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 John Thomas England

    Related profiles found in government register
  • 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 1
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Mr John England
    British born in October 1947

    Resident in England

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

      IIF 3 IIF 4
    • 74, Church Street, Blackpool, FY1 1HP, England

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

      IIF 6
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 7
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 8
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 9
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 10
    • Unit 5 Sanplex Int Accountants, The Pavilions, Ashton-on-ribble, Preston, PR2 2YB, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 53, Mere Road, Blackpool, FY3 9AU, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 25
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 26
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 27
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 28
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 29
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 30
  • 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 31
  • 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 32
    • 19, Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 33 IIF 34
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 35
    • Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 36
  • 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 37
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 38
    • 52, Birchwood, Chadderton, Oldham, Lancashire, OL9 9UJ

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 17, 181 Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 45 IIF 46
    • 181, Whitegate Drive, Blackpool, FY3 9EP, England

      IIF 47
    • 181, Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 48
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 49 IIF 50
    • 4, The Palms Apartment, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 51
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 52
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 53
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 54
    • Flat 17, Grosvenor House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 55
    • Lancaster House, Amy Johnson Way, Shorebury Point, Blackpool, FY4 2RJ, England

      IIF 56
    • Office 19, Floor 2, 23 Abingden Street, Blackpool, Lancashire, FY1 1DG, United Kingdom

      IIF 57
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 58
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 59 IIF 60
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 61
    • Unit 35, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RF, England

      IIF 62
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 63
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 64
    • Marlborough House, Accountants, 4a Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 65
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 24 Chittering Close, Lower Earley, Reading, Berkshire, RG6 4BE, England

      IIF 69
  • 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 70
    • Derby House, 12 Winckley Square, Preston, Lancs, PR1 3JJ

      IIF 71
  • England, John
    British consultant born in October 1947

    Resident in England

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

      IIF 72
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 73 IIF 74
  • 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 75
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 76
  • 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 77
  • 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 78
  • England, John
    British businessman born in October 1948

    Resident in England

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

      IIF 79
  • 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 80
  • 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 81
  • England, Thomas
    British accountant born in October 1947

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

      IIF 82
  • England, Thomas
    British manager born in October 1947

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

      IIF 83
  • England, John
    born in October 1947

    Resident in England

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

      IIF 84 IIF 85
  • England, John
    British business development born in October 1957

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

      IIF 86
  • England, John
    British consultant born in October 1957

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

      IIF 87 IIF 88
    • 185, Warren Drive, Thornton, Cleveleys, FY5 3TQ, United Kingdom

      IIF 89
  • 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 90 IIF 91 IIF 92
    • 9 Longford Avenue, Bispham, Blackpool, Lancashire, FY2 0BN, England

      IIF 96
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 97
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 98
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 99
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 100
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, England

      IIF 101
  • 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 102
  • 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 103
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 104
  • 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 105 IIF 106
  • 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 107
    • Premier Suit, Premier House, Premier Way, Poulton Le Fylde, Lancashire, FY6 8JP, United Kingdom

      IIF 108 IIF 109
  • England, John
    British

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

      IIF 110
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 111
  • England, John
    British consultant

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

      IIF 112
  • England, John

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

      IIF 113
    • 16, Empress Drive, Blackpool, FY2 9SE, England

      IIF 114
    • 272, Church Street, Blackpool, FY1 3PZ, England

      IIF 115
    • 76, Church Street, Blackpool, FY1 1HP, England

      IIF 116
    • Alps Accountancy, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 117
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 118
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 119
    • Suit 321, Business, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 120
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 121
    • The Old Bank House, Wellgate, Clitheroe, BB7 2DP, England

