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 James Edward Waldie

    Related profiles found in government register
  • Mr James Edward Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS

      IIF 2
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 3
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 4 IIF 5
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 6
  • Mr James Edward Waldie
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, Morecambe, LA3 3AY, United Kingdom

      IIF 7
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 8
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, United Kingdom

      IIF 9
  • Mr James Waldie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory Park, Duke Street, Chorley, PR7 3DU, England

      IIF 10
    • 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 11
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 12
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 13 IIF 14 IIF 15
  • Mr James Waldie
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 16
  • Mr James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 17
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 18
  • Mr James Louis Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 19
    • Suite 8c, Helix Offices, Edmund Street, Liverpool, Merseyside, L3 9NG, United Kingdom

      IIF 20
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 21
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 22
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 23
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 24
    • 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 25 IIF 26
  • James Edward Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 27
  • Mr James Cannon
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 28
  • Waldie, James Edward
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory Park, Duke Street, Chorley, Lancashire, PR7 3DU

      IIF 29 IIF 30
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 31
    • 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 32
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 33
    • The Brew House, Unit 1 Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, United Kingdom

      IIF 34
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 35 IIF 36
    • Unit 1, The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 37
    • The Bowers, Bowers Lane, Nateby, Preston, Lancashire, PR3 0JD, England

      IIF 38
  • Waldie, James Edward
    British gymnasium born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS

      IIF 39
  • Waldie, James Edward
    British none born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rylstone Drive, Heysham, Morecambe, Lancashire, LA3 2AS, England

      IIF 40
  • Waldie, James Edward
    British retail / wholesale born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 41
  • Mr James Waldie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 42
  • Waldie, James Edward
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3AY, United Kingdom

      IIF 43
  • Waldie, James Edward
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Charlemont Street, Moy, Dungannon, BT71 7SL, Northern Ireland

      IIF 44
  • Waldie, James Edward
    English managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 45
  • Waldie, James
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 46
  • Cannon, James Louis
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR, England

      IIF 47
    • Suite 8c, Helix Offices, Edmund Street, Liverpool, Merseyside, L3 9NG, United Kingdom

      IIF 48
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 49
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 50
    • The Brew House, Unit 1, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 51
    • 2, Saplins Lane, Buildwas, Telford, TF8 7DE, England

      IIF 52 IIF 53
  • Cannon, James Louis
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Tattershall Industrial Estate, Morgan Way, New Holland, DN19 7PZ, England

      IIF 54
    • The Bowers, Bowers Lane, Nateby, Preston, PR3 0JD, England

      IIF 55
  • Cannon, James Louis
    British managing director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Greenbank Farm, Jiggers Bank, Coalbrookdale, Telford, TF8 7EH, England

      IIF 56
  • Cannon, James
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 57
  • Waldie, James Edward
    British contruction born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Momens Farm, New Lane, Eagland Hill, Preston, PR3 6BA, England

      IIF 58
  • Waldie, James Edward
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, LA3 3BS, England

      IIF 59
  • Waldie, James Edward

    Registered addresses and corresponding companies
    • 2nd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 60
  • Waldie, James
    English born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brew House, Newgate, White Lund Industrial Estate, Morecambe, LA3 3PT, England

