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

Parry, David William

    Related profiles found in government register
  • Parry, David William
    British tax advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 1
  • Parry, David William
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 2
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 3
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 4
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 5
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 6
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 7
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF, England

      IIF 8
  • Parry, David William
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 9
    • icon of address 28, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF, England

      IIF 10
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 11
  • Parry, David William
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 12
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 13
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 14
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 15
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 16
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 17
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 18
  • Parry, David William
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 19
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 20 IIF 21
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 22
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 23
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 24 IIF 25
  • Parry, David William
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham, Lancs, FY8 5RN, England

      IIF 26
    • icon of address 28, Orchard Road, Lytham St Annes, Lancashire, FY8 1PF, England

      IIF 27 IIF 28
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 29
  • Parry, David William
    British tax accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 30
    • icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, FY1 1HT, United Kingdom

      IIF 31
    • icon of address 171, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 32
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 33 IIF 34 IIF 35
    • icon of address 1a Monarch House, Herschel Street, Slough, SL1 1PB, England

      IIF 36 IIF 37
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 38 IIF 39
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 40 IIF 41 IIF 42
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 43
  • Parry, David William
    British tax advisor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Parry, David William
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 51
  • Parry, David William
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 52
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 53
  • Parry, David John
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welland, Courtlands Hill, Pangbourne, Reading, Berkshire, RG8 7BE, England

      IIF 54
  • Parry, David
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 55
  • Parry, David William
    British

    Registered addresses and corresponding companies
  • Parry, David William
    British accountant

    Registered addresses and corresponding companies
  • Parry, David William
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 91
  • Parry, David William
    British tax advisor

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 92
  • Mr David William Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 93
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 94 IIF 95
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 96
    • icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 97
  • Parry, David
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 98
  • Mr David Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 99
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 100
  • Parry, David
    British none born in November 1956

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Third Floor St Georges House, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 101
  • Parry, David
    British director oil industry software born in November 1956

    Registered addresses and corresponding companies
    • icon of address 33 Milebush, Linslade, Leighton Buzzard, Bedfordshire, LU7 7UB

      IIF 102
  • Mr David William Parry
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 103
  • Parry, David William

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 104 IIF 105
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, United Kingdom

      IIF 106
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 107 IIF 108
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 109
  • Parry, David
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 110
  • David William Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 111
  • Mr David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 112
  • David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 113
  • Parry, David