      IIF 122
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 123
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 124
    • 185, Warren Drive, Thornton Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      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 46 - 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 81 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 13 - 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 99 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 60 - 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 16 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    6 King Street, Blackpool, Lancashire
    Corporate (4 parents)
    Officer
    2002-05-29 ~ now
    IIF 83 - director → ME
  • 7
    78 Church Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 71 - 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 96 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 44 - 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 119 - secretary → ME
  • 12
    5 Crescent East, Thornton Cleveleys, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-05 ~ dissolved
    IIF 31 - 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 66 - director → ME
  • 14
    Office 19 Floor 2, 23 Abingden Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 57 - director → ME
  • 15
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 51 - 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 102 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    10-12 Queens Promenade, Blackpool, England
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-04-09 ~ now
    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 22 - 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 64 - director → ME
  • 19
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 36 - director → ME
  • 20
    16 Empress Drive, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 33 - director → ME
  • 21
    34 Cookson Street, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 4 - 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 41 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 124 - 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 114 - secretary → ME
  • 25
    Empress Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 59 - director → ME
  • 26
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 74 - director → ME
  • 27
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 37 - 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 15 - director → ME
  • 29
    Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 103 - 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 35 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 7 - 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 63 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 32
    Palms Business Centre, Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 32 - director → ME
  • 33
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 109 - director → ME
  • 34
    Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 120 - secretary → ME
  • 35
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 45 - director → ME
  • 36
    43 Abingdon Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 14 - director → ME
  • 38
    46 Cookson Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Officer
    2012-09-24 ~ now
    IIF 17 - director → ME
  • 39
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 55 - director → ME
  • 40
    99 Leeds Road, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 41
    34 Cookson Street, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 52 - director → ME
  • 43
    Palms Business Center, 16 Empress Drive, Blackpool, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-03-06 ~ dissolved
    IIF 104 - director → ME
  • 44
    9 Longford Avenue, Bispham, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 72 - director → ME
  • 46
    Queens Court, 24 Queen Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 73 - 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 56 - 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 62 - 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 75 - 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 58 - director → ME
  • 51
    19 Empress Drive, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 34 - director → ME
  • 52
    103 Bradshaw Road, Bolton, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 77 - 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 121 - secretary → ME
  • 55
    Accountants, 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 106 - director → ME
  • 56
    Marlborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Corporate (1 parent)
    Officer
    2014-01-07 ~ now
    IIF 65 - 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 85 - 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 84 - 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 40 - 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 123 - 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 67 - director → ME
  • 6
    331 Halliwell Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2009-09-01 ~ 2010-07-14
    IIF 42 - 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 100 - director → ME
    Person with significant control
    2024-01-20 ~ 2024-10-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 105 - director → ME
  • 9
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-16 ~ 2010-08-24
    IIF 76 - 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 53 - director → ME
    2020-03-01 ~ 2025-01-02
    IIF 50 - director → ME
    2018-09-04 ~ 2020-03-01
    IIF 116 - secretary → ME
    Person with significant control
    2017-10-19 ~ 2018-09-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2020-04-01 ~ 2025-01-02
    IIF 3 - 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 82 - 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 86 - director → ME
    2008-02-04 ~ 2008-09-01
    IIF 87 - director → ME
    2007-11-28 ~ 2008-02-04
    IIF 88 - director → ME
    2007-05-25 ~ 2007-10-21
    IIF 89 - director → ME
    2008-02-04 ~ 2008-12-01
    IIF 112 - 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 68 - 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 113 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2020-02-10
    IIF 11 - 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 110 - secretary → ME
  • 16
    22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-01
    IIF 47 - 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 107 - director → ME
    Person with significant control
    2023-03-29 ~ 2024-04-02
    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
  • 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 118 - 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 48 - director → ME
    2016-01-01 ~ 2017-01-01
    IIF 122 - secretary → ME
  • 20
    52 Birchwood Birchwood, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 39 - director → ME
  • 21
    50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-20 ~ 2011-12-09
    IIF 125 - 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 97 - director → ME
    Person with significant control
    2024-06-01 ~ 2025-01-04
    IIF 26 - 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 108 - 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 115 - secretary → ME
  • 25
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-02 ~ 2011-01-01
    IIF 111 - 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 101 - director → ME
    Person with significant control
    2024-02-28 ~ 2025-01-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 70 - director → ME
    2013-12-17 ~ 2014-02-25
    IIF 78 - 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 69 - 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 54 - director → ME
    2019-11-01 ~ 2020-04-02
    IIF 79 - director → ME
    2021-10-01 ~ 2023-04-17
    IIF 43 - director → ME
    2021-05-01 ~ 2023-04-17
    IIF 117 - secretary → ME
    Person with significant control
    2019-11-01 ~ 2021-05-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    2022-05-10 ~ 2023-04-18
    IIF 1 - 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 38 - director → ME
    Person with significant control
    2023-06-07 ~ 2023-11-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - 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 61 - director → ME
    Person with significant control
    2020-01-04 ~ 2021-01-02
    IIF 6 - 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.