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

England, John

    Related profiles found in government register
  • England, John
    British acting company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ, England

      IIF 1
  • England, John
    British business consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 2
    • 19, Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 3 IIF 4
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 5
    • Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 6
  • England, John
    British business executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 7
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 8
    • 52, Birchwood, Chadderton, Oldham, Lancashire, OL9 9UJ

      IIF 9
  • England, John
    British business person born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 10
  • England, John
    British businessman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 11
  • England, John
    British co director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 185, Warren Drive, Thornton-cleveleys, Lancashire, FY5 3TQ

      IIF 12
  • England, John
    British community director born in October 1947

    Resident in England

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

      IIF 13
  • England, John
    British company director born in October 1947

    Resident in England

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

      IIF 14
    • 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 15 IIF 16
    • 181, Whitegate Drive, Blackpool, FY3 9EP, England

      IIF 17
    • 181, Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 18
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 19 IIF 20
    • 4, The Palms Apartment, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 21
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 22
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 23
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 24
    • Flat 17, Grosvenor House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 25
    • Lancaster House, Amy Johnson Way, Shorebury Point, Blackpool, FY4 2RJ, England

      IIF 26
    • Office 19, Floor 2, 23 Abingden Street, Blackpool, Lancashire, FY1 1DG, United Kingdom

      IIF 27
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 28
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 29 IIF 30
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 31
    • Unit 35, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RF, England

      IIF 32
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 33
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 34
    • Marlborough House, Accountants, 4a Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 35
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 24 Chittering Close, Lower Earley, Reading, Berkshire, RG6 4BE, England

      IIF 39
  • England, John
    British company secretary/director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House - 2nd Floor, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RJ, England

      IIF 40
    • Derby House, 12 Winckley Square, Preston, Lancs, PR1 3JJ

      IIF 41
  • England, John
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 42
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 43 IIF 44
  • England, John
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 45
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 46
  • England, John
    British executive consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 84, Church Street, Blackpool, Lancashire, FY5 3TQ, United Kingdom

      IIF 47
  • England, John
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RJ, England

      IIF 48
  • England, John
    British businessman born in October 1948

    Resident in England

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

      IIF 49
  • England, John
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 50
  • England, John
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Higher Lane, Whitefield, Manchester, M45 7BG, England

      IIF 51 IIF 52
  • England, John Thomas
    British company director born in October 1947

    Resident in England

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

      IIF 53
    • 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 54
  • England, John Thomas
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • England, John Thomas
    British director born in October 1947

    Resident in England

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

      IIF 56
  • England, John
    British business development born in October 1957

    Registered addresses and corresponding companies
    • 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 57
  • England, John
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 58 IIF 59
    • 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 60
  • England, John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire, FY4 2RJ, United Kingdom

      IIF 61
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 62
  • England, John
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Westby Close, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 63 IIF 64
  • England, John
    British director born in October 1947

    Resident in United Kingdom

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

      IIF 65
    • Premier Suit, Premier House, Premier Way, Poulton Le Fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 66 IIF 67
  • England, Thomas
    British accountant born in October 1947

    Registered addresses and corresponding companies
    • 39 Parker Lane, Burnley, Lancashire, BB11 2BU

      IIF 68
  • England, Thomas
    British manager born in October 1947

    Registered addresses and corresponding companies
    • 30 Seabrook Drive, Cleveleys, Lancashire, FY5 3SB

      IIF 69
  • England, John
    British

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 70
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 71
  • England, John
    British consultant

    Registered addresses and corresponding companies
    • 3 Trident House, Blackpool, FY4 2RP

      IIF 72
  • Mr John England
    British born in October 1947

    Resident in England

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

      IIF 73 IIF 74
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 75
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 76
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 77
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 78
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 79
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 80
    • Unit 5 Sanplex Int Accountants, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 81
  • Mr John England
    British born in October 1948

    Resident in England

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

      IIF 82
  • Mr John England
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Waterside Business Centre, 128 Bridge Lane, Frodsham, WA6 7HZ, England

      IIF 83
  • England, John

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

      IIF 84
    • 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 85
    • 272, Church Street, Blackpool, FY1 3PZ, England

      IIF 86
    • 76, Church Street, Blackpool, FY1 1HP, England

      IIF 87
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 88
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 89
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 90
    • Suit 321, Business, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 91
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 92
    • The Old Bank House, Wellgate, Clitheroe, BB7 2DP, England

