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.

Jump to: Offsprings
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 born in October 1947

    Resident in England

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

      IIF 14
    • 09297771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • England, John Thomas
    British company director born in October 1947

    Resident in England

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

      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 born in October 1947

    Resident in England

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

      IIF 31
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 32
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 33
    • Stanley Business Centre, Chapel Street, Blackpool, FY1 5PW, England

      IIF 34
    • Noble House Busines Centre B2, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 35
    • Noble House Busines Centre S2, St. Georges Road, Bolton, BL1 2BS, England

      IIF 36
  • 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 37
  • 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 38
    • 19, Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 39 IIF 40
    • Stanley, Chapel Street, Blackpool, FY1 5AW, England

      IIF 41
    • Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, United Kingdom

      IIF 42
  • 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 43
    • Unit B2-a, Longford Trading Estate, Thomas Street, Stretford, Manchester, Greater Manchester, M32 0JT, England

      IIF 44
    • 52, Birchwood, Chadderton, Oldham, Lancashire, OL9 9UJ

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • England, John
    British company director born in October 1947

    Resident in England

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

      IIF 49 IIF 50
    • 181, Whitegate Drive, Blackpool, FY3 9EP, England

      IIF 51
    • 181, Whitegate Drive, Blackpool, Lancashire, FY3 9EP, England

      IIF 52
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 53
    • 4, The Palms Apartment, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 54
    • 50, Topping Street, Blackpool, Lancashire, FY1 3AQ, United Kingdom

      IIF 55
    • Flat 17, Grosvenor House, 181 Whitegate Drive, Blackpool, FY3 9EP, United Kingdom

      IIF 56
    • Lancaster House, Amy Johnson Way, Shorebury Point, Blackpool, FY4 2RJ, England

      IIF 57
    • Office 19, Floor 2, 23 Abingden Street, Blackpool, Lancashire, FY1 1DG, United Kingdom

      IIF 58
    • Palms Business Center, 16 Empress Drive, Blackpool, FY2 9SE, United Kingdom

      IIF 59
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 60 IIF 61
    • Unit 35, Shorebury Point, Amy Johnson Way, Blackpool, FY4 2RF, England

      IIF 62
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

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

      IIF 64
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 24 Chittering Close, Lower Earley, Reading, Berkshire, RG6 4BE, England

      IIF 68
  • 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 69
    • Derby House, 12 Winckley Square, Preston, Lancs, PR1 3JJ

      IIF 70
  • England, John
    British consultant born in October 1947

    Resident in England

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

      IIF 71
    • Palms Business Centre, 16 Empress Drive, Blackpool, FY2 9SE, England

      IIF 72 IIF 73
  • 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 74
    • 185, Warren Drive, Thornton, Cleveleys, Lancashire, FY5 3TQ, United Kingdom

      IIF 75
  • 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 76
  • England, John, Mr.
    British company director born in October 1947

    Resident in England

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

      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 born in October 2005

    Resident in England

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

      IIF 90
    • 9, Longford Avenue, Bispham, Blackpool, FY2 0BN, England

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

      IIF 92
  • 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 93 IIF 94 IIF 95
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 98
    • 103, Bradshaw Road, Bolton, BL2 3EW, England

