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

Headley, Linda

    Related profiles found in government register
  • Headley, Linda
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 1
  • Headley, Linda Carol
    British business lady born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 2
  • Headley, Linda Carol
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 3
  • Headley, Michael
    British community care service born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Ormskirk, Lancashire, L40 7SP

      IIF 4
  • Headley, Michael
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 5
  • Headley, Michael
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 6
    • icon of address 39, Chester Road, Castle Bromwich, Birmingham, B36 9DL, England

      IIF 7
    • icon of address 174 Pippin Street, Burscough, Ormskirk, Lancashire, L40 7SP

      IIF 8
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 9
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 10 IIF 11 IIF 12
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 14
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 15 IIF 16
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Lancashire, L40 9RQ, United Kingdom

      IIF 17
    • icon of address Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT

      IIF 18 IIF 19
  • Headley, Michael
    British managing director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 20
  • Headley, Michael
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 21
  • Aylmer, Susan Jane
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 22
  • Headley, Linda Carol
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 23 IIF 24 IIF 25
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 27
  • Headley, Linda Carol
    British community care service born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 28
  • Headley, Linda Carol
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 29
  • Headley, Linda Carol
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 30
    • icon of address 39, Chester Road, Castle Bromwich, Birmingham, B36 9DL, England

      IIF 31
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 32
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 33
    • icon of address Weld Parade, Weld Road, Birkdale, Southport, PR8 2DT

      IIF 34 IIF 35
  • Mr Michael Headley
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 36
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 37
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 38
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 39
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 40
  • Headley, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 41
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 42
  • Headley, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Ormskirk, Lancashire, L40 7SP

      IIF 43 IIF 44
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 45 IIF 46 IIF 47
  • Aylmer, Susan Jane
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 48
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 49 IIF 50 IIF 51
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ, United Kingdom

      IIF 55
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 56
  • Aylmer, Susan Jane
    British businesswoman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 57 IIF 58
  • Aylmer, Susan Jane
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 59 IIF 60
  • Aylmer, Susan Jane
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 61
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 62
  • Headley, Michael

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ, United Kingdom

      IIF 63
  • Aylmer, Susan Jane
    British

    Registered addresses and corresponding companies
    • icon of address 174 Pippin Street, Burscough, Lancashire, L40 7SP

      IIF 64 IIF 65
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ

      IIF 66
  • Aylmer, Susan Jane
    British private domiciliary service

    Registered addresses and corresponding companies
    • icon of address 73 Merscar Lane, Scarisbrick, Lancashire, L40 9RL

      IIF 67
  • Mr Michael Headley
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 68
  • Mrs Linda Carol Headley
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 69
    • icon of address Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 70
  • Mrs Susan Jane Aylmer
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scarisbrick Hall School, Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ, England