      IIF 93
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 94
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 95
    • 185, Warren Drive, Thornton Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 96
  • Mr John Thomas England
    British born in October 1947

    Resident in England

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

      IIF 97
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • England, Mckenzie John Terrance
    British company director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 99 IIF 100 IIF 101
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 105
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 106
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 107
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 108
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 109
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 110
  • England, Mckenzie John Terrance
    British multimedia born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 111
  • John England
    British born in October 1947

    Resident in United Kingdom

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

      IIF 112
  • Mr Mckenzi John Terrance England
    British born in October 2005

    Resident in England

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

      IIF 113
  • Mr Mckenzie John Terrance England
    British born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

      IIF 114 IIF 115 IIF 116
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 120
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 121
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 122
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 123
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 124
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 125
child relation
Offspring entities and appointments
Active 56
  • 1
    Malborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 16 - director → ME
  • 2
    A & M T/A A & M MAINTAINANCE AND SUPPLIES LIMITED - 2016-11-03
    Waterside Business Centre, 128 Bridge Lane, Frodsham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,775 GBP2015-08-31
    Officer
    2016-10-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    Ground Floor, 77 St. Georges Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 4
    QP T/A QUINN LIMITED - 2015-11-20
    BQ T/A WM QUINN LIMITED - 2014-03-17
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-15 ~ dissolved
    IIF 30 - director → ME
  • 5
    4385, 09297771 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -38,428 GBP2022-10-31
    Officer
    2023-06-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 6
    6 King Street, Blackpool, Lancashire
    Corporate (4 parents)
    Officer
    2002-05-29 ~ now
    IIF 69 - director → ME
  • 7
    78 Church Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 8
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancs
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 41 - director → ME
  • 9
    10 Park Place, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    22,478 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 10
    Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    2023-12-08 ~ now
    IIF 14 - director → ME
  • 11
    DENOZO LIMITED - 2018-01-22
    Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,630 GBP2017-04-30
    Officer
    2018-06-01 ~ dissolved
    IIF 90 - secretary → ME
  • 12
    5 Crescent East, Thornton Cleveleys, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-05 ~ dissolved
    IIF 1 - director → ME
  • 13
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 36 - director → ME
  • 14
    Office 19 Floor 2, 23 Abingden Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 27 - director → ME
  • 15
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 21 - director → ME
  • 16
    10 Park Place, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -26,429 GBP2022-03-31
    Officer
    2023-09-01 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    10-12 Queens Promenade, Blackpool, England
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 18
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-10 ~ dissolved
    IIF 34 - director → ME
  • 19
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 6 - director → ME
  • 20
    16 Empress Drive, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 3 - director → ME
  • 21
    34 Cookson Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25
    Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    6,161 GBP2022-12-31
    Officer
    2022-09-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -94,380 GBP2022-11-30
    Officer
    2024-04-02 ~ now
    IIF 95 - secretary → ME
  • 24
    16 Empress Drive, Blackpool, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,623 GBP2016-02-28
    Officer
    2016-07-01 ~ now
    IIF 85 - secretary → ME
  • 25
    Empress Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 29 - director → ME
  • 26
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 44 - director → ME
  • 27
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 7 - director → ME
  • 28
    53 Mere Road, Blackpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-05-05 ~ dissolved
    IIF 54 - director → ME
  • 29
    Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 61 - director → ME
