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

Mrs Janet Thornton

    Related profiles found in government register
  • Mrs Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 1
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 2
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH

      IIF 3
    • 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 4
    • 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 5
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 6 IIF 7
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 8
  • Janet Thornton
    British born in June 1962

    Resident in United Kingdom

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

      IIF 9
  • Mrs Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 10
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 11
  • Ms Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 12 IIF 13
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 14
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 15
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 16
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 17
    • Unit 3, Neptune Court, Unit 3, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 18
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 19
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 20
    • Units 9 To 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, United Kingdom

      IIF 21
    • Units 9-10, Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 22 IIF 23
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 24
  • Mrs Janet Thornton
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 25
  • Thornton, Janet
    British ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 26
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 27
  • Thornton, Janet
    British company director born in June 1962

    Resident in United Kingdom

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

      IIF 28
  • Thornton, Janet
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 29 IIF 30
    • 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 31
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 32
    • 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 33
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 34 IIF 35 IIF 36
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 38
    • 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 39
    • 52 The Villas, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH

      IIF 40
    • 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 41
    • 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 42
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 43 IIF 44
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 45 IIF 46 IIF 47
    • 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 48
  • Thornton, Janet
    British energy recruitment & motivational coach born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Victory Boulevard, Lytham Quays, Lytham, Lancashire, FY8 5TH, England

      IIF 49
  • Thornton, Janet
    British founder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 50
  • Thornton, Janet
    British md born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 51
  • Thornton, Janet
    British md/ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 52
  • Thorton, Janet
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 53
  • Thornton, Janet
    British board director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Units 9-10 Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 54
  • Thornton, Janet
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 55
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 56
    • Unit 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 57
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 58
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 59
    • Units 9-10, Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 60
    • Warton Hall, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 61
  • Thornton, Janet
    British commercial director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 62
  • Thornton, Janet
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 63
    • Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 64
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 65
  • Thornton, Janet
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 66
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 67
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 68
  • Thornton, Janet
    British md born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 69
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 70
  • Thornton, Janet
    English managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 71
  • Thornton, Janet
    British

    Registered addresses and corresponding companies
    • 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 72
  • Thornton, Janet
    British director

    Registered addresses and corresponding companies
    • 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 73
  • Thornton, Janet

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 74
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 27
  • 1
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Has significant influence or controlOE
  • 2
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 61 - director → ME
  • 3
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Lytham Golf Academy Lytham Road, Warton, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    2019-02-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    3 Neptune Court, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 56 - director → ME
    2022-09-15 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Units 9-10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-09-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 29 - director → ME
  • 15
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 30 - director → ME
  • 16
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 39 - director → ME
  • 18
    52 Victory Boulevard Lytham Quays, Lytham St. Annes, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    OMNIA PUBLICATIONS LTD - 2019-06-21
    C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge
    Dissolved corporate (5 parents)
    Equity (Company account)
    -140,827 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NWSA LTD - 2020-07-08
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,319 GBP2021-01-31
    Officer
    2019-11-06 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 21
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    Unit 6, Peel House Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    41 Greek Street, Stockport
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -353,755 GBP2023-01-31
    Officer
    2019-05-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved corporate (3 parents)
    Equity (Company account)
    -105,981 GBP2020-08-31
    Officer
    2021-03-09 ~ dissolved
    IIF 65 - director → ME
  • 25
    Warton Hall, Lodge Lane, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    52 Victory Boulevard, Lytham Quays, Lytham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 49 - director → ME
Ceased 20
  • 1
    29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-19 ~ 2017-10-10
    IIF 31 - director → ME
  • 2
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-16 ~ 2017-10-10
    IIF 26 - director → ME
  • 3
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    2017-04-19 ~ 2017-10-10
    IIF 45 - director → ME
  • 4
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (3 parents)
    Officer
    2012-04-16 ~ 2012-04-19
    IIF 44 - director → ME
    2012-04-16 ~ 2017-10-10
    IIF 43 - director → ME
  • 5
    ENSCO 1187 LIMITED - 2017-05-05
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2016-07-05 ~ 2017-10-10
    IIF 48 - director → ME
  • 6
    29 Progress Business Park, Orders Lane, Kirkham, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-09 ~ 2016-10-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 7
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-10-10
    IIF 71 - director → ME
  • 8
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2014-02-14 ~ 2017-10-10
    IIF 41 - director → ME
  • 9
    ENSCO 1239 LIMITED - 2017-07-14
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2017-06-07 ~ 2017-10-10
    IIF 32 - director → ME
  • 10
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2000-10-07 ~ 2017-10-10
    IIF 38 - director → ME
    2003-03-21 ~ 2017-10-10
    IIF 72 - secretary → ME
  • 11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2017-10-10
    IIF 42 - director → ME
    2004-09-03 ~ 2017-10-10
    IIF 73 - secretary → ME
  • 12
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (8 parents, 64 offsprings)
    Officer
    2011-11-28 ~ 2017-10-10
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 2 - Has significant influence or control OE
  • 13
    Unit 6 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved corporate
    Officer
    2022-08-31 ~ 2024-03-28
    IIF 55 - director → ME
    2022-08-31 ~ 2024-03-28
    IIF 74 - secretary → ME
    Person with significant control
    2022-08-31 ~ 2022-09-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,235 GBP2023-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 46 - director → ME
  • 15
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ 2023-09-26
    IIF 70 - director → ME
  • 16
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,351 GBP2023-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 47 - director → ME
  • 17
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-16 ~ 2017-10-10
    IIF 35 - director → ME
  • 18
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-10-10
    IIF 40 - director → ME
  • 19
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,842,273 GBP2023-12-31
    Officer
    2013-03-26 ~ 2017-10-10
    IIF 36 - director → ME
  • 20
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (3 parents)
    Officer
    2015-07-30 ~ 2017-10-10
    IIF 33 - director → ME
© 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.