      IIF 99
    • Ground Floor, 77 St. Georges Road, Bolton, BL1 2BS, England

      IIF 100
    • 9, Hope Street, Hebden Bridge, HX7 8AG, England

      IIF 101
    • 15a, Marsh Mill, Thornton-cleveleys, FY5 4JZ, 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 84
  • 1
    4Q RETAIL LTD
    09314347
    Malborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 50 - Director → ME
  • 2
    ACCOUNTANCY MADE SIMPLE (BLACKPOOL) LLP
    - now OC361874 09706539
    AMS (PRESTWICH) LLP
    - 2014-02-13 OC361874 07818037
    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 (5 parents)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 85 - LLP Designated Member → ME
  • 3
    ACCOUNTANCY MADE SIMPLE (CHEADLE) LLP
    - now OC379151 OC368377... (more)
    ACCOUNTANCY MADE SIMPLE (STH MCR) LLP
    - 2014-06-11 OC379151 OC362763
    ACCOUNTANCY MADE SIMPLE (BURNLEY) LLP
    - 2014-05-20 OC379151 OC391358... (more)
    AMS (ROCHDALE) LLP
    - 2014-02-19 OC379151 OC368377
    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 (6 parents)
    Officer
    2014-02-06 ~ 2014-07-02
    IIF 84 - LLP Designated Member → ME
  • 4
    ADVANCED MANAGEMENT SUPPLIES LIMITED
    - now 08170894
    A & M T/A A & M MAINTAINANCE AND SUPPLIES LIMITED
    - 2016-11-03 08170894
    Waterside Business Centre, 128 Bridge Lane, Frodsham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    AIR BNB EUROPE LIMITED
    14491243
    Ground Floor, 77 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    APS & CONSULTING LIMITED
    - now 08843549
    QP T/A QUINN LIMITED
    - 2015-11-20 08843549
    BQ T/A WM QUINN LIMITED
    - 2014-03-17 08843549
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-15 ~ dissolved
    IIF 61 - Director → ME
  • 7
    ARBO TRANSPORT LIMITED
    09297771
    4385, 09297771 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    BARLEY LEISURE LTD
    04194225
    6 King Street, Blackpool, Lancashire
    Liquidation Corporate (8 parents)
    Officer
    2002-05-29 ~ now
    IIF 83 - Director → ME
  • 9
    BLUE HORSE MCR LTD
    - now 09631686
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (5 parents)
    Officer
    2022-03-28 ~ 2023-01-06
    IIF 46 - Director → ME
  • 10
    BLUE HORSE RETAIL AND WHOLESALE LIMITED
    14150385
    78 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    BLUE REMEDY MCR LTD
    12109487
    Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (6 parents)
    Officer
    2022-02-14 ~ 2023-03-01
    IIF 123 - Secretary → ME
  • 12
    BM CONTRACT (NATIONWIDE) LTD
    08056559
    Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 70 - Director → ME
  • 13
    COMMERCIAL SALES LIMITED - now
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED
    - 2014-03-13 08320721
    Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-06 ~ 2013-12-30
    IIF 66 - Director → ME
  • 14
    COMMODITY LOGISTICS LIMITED
    06088870
    331 Halliwell Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2010-07-14
    IIF 47 - Director → ME
  • 15
    CROWN CONSTRUCTION AND SITE PREPARATION LIMITED - now
    CROWN CONCRETE AND SITE PREPARATION LIMITED - 2025-04-03
    THE NEW WELBECK LIMITED
    - 2025-04-02 15428751
    9 Hope Street, Hebden Bridge, England
    Active Corporate (3 parents)
    Officer
    2024-01-20 ~ 2024-09-01
    IIF 101 - 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 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DATALIFELINE EUROPE LIMITED
    07027655
    Grainger Suite / Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Officer
    2009-09-23 ~ 2009-09-24
    IIF 105 - Director → ME
  • 17
    DIGITAL MEDIA TECHNOLOGY AND AD VANS LTD
    13694644
    10 Park Place, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-10-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    DIRECTXL LIMITED
    08796664
    Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (7 parents)
    Officer
    2023-12-08 ~ now
    IIF 31 - Director → ME
  • 19
    EBF BOXING UK LIMITED
    06794165
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-16 ~ 2010-08-24
    IIF 75 - Director → ME
  • 20
    EBONY NICOLE LIMITED
    08927596
    Alps House Accountancy Pre Liquidation Dept., 34 Cookson Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-03-07 ~ 2018-09-22
    IIF 33 - Director → ME
    2020-03-01 ~ 2025-01-02
    IIF 32 - Director → ME
    2018-09-04 ~ 2020-03-01
    IIF 116 - Secretary → ME
    Person with significant control
    2020-04-01 ~ 2025-01-02
    IIF 3 - Ownership of shares – 75% or more OE
    2017-10-19 ~ 2018-09-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    EBOR INDUSTRIAL LIMITED
    - now 10129808 11125625
    DENOZO LIMITED - 2018-01-22
    Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 22
    EGA OK LTD
    09535957
    5 Crescent East, Thornton Cleveleys, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 23
    EPIC INDUSTRIAL PARK LTD
    05193135
    Technology Centre, Bridge Street, Church, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-08-04 ~ 2006-01-07
    IIF 82 - Director → ME
  • 24
    F3 ENERGY EUROPE PLC
    - now 06220818
    F3 ENERGY CREATION EUROPE PLC
    - 2009-03-09 06220818
    EQUALIBRIUM PLC
    - 2008-06-10 06220818
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2009-01-26 ~ 2011-11-01
    IIF 86 - Director → ME
    2011-11-01 ~ dissolved