  • 30
    Stanley, Chapel Street, Blackpool, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,372 GBP2016-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    Noble House Busines Centre B2, 77 St. Georges Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    211,970 GBP2023-12-31
    Officer
    2024-08-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    Palms Business Centre, Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 2 - director → ME
  • 33
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 67 - director → ME
  • 34
    Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 91 - secretary → ME
  • 35
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 15 - director → ME
  • 36
    43 Abingdon Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 37
    MASTER SIGNAL LIMITED - 2022-09-05
    34 Cookson Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2022-06-20 ~ now
    IIF 53 - director → ME
  • 38
    46 Cookson Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Officer
    2012-09-24 ~ now
    IIF 56 - director → ME
  • 39
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 25 - director → ME
  • 40
    99 Leeds Road, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 41
    34 Cookson Street, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 103 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 42
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 22 - director → ME
  • 43
    Palms Business Center, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-03-06 ~ dissolved
    IIF 62 - director → ME
  • 44
    9 Longford Avenue, Bispham, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 45
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 42 - director → ME
  • 46
    Queens Court, 24 Queen Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 43 - director → ME
  • 47
    TCD T/A QUINN LIMITED - 2014-10-20
    Lancaster House Amy Johnson Way, Shorebury Point, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 26 - director → ME
  • 48
    ASBESTOS REMOVAL SERVICES (UK) LIMITED - 2011-11-23
    Unit 35 Shorebury Point, Amy Johnson Way, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 32 - director → ME
  • 49
    Premier Suit Premier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 45 - director → ME
  • 50
    Palms Business Center, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,186 GBP2016-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 28 - director → ME
  • 51
    19 Empress Drive, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 4 - director → ME
  • 52
    103 Bradshaw Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 53
    Epic House Bridge Street, Industrial Estate, Church, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 47 - director → ME
  • 54
    Unit J Cooker Avenue, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 92 - secretary → ME
  • 55
    Accountants, 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 64 - director → ME
  • 56
    Marlborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Corporate (1 parent)
    Officer
    2014-01-07 ~ now
    IIF 35 - director → ME
Ceased 31
  • 1
    AMS (PRESTWICH) LLP - 2014-02-13
    ACCOUNTANCY MADE SIMPLE (PRESTWICH) LLP - 2013-10-11
    AMS TAX AND BOOKKEEPING SERVICE (PRESTWICH) LLP - 2013-04-22
    AMS TAX AND BOOKKEEPING SERVICE LLP - 2012-10-10
    42 St Andrews Road South, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 52 - llp-designated-member → ME
  • 2
    ACCOUNTANCY MADE SIMPLE (STH MCR) LLP - 2014-06-11
    ACCOUNTANCY MADE SIMPLE (BURNLEY) LLP - 2014-05-20
    AMS (ROCHDALE) LLP - 2014-02-19
    ACCOUNTANCY MADE SIMPLE (ROCHDALE) LLP - 2013-10-10
    AMS TAX AND BOOKKEEPING SERVICE (ROCHDALE) LLP - 2013-04-22
    1 Higher Lane, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 51 - llp-designated-member → ME
  • 3
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    2022-03-28 ~ 2023-01-06
    IIF 10 - director → ME
  • 4
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    344,991 GBP2020-07-31
    Officer
    2022-02-14 ~ 2023-03-01
    IIF 94 - secretary → ME
  • 5
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED - 2014-03-13
    Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ 2013-12-30
    IIF 37 - director → ME
  • 6
    331 Halliwell Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2009-09-01 ~ 2010-07-14
    IIF 12 - director → ME
  • 7
    CROWN CONCRETE AND SITE PREPARATION LIMITED - 2025-04-03
    THE NEW WELBECK LIMITED - 2025-04-02
    9 Hope Street, Hebden Bridge, England
    Corporate (1 parent)
    Officer
    2024-01-20 ~ 2024-09-01
    IIF 109 - director → ME
    Person with significant control
    2024-01-20 ~ 2024-10-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 8
    Grainger Suite / Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    -26,284 GBP2023-09-30
    Officer
    2009-09-23 ~ 2009-09-24
    IIF 63 - director → ME
  • 9
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-16 ~ 2010-08-24
    IIF 46 - director → ME
  • 10
    Alps House Accountancy Pre Liquidation Dept., 34 Cookson Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,613 GBP2023-03-31
    Officer
    2014-03-07 ~ 2018-09-22
    IIF 23 - director → ME
    2020-03-01 ~ 2025-01-02
    IIF 20 - director → ME
    2018-09-04 ~ 2020-03-01
