOTBALL CLUB LIMITED - 2023-08-29
    Weaver Stadium, Waterlode, Nantwich, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    -46,214 GBP2024-05-31
    Officer
    2020-06-18 ~ 2021-07-26
    IIF 5 - Director → ME
  • 9
    C/o Revolution Rti Limited Suite 1 Heritage House 9b, Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,134 GBP2021-12-31
    Officer
    2019-03-15 ~ 2023-07-09
    IIF 23 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-08-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    The White Lion 31 Main Road, Weston, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,034 GBP2021-12-31
    Officer
    2021-04-08 ~ 2023-07-04
    IIF 3 - Director → ME
  • 11
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,034 GBP2021-12-31
    Officer
    2019-04-10 ~ 2023-07-09
    IIF 24 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-08-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    13,677 GBP2021-12-31
    Officer
    2019-03-06 ~ 2023-07-09
    IIF 25 - Director → ME
    Person with significant control
    2019-03-06 ~ 2021-06-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    C/o Revolution Rti Limited Suite 1 Heritage House 9b, Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34,817 GBP2021-12-31
    Officer
    2017-05-23 ~ 2023-07-09
    IIF 13 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-08-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,940 GBP2022-02-28
    Officer
    2021-02-19 ~ 2023-07-09
    IIF 4 - Director → ME
    Person with significant control
    2021-02-19 ~ 2021-06-24
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 15
    Boulton House Southmere Court, Electra Way, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,691 GBP2020-12-31
    Person with significant control
    2019-10-25 ~ 2021-06-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    E-SPIRE HEALTHCARE LIMITED - 2017-01-26
    1 Station Hill, Oakengates, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,786 GBP2024-09-30
    Officer
    2013-09-05 ~ 2018-01-26
    IIF 11 - Director → ME
  • 17
    Suite 3 Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    448 GBP2023-04-30
    Officer
    2022-07-04 ~ 2023-07-04
    IIF 7 - Director → ME
  • 18
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-11 ~ 2023-07-09
    IIF 26 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-06-24
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    C/o Revolution Rti Limited 30, Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    905 GBP2021-12-31
    Officer
    2021-02-11 ~ 2023-07-09
    IIF 28 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-06-24
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.