    IIF 65 - 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
  • 25
    F3 POWER LIMITED
    07455082
    Office 19 Floor 2, 23 Abingden Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 58 - Director → ME
  • 26
    F3 SPECIAL PROJECTS LTD
    06738916
    Accountants Top Floor Pemier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-02-26 ~ 2012-03-29
    IIF 67 - Director → ME
  • 27
    FAIRHAVEN LIMITED
    09474390
    99 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    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
  • 28
    FANTASIA SOUND & LIGHT ENTERTAINMENTS LTD
    09500709
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 54 - Director → ME
  • 29
    FOREX MILLIONAIRES CLUB LIMITED
    10625765
    10 Park Place, Manchester, England
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 30
    FOREX MILLIONAIRES CLUB T/A NUMBER 10 LTD
    16375465
    10-12 Queens Promenade, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    FP ONE LIMITED - now
    WATER WIND SUN AND ENERGY LIMITED
    - 2009-05-13 06749794
    Equalibrium Accountants The Business Centre, 12 Whitehills Drive, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-11-14 ~ 2008-12-15
    IIF 110 - Secretary → ME
  • 32
    FYLDE LEISURE SERVICES LIMITED
    09165083
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-10 ~ dissolved
    IIF 63 - Director → ME
  • 33
    FYLDE PREMIER PROPERTIES LIMITED
    07851317
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 34
    FYLDE PROPERTY MANAGEMENT LTD
    09880119
    16 Empress Drive, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 39 - Director → ME
  • 35
    GASTECH LIMITED
    03236402 10644311
    22 Arkwright Court, Astmoor Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    2013-08-28 ~ 2014-06-01
    IIF 51 - Director → ME
  • 36
    GINGER PACKAGING LTD
    15237228
    34 Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 37
    GO FREEDOM LIMITED
    - now 13788327
    ADVANCED MOBILITY LIMITED - 2022-04-25
    Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    GRAPPER RESTAURANT LTD
    09327957
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    2023-03-29 ~ 2024-04-02
    IIF 107 - Director → ME
    2024-04-02 ~ now
    IIF 124 - Secretary → 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
  • 39
    HAPPY ONLINE T/A WE CREATE IT LTD - now
    HAPPY ONLINE LIMITED
    - 2016-06-14 10216498
    Palms Business Centre, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ 2016-06-06
    IIF 118 - Secretary → ME
  • 40
    HOLLY GRAIL LIMITED
    09406347
    134 Balcarres Road, Leyland, England
    Active Corporate (3 parents)
    Officer
    2015-01-26 ~ 2015-07-22
    IIF 52 - Director → ME
    2016-01-01 ~ 2017-01-01
    IIF 122 - Secretary → ME
  • 41
    HOTELS 4 YOU LIMITED
    08887440
    16 Empress Drive, Blackpool, England
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2016-07-01 ~ now
    IIF 114 - Secretary → ME
  • 42
    INDEPENDENT CARE ASSISTANTS LTD
    08841370
    Empress Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 60 - Director → ME
  • 43
    INSULATIONS AND SOLAR NW LIMITED
    09434087
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 73 - Director → ME
  • 44
    INTERNETSALES4U LIMITED
    09344207
    Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 43 - Director → ME
  • 45
    J K SERVICES NW LIMITED
    11377474
    53 Mere Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 16 - Director → ME
  • 46
    JE T/A A P SERVICES LIMITED
    08360234
    Lancasterhouse House, Amey Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 103 - Director → ME
  • 47
    JE T/A JK SERVICES NW LIMITED
    08635612
    Stanley, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 48
    JG DISTRIBUTION LIMITED
    13079531 15633422
    Noble House Busines Centre B2, 77 St. Georges Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    JOSEPH LONGTHORNE LIMITED
    08713501
    Palms Business Centre, Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 38 - Director → ME
  • 50
    K9 ELECTRONICS LIMITED
    07567754 09272226
    46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 109 - Director → ME
  • 51
    LAVESCO LIMITED
    06906271
    Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 120 - Secretary → ME
  • 52
    MAKE LOVE EASY LIMITED
    09329427
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 53
    MANCHESTER BRIDGING FINANCE LIMITED
    09419956
    52 Birchwood Birchwood, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-05-01
    IIF 45 - Director → ME
  • 54
    MANOR HOMES NW LIMITED
    07448729
    50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-20 ~ 2011-12-09
    IIF 125 - Secretary → ME
  • 55
    MARTON ROCK LIMITED
    06928622
    Alps House, 34 Cookson Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ 2025-01-04
    IIF 98 - Director → ME
    Person with significant control
    2024-06-01 ~ 2025-01-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    MOBILITY HEALTH LIMITED
    15082193
    43 Abingdon Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 57
    MS ADMIN LIMITED
    - now 09151863
    MASTER SIGNAL LIMITED
    - 2022-09-05 09151863 07981499
    34 Cookson Street, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2022-06-20 ~ now
    IIF 14 - Director → ME
  • 58
    NEON LEISURE NW LIMITED
    07772567 08585851