    IIF 87 - secretary → ME
    Person with significant control
    2017-10-19 ~ 2018-09-20
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2020-04-01 ~ 2025-01-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    Technology Centre, Bridge Street, Church, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    847,377 GBP2023-10-31
    Officer
    2004-08-04 ~ 2006-01-07
    IIF 68 - director → ME
  • 12
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-26 ~ 2011-11-01
    IIF 57 - director → ME
    2008-02-04 ~ 2008-09-01
    IIF 58 - director → ME
    2007-11-28 ~ 2008-02-04
    IIF 59 - director → ME
    2007-05-25 ~ 2007-10-21
    IIF 60 - director → ME
    2008-02-04 ~ 2008-12-01
    IIF 72 - secretary → ME
  • 13
    Accountants Top Floor Pemier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2009-02-26 ~ 2012-03-29
    IIF 38 - director → ME
  • 14
    99 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    53,150 GBP2022-03-31
    Officer
    2019-06-01 ~ 2022-06-10
    IIF 84 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2020-02-10
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    WATER WIND SUN AND ENERGY LIMITED - 2009-05-13
    Equalibrium Accountants The Business Centre, 12 Whitehills Drive, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-14 ~ 2008-12-15
    IIF 70 - secretary → ME
  • 16
    22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-01
    IIF 17 - director → ME
  • 17
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -94,380 GBP2022-11-30
    Officer
    2023-03-29 ~ 2024-04-02
    IIF 65 - director → ME
    Person with significant control
    2023-03-29 ~ 2024-04-02
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 18
    HAPPY ONLINE LIMITED - 2016-06-14
    Palms Business Centre, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved corporate
    Officer
    2016-06-06 ~ 2016-06-06
    IIF 89 - secretary → ME
  • 19
    134 Balcarres Road, Leyland, England
    Corporate (1 parent)
    Equity (Company account)
    479 GBP2023-05-31
    Officer
    2015-01-26 ~ 2015-07-22
    IIF 18 - director → ME
    2016-01-01 ~ 2017-01-01
    IIF 93 - secretary → ME
  • 20
    52 Birchwood Birchwood, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 9 - director → ME
  • 21
    50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-20 ~ 2011-12-09
    IIF 96 - secretary → ME
  • 22
    Alps House, 34 Cookson Street, Blackpool, England
    Corporate
    Equity (Company account)
    11,172 GBP2023-09-30
    Officer
    2024-05-02 ~ 2025-01-04
    IIF 106 - director → ME
    Person with significant control
    2024-06-01 ~ 2025-01-04
    IIF 121 - Ownership of shares – 75% or more OE
  • 23
    121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ 2012-01-16
    IIF 66 - director → ME
  • 24
    EVEREST CARE LIMITED - 2012-09-13
    Suite 3 , Westway House 42-44 Bridge Street, Earlestown, Newton-le-willows, England
    Corporate (1 parent)
    Equity (Company account)
    138,165 GBP2023-09-30
    Officer
    2016-07-11 ~ 2018-10-01
    IIF 86 - secretary → ME
  • 25
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-02 ~ 2011-01-01
    IIF 71 - secretary → ME
  • 26
    T/A NHT LTD - 2025-02-17
    15a Marsh Mill, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2024-02-28 ~ 2025-01-02
    IIF 110 - director → ME
    Person with significant control
    2024-02-28 ~ 2025-01-02
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 27
    QUAD CONNECT T/A TELE UNITY LIMITED - 2014-05-22
    TELE UNITY LIMITED - 2014-01-02
    Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ 2014-04-24
    IIF 40 - director → ME
    2013-12-17 ~ 2014-02-25
    IIF 48 - director → ME
  • 28
    648 Wokingham Road, Earley, Reading, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,852 GBP2015-11-30
    Officer
    2012-09-05 ~ 2016-07-11
    IIF 39 - director → ME
  • 29
    Alps Accountancy, 34 Cookson Street, Blackpool, England
    Corporate
    Equity (Company account)
    3,103 GBP2021-05-31
    Officer
    2020-04-02 ~ 2021-05-02
    IIF 24 - director → ME
    2019-11-01 ~ 2020-04-02
    IIF 49 - director → ME
    2021-10-01 ~ 2023-04-17
    IIF 13 - director → ME
    2021-05-01 ~ 2023-04-17
    IIF 88 - secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-02
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    2022-05-10 ~ 2023-04-18
    IIF 97 - Ownership of shares – 75% or more OE
  • 30
    THE TRANSPORT BROKERS NETWORK LIMITED - 2022-10-17
    THE TRANSPORT BROKERS NETWORK TA TBN LTD. - 2022-06-16
    VAN AND CAR RENTALS LIMITED - 2022-05-31
    HOWARD AND SONS COMMERCIALS LTD - 2020-11-27
    Unit B2-a, Longford Trading Estate Thomas Street, Stretford, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    60,400 GBP2021-08-31
    Officer
    2023-06-07 ~ 2023-11-01
    IIF 8 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-11-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 31
    WWG CONCESSIONS TA HEARTMAN LIMITED - 2020-04-21
    WORLD WIDE GIFTS LIMITED - 2020-04-14
    Stanley House, 99 Chorley Old Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-01-04 ~ 2021-01-02
    IIF 31 - director → ME
    Person with significant control
    2020-01-04 ~ 2021-01-02
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust 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.