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 114
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 115
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 116 IIF 117 IIF 118
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    I SAVED MONEY LTD - 2013-01-23
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 101 - Director → ME
  • 6
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 116 - Secretary → ME
  • 7
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 98 - Director → ME
  • 9
    NORTH WEST COPIER SERVICES LIMITED - 2009-12-23
    FYLDE COPIER SERVICES LIMITED - 2007-12-07
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239 GBP2021-10-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 10
    DE CONSULTANCY LIMITED - 2009-09-08
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,712 GBP2021-03-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 13
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address Suite 4 Blackburn Enterprise Centre, Furthergate, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 41 - Director → ME
  • 20
    JEWELL DEVELOPMENTS (LONDON) LIMITED - 2019-01-23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    132 GBP2021-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 5 - Director → ME
  • 21
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 22
    PAVILION POINT MANAGEMENT LTD - 2010-03-02
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,628 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 94 - Has significant influence or controlOE
  • 23
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 24
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 113 - Has significant influence or controlOE
  • 27
    BEARDALL, PARRY TRAINING LIMITED - 2005-10-19
    LETTERMILE LIMITED - 2005-08-12
    icon of address The Clock House, Station Approach, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,115 GBP2016-09-30
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Fast Hub 2nd Floor Grand Baie Coeur De Ville, Notre Dame De La Salette Road, Grand Baie, Mauritius, Mauritius
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 109 - Secretary → ME
  • 29
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -219,546 GBP2024-02-29
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 108 - Secretary → ME
  • 30
    FYLDE SLADE LIMITED - 2010-09-21
    LEE SHARPE 3V3 LIMITED - 2007-11-21
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 64 - Secretary → ME
  • 31
    icon of address Quality House 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 106 - Secretary → ME
  • 32
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    INTERNEXA LTD - 2007-10-25
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    ARB ENTERPRISES LIMITED - 2008-10-31
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 35
    OUTLINE MANAGEMENT & BOOKINGS LTD - 2022-07-18
    icon of address 28 Orchard Road, Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,036 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 39 - Director → ME
  • 38
    ST. ANNES PAINTS LLP - 2004-06-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,649 GBP2024-06-30
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,258 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 118 - Secretary → ME
  • 40
    icon of address 28 Orchard Road, St Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 41
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 42
    icon of address Lancashire House, The Sidings Whalley, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 43
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,338 GBP2018-08-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Director → ME
  • 44
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 45
    RATCLIFFE & CO INSOLVENCY PRACTITIONERS LIMITED - 2003-12-08
    RATCLIFFE & RATHMELL SERVICES LIMITED - 2002-11-18
    ARIES STORAGE SYSTEMS LIMITED - 1998-01-23
    IDEAL CORPORATE SOLUTIONS LIMITED - 2016-08-16
    GREGORY ADVISORY SERVICES LIMITED - 1998-08-28
    IDEAL DEBT SOLUTIONS LIMITED - 2017-05-13
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,601 GBP2015-09-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 14 - Director → ME
Ceased 46
  • 1
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 83 - Secretary → ME
  • 2
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-12
    IIF 90 - Secretary → ME
  • 3
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 86 - Secretary → ME
  • 4
    icon of address Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 89 - Secretary → ME
  • 5
    AXIOMLAB CORPORATE FINANCE LIMITED - 2005-02-02
    icon of address 57g Randolph Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    263,887 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-17
    IIF 88 - Secretary → ME
  • 6
    GEMSTATE LIMITED - 2000-03-01
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-12-10
    IIF 59 - Secretary → ME
  • 7
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-19
    IIF 31 - Director → ME
  • 8
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-09 ~ 2020-11-19
    IIF 30 - Director → ME
  • 9
    icon of address Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-04-13
    IIF 24 - Director → ME
  • 10
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-03-20
    IIF 17 - Director → ME
  • 11
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,462 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-09-30 ~ 2007-03-31
    IIF 87 - Secretary → ME
  • 13
    PGS TIGRESS (UK) LTD - 2003-12-15
    ERC TIGRESS LIMITED - 1996-12-31
    TIGRESS LIMITED - 2008-06-16
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-31
    IIF 102 - Director → ME
  • 14
    icon of address Mr G W Langley Flat 3, 31 Glen Eldon Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-29 ~ 2001-01-01
    IIF 74 - Secretary → ME
  • 15
    icon of address Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 84 - Secretary → ME
  • 16
    TALLDAY LIMITED - 2003-07-21
    SPANISH INVESTORS LIMITED - 2006-05-15
    icon of address Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 36 - Director → ME
    icon of calendar 2006-04-18 ~ 2009-10-05
    IIF 62 - Secretary → ME
  • 17
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 34 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 77 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 57 - Secretary → ME
  • 18
    icon of address Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2009-10-05
    IIF 61 - Secretary → ME
  • 19
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 35 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 67 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 72 - Secretary → ME
  • 20
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,300 GBP2021-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2016-06-29
    IIF 69 - Secretary → ME
  • 21
    RSI (S) LIMITED - 2005-02-07
    icon of address The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 37 - Director → ME
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 65 - Secretary → ME
  • 22
    BSC (NORTH WEST) LIMITED - 2002-09-02
    icon of address 25 Cumberland Drive, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-21 ~ 2005-06-22
    IIF 75 - Secretary → ME
  • 23
    icon of address 25 Cumberland Drive, Bowdon, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    184,958 GBP2025-01-31
    Officer
    icon of calendar 1998-07-21 ~ 2004-03-28
    IIF 71 - Secretary → ME
  • 24
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-29 ~ 2010-01-22
    IIF 9 - Director → ME
  • 25
    icon of address First Floor 195-199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2003-12-01
    IIF 76 - Secretary → ME
  • 26
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 82 - Secretary → ME
  • 27
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 81 - Secretary → ME
  • 28
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    icon of address 43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 20 - Director → ME
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 80 - Secretary → ME
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 66 - Secretary → ME
  • 29
    icon of address 18 Stanley Street Stanley Street, Liverpool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -12,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-02-29
    IIF 6 - Director → ME
  • 30
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 115 - Secretary → ME
  • 31
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Officer
    icon of calendar 2020-05-19 ~ 2022-09-14
    IIF 11 - Director → ME
  • 32
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,630 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 117 - Secretary → ME
  • 33
    INTERNEXA LTD - 2007-10-25
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    ARB ENTERPRISES LIMITED - 2008-10-31
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2010-01-26
    IIF 44 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-10-23
    IIF 78 - Secretary → ME
  • 34
    icon of address Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 79 - Secretary → ME
  • 35
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    icon of address Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-10-05
    IIF 63 - Secretary → ME
  • 36
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    ACATINHELL LIMITED - 2007-01-30
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-05-24 ~ 2009-09-28
    IIF 56 - Secretary → ME
  • 37
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 104 - Secretary → ME
    icon of calendar 2007-07-11 ~ 2009-10-05
    IIF 68 - Secretary → ME
  • 38
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2003-10-13
    IIF 33 - Director → ME
    icon of calendar 2007-01-01 ~ 2009-10-05
    IIF 92 - Secretary → ME
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 105 - Secretary → ME
    icon of calendar 1999-08-06 ~ 2004-03-31
    IIF 73 - Secretary → ME
  • 39
    icon of address Salford City Stadium, 1 Stadium Way, Eccles
    Active Corporate (2 parents)
    Equity (Company account)
    -5,330,672 GBP2024-11-30
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-06
    IIF 12 - Director → ME
    icon of calendar 2018-12-11 ~ 2019-05-01
    IIF 19 - Director → ME
  • 40
    icon of address Suite 311, 17 Holywell Hill, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,861 GBP2023-01-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-09-16
    IIF 60 - Secretary → ME
  • 41
    icon of address 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 70 - Secretary → ME
  • 42
    icon of address 171 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,593 GBP2023-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-24
    IIF 32 - Director → ME
  • 43
    icon of address 60 Viceroy Court, 58-74 Prince Albert Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1995-11-07
    IIF 91 - Secretary → ME
  • 44
    EUROTECH FOOTBALL CENTRE LIMITED - 2018-09-27
    icon of address 446 Sparrowhawk Drive Preesall, Poulton Le Fylde, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,151 GBP2021-04-30
    Officer
    icon of calendar 2018-07-25 ~ 2019-11-14
    IIF 114 - Secretary → ME
    icon of calendar 2020-08-27 ~ 2021-10-29
    IIF 107 - Secretary → ME
  • 45
    FYLDE EQUIPMENT FINANCE LIMITED - 2007-12-07
    NORTH WEST EQUIPMENT FINANCE LIMITED - 2009-02-05
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-30
    IIF 45 - Director → ME
  • 46
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-30
    IIF 43 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.