    121 Central Promenade, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-16 ~ 2012-01-16
    IIF 108 - Director → ME
  • 59
    NETMOVERS LIMITED
    04907685
    46 Cookson Street, Blackpool, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2012-09-24 ~ now
    IIF 17 - Director → ME
  • 60
    NEW DAY CARE LTD
    - now 08199022
    EVEREST CARE LIMITED - 2012-09-13
    Suite 3 , Westway House 42-44 Bridge Street, Earlestown, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    2016-07-11 ~ 2018-10-01
    IIF 115 - Secretary → ME
  • 61
    NO 1 NUMBER COMPANY LIMITED
    09208235
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 56 - Director → ME
  • 62
    NO NAME NW LIMITED
    14180237
    99 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 63
    NOBODY WW LIMITED
    15326255
    34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 64
    NW PROCUREMENT LIMITED
    07442147
    Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 55 - Director → ME
  • 65
    PALMS SALES SERVICES LIMITED
    09475439
    Palms Business Center, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-03-06 ~ dissolved
    IIF 104 - Director → ME
  • 66
    POUND A DAY KEEPS THE TAXMAN AWAY LIMITED
    15074779 13450761
    9 Longford Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 67
    PRICEBUSTER ENTERPRISES LIMITED
    06940279
    Accountants Pricebusters, 50 Topping Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-02 ~ 2011-01-01
    IIF 111 - Secretary → ME
  • 68
    PRIMED TRAINING (NW) LIMITED - now
    T/A NHT LTD
    - 2025-02-17 15528128
    15a Marsh Mill, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Officer
    2024-02-28 ~ 2025-01-02
    IIF 102 - Director → ME
    Person with significant control
    2024-02-28 ~ 2025-01-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 69
    QUAD CONNECT LTD
    - now 08213958
    QUAD CONNECT T/A TELE UNITY LIMITED
    - 2014-05-22 08213958
    TELE UNITY LIMITED
    - 2014-01-02 08213958
    Ams Accountants Corporate Ltd, Queens Court, Queen Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-12-17 ~ 2014-02-25
    IIF 78 - Director → ME
    2014-02-26 ~ 2014-04-24
    IIF 69 - Director → ME
    2016-05-24 ~ dissolved
    IIF 71 - Director → ME
  • 70
    QUAD-IP LTD
    09508695
    Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 72 - Director → ME
  • 71
    QUANTUM 1234 LIMITED
    - now 09264381 14018793... (more)
    TCD T/A QUINN LIMITED
    - 2014-10-20 09264381
    Lancaster House Amy Johnson Way, Shorebury Point, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 57 - Director → ME
  • 72
    QUICKY SKIPS LIMITED
    - now 06933559
    ASBESTOS REMOVAL SERVICES (UK) LIMITED - 2011-11-23
    Unit 35 Shorebury Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 62 - Director → ME
  • 73
    REHMANISCENT PROPERTIES LIMITED
    07855533
    648 Wokingham Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ 2016-07-11
    IIF 68 - Director → ME
  • 74
    RESERVATIONS EUROPE LIMITED
    07142862
    Premier Suit Premier House, Premier Way, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 74 - Director → ME
  • 75
    ROOMS & APARTMENTS 2 RENT LIMITED
    09488139
    Palms Business Center, 16 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 59 - Director → ME
  • 76
    SANPLEX INTERNATIONAL LTD
    11340980
    Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate (5 parents)
    Officer
    2020-04-02 ~ 2021-05-02
    IIF 77 - Director → ME
    2019-11-01 ~ 2020-04-02
    IIF 79 - Director → ME
    2021-10-01 ~ 2023-04-17
    IIF 48 - 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 with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    2022-05-10 ~ 2023-04-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 77
    SORTMYSITE.CO.UK LIMITED
    10056976
    19 Empress Drive, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 40 - Director → ME
  • 78
    T/A GO GREEK LIMITED
    15612117
    103 Bradshaw Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 79
    TBN LOGISTICS LTD
    - now 12822462
    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
    Active Corporate (9 parents)
    Officer
    2023-06-07 ~ 2023-11-01
    IIF 44 - Director → ME
    Person with significant control
    2023-06-07 ~ 2023-11-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 80
    TIME TRAVELER LIMITED
    07220641
    Epic House Bridge Street, Industrial Estate, Church, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 76 - Director → ME
  • 81
    UC T/A SHOP 2 WEAR LIMITED
    07356308
    Unit J Cooker Avenue, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 121 - Secretary → ME
  • 82
    WE CREATE IT LIMITED
    07518554
    Accountants, 46 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 106 - Director → ME
  • 83
    WM QUINN LIMITED
    06870641
    Marlborough House Accountants, 4a Parker Lane, Burnley, Lancashire, England
    Liquidation Corporate (4 parents)
    Officer
    2014-01-07 ~ now
    IIF 64 - Director → ME
  • 84
    WORLDWIDE GIFTS LIMITED
    - now 11745408
    WWG CONCESSIONS TA HEARTMAN LIMITED
    - 2020-04-21 11745408
    WORLD WIDE GIFTS LIMITED
    - 2020-04-14 11745408
    Stanley House, 99 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    2020-01-04 ~ 2021-01-02
    IIF 34 - 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

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.