      IIF 61
  • Waldie, James
    English wholesale born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sefton House, Whitegate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3BS, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    ATH VODKA LTD
    14516199
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2025-04-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOOGY STIGZ LIMITED
    13300633
    The Bowers Bowers Lane, Nateby, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    C.P.W TRADING LTD
    07761309
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -321,026 GBP2019-09-30
    Officer
    2011-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    CANNON RUN HOLIDAYS LIMITED
    13472870
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHESHIRE CAR SHOW LTD
    16990349
    Suite 8c Helix Offices, Edmund Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-27 ~ 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
  • 6
    CHORLEY FOOTBALL CLUB LIMITED
    02959001
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -259,404 GBP2024-05-31
    Officer
    2024-06-18 ~ now
    IIF 29 - Director → ME
  • 7
    CHORLEY SPORTING CLUB LIMITED
    - now 02953426
    FARINGTON LODGE LIMITED - 2000-09-25
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,369 GBP2024-05-31
    Officer
    2024-06-18 ~ now
    IIF 30 - Director → ME
  • 8
    COMMERCIAL BY JLO LTD
    16836362
    The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CROSS BAY BREWERY LIMITED
    16048361
    Unit 1 The Brew House, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    DISABLED WELCOME LIMITED
    - now 09029433
    DISABLED WELCOME LIMITED
    - 2025-11-03 09029433
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-05-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FUTURE CAPITAL INVESTMENTS PLC
    15125370
    2nd Floor Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-08 ~ now
    IIF 33 - Director → ME
    2023-09-08 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    MEADOW VIEW STALMINE LIMITED
    10514609
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    RESET DRINKS LTD
    13814373
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -131,781 GBP2023-12-31
    Officer
    2024-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RESET EVENTS LTD
    13814197
    Victory Park, Duke Street, Chorley, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -476,048 GBP2024-05-31
    Person with significant control
    2025-05-10 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 15
    RESET GLOBAL LIMITED
    13812620
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-03-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SAFE LINE RECOVERY LTD
    16773311
    63 The Clayfields, Allscott, Telford, England
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SEADRAGON HOLDINGS LIMITED
    - now 13479821
    THE YACHT RUN LIMITED
    - 2024-11-28 13479821
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SIGNATURE AUTOMOTIVE GROUP LIMITED
    - now 15244518
    EAST COAST WRAPS LIMITED
    - 2024-02-09 15244518
    Unit 5 Tattershall Industrial Estate, Morgan Way, New Holland, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 54 - Director → ME
  • 19
    SINCLAIRMMA LTD
    06862275
    31 Edward Street, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-28 ~ dissolved
    IIF 39 - Director → ME
  • 20
    THE AUTO HOUSE TELFORD LTD
    16268422
    Unit A1, Halesfield 11, Telford, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 21
    THE BOWERS RETREAT LTD
    - now 10483780
    LANCASTER JEWELLERY CO LIMITED - 2020-06-09
    The Bowers Bowers Lane, Nateby, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    2021-11-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THE CANNON RUN LIMITED
    - now 08806785
    THE CANNON RUN 3000 LIMITED
    - 2018-03-05 08806785
    I WANT ONE 2 LTD
    - 2017-06-13 08806785
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Officer
    2013-12-09 ~ now
    IIF 35 - Director → ME
    2017-06-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-06-21 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    VMG (NORTH WEST) LTD
    - now 11376076
    VELOCITY MOTOR GROUP LTD
    - 2020-06-09 11376076
    Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    2018-10-12 ~ now
    IIF 47 - Director → ME
    2025-06-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    2025-06-26 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    YUMZEE LTD
    15815337
    The Brew House Unit 1 Newgate, White Lund Industrial Estate, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    EXQUISITE PRECISION ENGINEERING LTD
    11854323
    C/o Voila Accounting Castle Court, 1 Castle Street, Portchester, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,353 GBP2024-03-31
    Officer
    2019-05-10 ~ 2020-07-02
    IIF 56 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-07-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JLO TRADE LIMITED - now
    BAY WINDOW AND CONSERVATORY COMPANY LTD
    - 2025-07-14 08849200
    The Brew House Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2014-01-16 ~ 2025-07-12
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LUXURY WATCH CO LTD
    - now 08794010
    LUXARY WATCH CO LTD
    - 2013-12-09 08794010
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ 2014-06-01
    IIF 62 - Director → ME
  • 4
    MOTION R DESIGN LTD
    NI657303
    C/o Jt Maxwell Limited, Unit 1 Lagan House, 1 Sackville Street, Lisburn
    Liquidation Corporate (1 parent)
    Equity (Company account)
    346,454 GBP2023-11-30
    Officer
    2019-05-24 ~ 2019-12-11
    IIF 44 - Director → ME
  • 5
    SHROPSHIRE MOTORHOME RENTALS LTD
    15083760
    Sefton House Whitegate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2024-08-31
    Officer
    2023-08-20 ~ 2024-09-03
    IIF 49 - Director → ME
    Person with significant control
    2023-08-20 ~ 2024-09-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE BOARDWALK MORECAMBE LTD
    07991710
    100 Marine Road West, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-10-01
    IIF 40 - Director → ME
  • 7
    THE CANNON RUN LIMITED
    - now 08806785
    THE CANNON RUN 3000 LIMITED
    - 2018-03-05 08806785
    I WANT ONE 2 LTD
    - 2017-06-13 08806785
    The Brew House Unit 1, Newgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -323,784 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VMG (NORTH WEST) LTD
    - now 11376076
    VELOCITY MOTOR GROUP LTD - 2020-06-09
    Unit 6 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,602 GBP2024-02-29
    Officer
    2022-02-08 ~ 2022-08-20
    IIF 38 - Director → ME
    2018-05-22 ~ 2020-06-08
    IIF 43 - Director → ME
    Person with significant control
    2018-05-22 ~ 2021-03-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.