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

Stott, Boyd St John

    Related profiles found in government register
  • Stott, Boyd St John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stott, Boyd St John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 20
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 21
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 22 IIF 23
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 24
    • icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 25
    • icon of address C/o Poulton Plaiz, Garstang Road West, Poulton-le-fylde, Lancashire, FY6 8AR, England

      IIF 26
    • icon of address 17, Uplands Chase, Fulwood, Preston, Lancashire, PR2 7AW, United Kingdom

      IIF 27 IIF 28
  • Mr Boyd St John Stott
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Uplands Chase, Fulwood, Preston, PR2 7AW, United Kingdom

      IIF 29
  • Stott, St John
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 49
  • Stott, St John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British director/chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

      IIF 72
  • Stott, St John
    British

    Registered addresses and corresponding companies
  • Stott, St John
    British accountant

    Registered addresses and corresponding companies
  • Stott, St John
    British chartered accountant

    Registered addresses and corresponding companies
  • Stott, St John
    British director

    Registered addresses and corresponding companies
  • Stott, St John
    British director/chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Uplands Chase, Fulwood, Preston, PR2 7AW

      IIF 104
  • Stott, Stjohn
    British

    Registered addresses and corresponding companies
    • icon of address 8 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 4SS

      IIF 105
  • Mr St John Stott
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Uplands Chase, Fulwood, Preston, Lancashire, PR2 7AW, United Kingdom

      IIF 106
    • icon of address 17 Uplands Chase, Fulwood, Preston, PR2 7AW

      IIF 107
  • Stott, St John

    Registered addresses and corresponding companies
    • icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