      IIF 71
    • icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire, L40 9RQ

      IIF 72
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 54 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,043 GBP2021-03-31
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 61 - Director → ME
    IIF 30 - Director → ME
  • 3
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 33 - Director → ME
    IIF 14 - Director → ME
    IIF 55 - Director → ME
  • 4
    I S S HEALTHCARE (STAFFORDSHIRE) LIMITED - 2010-02-11
    icon of address Weld Parade, Weld Road, Birkdale, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 34 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2009-05-11 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-05-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    NATIONWIDE GROUP BUYING NETWORK LIMITED - 2009-07-08
    BVOLUTION LIMITED - 2015-02-04
    GIANT CAR BOOT SALES LIMITED - 2006-06-07
    HOTEL AT HOME LIMITED - 2013-03-21
    GCBS LIMITED - 2008-04-18
    SCARISBRICK HALL EDUCATIONAL CAPITAL LIMITED - 2019-04-01
    ALOTWW LIMITED - 2012-10-05
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -512,758 GBP2024-08-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 52 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 2 - Director → ME
    IIF 17 - Director → ME
    IIF 22 - Director → ME
  • 8
    BIRKDALE MANAGEMENT LIMITED - 2013-01-18
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,258,974 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 27 - Director → ME
    IIF 56 - Director → ME
  • 9
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 25 - Director → ME
    IIF 51 - Director → ME
  • 10
    SUPPORT LIMITED - 2009-05-14
    SCARISBRICK HALL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 26 - Director → ME
    IIF 50 - Director → ME
  • 11
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 3 - Director → ME
    IIF 53 - Director → ME
  • 12
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5,037,017 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-05-18 ~ now
    IIF 49 - Director → ME
  • 13
    REACH INVESTMENTS LIMITED - 2010-09-08
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or control over the trustees of a trustOE
Ceased 15
  • 1
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2021-11-05
    IIF 5 - Director → ME
    icon of calendar 2009-09-14 ~ 2021-11-05
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 38 - Has significant influence or control OE
  • 2
    RECALLUNIT LIMITED - 1992-08-17
    COMMUNITY CARE LINE SERVICES LIMITED - 1996-10-03
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-24 ~ 2001-06-26
    IIF 28 - Director → ME
    icon of calendar 1992-07-24 ~ 2009-04-08
    IIF 4 - Director → ME
    icon of calendar 2003-02-28 ~ 2009-04-08
    IIF 29 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2002-01-09 ~ 2006-03-29
    IIF 64 - Secretary → ME
    icon of calendar 2006-03-29 ~ 2009-04-08
    IIF 44 - Secretary → ME
    icon of calendar 1992-11-01 ~ 2001-06-26
    IIF 67 - Secretary → ME
  • 3
    icon of address 213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,043 GBP2021-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2021-11-05
    IIF 6 - Director → ME
    icon of calendar 2010-02-17 ~ 2021-11-05
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 36 - Has significant influence or control OE
  • 4
    icon of address 2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-02-21
    IIF 35 - Director → ME
    icon of calendar 2009-05-11 ~ 2013-02-21
    IIF 57 - Director → ME
    icon of calendar 2010-01-01 ~ 2013-02-21
    IIF 19 - Director → ME
  • 5
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-30 ~ 2013-02-21
    IIF 8 - Director → ME
    IIF 32 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2006-03-30 ~ 2013-02-21
    IIF 43 - Secretary → ME
  • 6
    NATIONWIDE GROUP BUYING NETWORK LIMITED - 2009-07-08
    BVOLUTION LIMITED - 2015-02-04
    GIANT CAR BOOT SALES LIMITED - 2006-06-07
    HOTEL AT HOME LIMITED - 2013-03-21
    GCBS LIMITED - 2008-04-18
    SCARISBRICK HALL EDUCATIONAL CAPITAL LIMITED - 2019-04-01
    ALOTWW LIMITED - 2012-10-05
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2019-01-28
    IIF 15 - Director → ME
  • 7
    I S S HEALTHCARE (NORTHAMPTONSHIRE) LIMITED - 2012-04-17
    icon of address 39 Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    39,588 GBP2015-05-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-04-07
    IIF 31 - Director → ME
    icon of calendar 2011-05-12 ~ 2017-06-06
    IIF 7 - Director → ME
    icon of calendar 2009-05-11 ~ 2016-04-07
    IIF 58 - Director → ME
  • 8
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -512,758 GBP2024-08-31
    Officer
    icon of calendar 2010-09-23 ~ 2021-11-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 68 - Has significant influence or control OE
  • 9
    BIRKDALE MANAGEMENT LIMITED - 2013-01-18
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    9,258,974 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2021-11-05
    IIF 20 - Director → ME
  • 10
    BROADGATE DEVELOPMENTS NO.2 LIMITED - 2009-09-15
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,851,441 GBP2024-08-31
    Officer
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 12 - Director → ME
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 46 - Secretary → ME
  • 11
    SUPPORT LIMITED - 2009-05-14
    SCARISBRICK HALL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2009-02-09 ~ 2021-11-05
    IIF 11 - Director → ME
    icon of calendar 2009-02-09 ~ 2021-11-05
    IIF 47 - Secretary → ME
  • 12
    TOTHILL LIMITED - 2009-09-20
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    423,810 GBP2024-08-31
    Officer
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 10 - Director → ME
    icon of calendar 2009-07-30 ~ 2021-11-05
    IIF 45 - Secretary → ME
  • 13
    icon of address Scarisbrick Hall, Southport Road, Ormskirk, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    5,037,017 GBP2024-08-31
    Officer
    icon of calendar 2009-05-18 ~ 2021-11-05
    IIF 21 - Director → ME
    icon of calendar 2013-04-30 ~ 2021-11-05
    IIF 63 - Secretary → ME
  • 14
    REACH INVESTMENTS LIMITED - 2010-09-08
    icon of address Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2021-11-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KINGSWOOD COLLEGE TRUST - 2010-05-19
    SCARISBRICK HALL SCHOOL TRUST - 2017-04-12
    icon of address Scarisbrick Hall School Southport Road, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,365 GBP2024-08-31
    Officer
    icon of calendar 2017-04-01 ~ 2021-11-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-11-05
    IIF 37 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.