      IIF 108
child relation
Offspring entities and appointments
Active 31
  • 1
    WHARF COTTAGE HOLIDAY PARKS LIMITED - 2008-05-02
    icon of address 17 Uplands Chase, Fulwood, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    380,899 GBP2023-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 61 - Director → ME
  • 8
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 51 - Director → ME
  • 9
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-12-22 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    WONDER DOME LIMITED - 2000-09-21
    SPORTECH LIMITED - 2000-09-13
    WONDER DOME LIMITED - 2000-06-27
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2006-12-22 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 20 - Director → ME
  • 12
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 17 Uplands Chase, Fulwood, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    589,932 GBP2023-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Director → ME
  • 26
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address 17 Uplands Chase, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    icon of address 17 Uplands Chase Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,558 GBP2024-06-30
    Officer
    icon of calendar 2018-01-21 ~ now
    IIF 28 - Director → ME
Ceased 42
  • 1
    AMBROSE & COX HIRE LIMITED - 2005-06-08
    AMBROSE HIRE LIMITED - 2004-10-11
    BRACONASH DEVELOPMENTS LIMITED - 1983-03-14
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,738,000 GBP2024-03-31
    Officer
    icon of calendar 1998-07-03 ~ 2003-03-28
    IIF 67 - Director → ME
    icon of calendar 1998-07-29 ~ 2003-03-28
    IIF 101 - Secretary → ME
  • 2
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-03-28
    IIF 71 - Director → ME
  • 3
    PONTIN'S LIMITED - 2006-03-01
    PONTINS LIMITED - 2000-12-07
    MANOR PARCS LIMITED - 2000-09-21
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2012-04-17
    IIF 60 - Director → ME
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 42 - Director → ME
    icon of calendar 2006-12-22 ~ 2012-04-17
    IIF 76 - Secretary → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 91 - Secretary → ME
  • 4
    CLASSIC LODGES LIMITED - 2005-04-01
    CITY LODGES LIMITED - 2003-12-16
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 34 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 88 - Secretary → ME
  • 5
    CARRINGTON PRODUCTIONS LIMITED - 1994-08-25
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-03 ~ 1999-12-15
    IIF 64 - Director → ME
    icon of calendar 1999-05-26 ~ 1999-12-15
    IIF 79 - Secretary → ME
  • 6
    CELTHOLD LIMITED - 1990-11-15
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 39 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 89 - Secretary → ME
  • 7
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 45 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 93 - Secretary → ME
  • 8
    ROXBURGHE HOTEL LIMITED - 2014-09-04
    PHL HOTELS LIMITED - 2005-09-05
    COMLAW NO. 396 LIMITED - 1996-02-14
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 46 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 94 - Secretary → ME
  • 9
    icon of address Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,359,383 GBP2024-01-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-30
    IIF 26 - Director → ME
  • 10
    PONTIN'S LIMITED - 2008-03-26
    HALLCO 1030 LIMITED - 2006-03-01
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2015-12-31
    IIF 57 - Director → ME
    icon of calendar 2006-12-22 ~ 2015-12-31
    IIF 74 - Secretary → ME
    icon of calendar 2004-06-02 ~ 2006-02-15
    IIF 102 - Secretary → ME
  • 11
    SIX PIERS LIMITED - 2014-11-18
    HALLCO 1280 LIMITED - 2006-02-15
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2015-12-31
    IIF 58 - Director → ME
    icon of calendar 2006-09-25 ~ 2015-12-31
    IIF 99 - Secretary → ME
  • 12
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2015-12-31
    IIF 31 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 84 - Secretary → ME
  • 13
    CROWN LEISURE (HOLDINGS) LIMITED - 1996-12-04
    MEADCITY LIMITED - 1980-12-31
    icon of address Unit 6 Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,805,457 GBP2024-04-30
    Officer
    icon of calendar 2002-06-21 ~ 2015-05-22
    IIF 30 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-05-22
    IIF 81 - Secretary → ME
  • 14
    LEISURE PARKS LIMITED - 1999-05-17
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2015-12-31
    IIF 32 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 83 - Secretary → ME
  • 15
    DANCEPOST LIMITED - 2003-06-09
    icon of address Unit 6 Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2015-06-16
    IIF 50 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-06-16
    IIF 82 - Secretary → ME
  • 16
    WOODROSE LIMITED - 2000-05-24
    RADRACK LIMITED - 1980-12-31
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 37 - Director → ME
  • 17
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-07-31
    IIF 23 - Director → ME
  • 18
    PARAGON HOTELS LIMITED - 2015-12-10
    M M & S (2233) LIMITED - 1995-06-05
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2011-06-06
    IIF 52 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 80 - Secretary → ME
  • 19
    EASTBOURNE PIER COMPANY LIMITED(THE) - 2015-11-13
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 54 - Director → ME
    icon of calendar 2008-08-20 ~ 2015-12-31
    IIF 98 - Secretary → ME
  • 20
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 47 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 92 - Secretary → ME
  • 21
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2005-07-26
    IIF 68 - Director → ME
    icon of calendar 1999-05-26 ~ 2005-07-26
    IIF 78 - Secretary → ME
    icon of calendar 1995-09-13 ~ 1995-10-27
    IIF 105 - Secretary → ME
  • 22
    ABLEPRIOR LIMITED - 1989-01-20
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 36 - Director → ME
  • 23
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 1999-12-15
    IIF 69 - Director → ME
    icon of calendar 1998-07-03 ~ 1998-08-03
    IIF 100 - Secretary → ME
  • 24
    BALLY GAMING AND SYSTEMS UK LIMITED - 2023-04-03
    HONEYFRAME SOFTWARE DEVELOPMENT LIMITED - 2004-01-09
    HONEYFRAME COMPUTER DEVELOPMENT LIMITED - 1998-05-05
    icon of address Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2003-05-21
    IIF 63 - Director → ME
    icon of calendar 2000-03-14 ~ 2003-05-21
    IIF 103 - Secretary → ME
  • 25
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-13
    IIF 16 - Director → ME
  • 26
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2002-02-27
    IIF 104 - Secretary → ME
  • 27
    METAL SURFACING LIMITED - 2009-09-17
    icon of address 6 Waterlily Grove, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-10-31
    Officer
    icon of calendar 2006-09-05 ~ 2009-09-09
    IIF 62 - Director → ME
    icon of calendar 2006-09-05 ~ 2009-09-09
    IIF 77 - Secretary → ME
  • 28
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 43 - Director → ME
  • 29
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 90 - Secretary → ME
  • 30
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 35 - Director → ME
  • 31
    WHITTLE JONES GROUP LIMITED - 2024-03-18
    FRANK WHITTLE (PROJECT MANAGEMENT) LIMITED - 1991-02-13
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 38 - Director → ME
  • 32
    LONDON PARK TOWER CLUB LIMITED - 2002-08-02
    FADESTEM LIMITED - 1996-09-06
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2015-12-31
    IIF 56 - Director → ME
    icon of calendar 2009-05-20 ~ 2015-12-31
    IIF 97 - Secretary → ME
  • 33
    CROWN ENTERTAINMENT CENTRES LTD - 2014-11-18
    CROWN GAMING LIMITED - 2004-01-08
    SOLNEY AUTOMATIC SERVICES LIMITED - 2001-09-11
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 59 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 85 - Secretary → ME
  • 34
    BLACKPOOL PIER COMPANY LIMITED(THE) - 2015-09-27
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 53 - Director → ME
    icon of calendar 2008-08-20 ~ 2015-12-31
    IIF 96 - Secretary → ME
  • 35
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    ENSCO 1117 LIMITED - 2015-02-19
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2015-12-31
    IIF 44 - Director → ME
    icon of calendar 2015-02-19 ~ 2015-12-31
    IIF 108 - Secretary → ME
  • 36
    icon of address Becconsall Barn Bartle Lane, Lower Bartle, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,106 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2016-03-31
    IIF 66 - Director → ME
  • 37
    ASHDOVE LIMITED - 1995-11-01
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 33 - Director → ME
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 87 - Secretary → ME
  • 38
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-08-08
    IIF 48 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-08-08
    IIF 95 - Secretary → ME
  • 39
    CITY MANOR LIMITED - 2004-07-26
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 40 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 86 - Secretary → ME
  • 40
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-07-31
    IIF 24 - Director → ME
  • 41
    ZULU AIRLINES LIMITED - 1991-11-27
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 41 - Director → ME
  • 42
    icon of address 17 Uplands Chase Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,558 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-18
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.