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

Walsh, Paul Francis

    Related profiles found in government register
  • Walsh, Paul Francis
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 1
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 2
  • Walsh, Paul Norman
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Old Die Cast Works, Victoria Street, Lytham St. Annes, Lancashire, FY8 5EF, England

      IIF 3
  • Walsh, Paul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 4
  • Walsh, Paul
    British bank manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greyfriars Drive, Bromsgrove, Worcestershire, B61 7LF

      IIF 5
  • Walsh, Paul
    British company director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 6
  • Walsh, Paul
    British director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 7
  • Walsh, Paul
    British engineer born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockton House 168 London Road, Stockton Heath, Warrington, Cheshire, WA4 5BH

      IIF 8 IIF 9
  • Walsh, Paul
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8a Brimwell Business Centre, Brinwell Road, Blackpool, Lancashire, FY4 4QU, United Kingdom

      IIF 10
  • Mr Paul Francis Walsh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 11
    • icon of address 1, The Old Die Cast Works, Victoria St, Lytham St. Annes, FY8 5EF, England

      IIF 12
  • Mr Paul Walsh
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greyfriars Drive, Bromsgrove, Worcestershire, B61 7LF, United Kingdom

      IIF 13
  • Walsh, Paul
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 14
    • icon of address 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 18
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 101 -103, Heath Street, Hampstead, London, NW3 6SS, England

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Britten Close, Hampstead Garden Suburb, London, NW11 7HW, United Kingdom

      IIF 24
  • Walsh, Paul Michael Dean
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c, Millennium City Office Park, Barnfield Way, Preston, PR2 5DB, England

      IIF 25
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12508623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 101 - 103 Heath Street, Hampstead, London, NW3 6SS, England

      IIF 27
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, England

      IIF 28
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 29
    • icon of address 275, New North Road, Studio 572, London, N1 7AA, England

      IIF 30
  • Walsh, Paul Francis Norman
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 31 IIF 32
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 33 IIF 34
    • icon of address C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 38
    • icon of address Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 42
  • Walsh, Paul Francis Norman
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 43
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 44 IIF 45
  • Walsh, Paul Francis Norman
    British salesman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ribble Boatyard, Naze Lane East, Freckleton, Preston, Lancashire, PR4 1UN, United Kingdom

      IIF 46
  • Walsh, Paul Michael Dean
    English managing director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 47
  • Walsh, Paul Norman Francis
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, FY4 2RX, England

      IIF 48
    • icon of address Unit 6b, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 49
  • Walsh, Paul Norman Francis
    British internet retail born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pathways, Blackpool Road, Newton, Preston, Lancashire, PR4 3RJ, England

      IIF 50
  • Walsh, Paul Norman Francis
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 51
  • Walsh, Paul Francis Norman
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 52
  • Walsh, Paul Francis Norman
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 53
  • Walsh, Paul Michael
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 54
  • Walsh, Paul
    British sales manager born in July 1962

    Registered addresses and corresponding companies
    • icon of address 3 Copeland Place, The Glades, Lytham St Annes, Lancashire, FY8 4TJ

      IIF 55
  • Walsh, Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 56
  • Walsh, Paul
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 57
  • Walsh, Paul
    British recruitment consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Rosslyn Hill, Hampstead, London, NW3 1ND

      IIF 58
  • Mr Paul Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Ansdell Road, Blackpool, FY1 6PE, England

      IIF 59
  • Walsh, Paul
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Regency Parade, Studio 111, Finchley Road, London, NW3 5EG, England

      IIF 60
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 61
    • icon of address 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 62
  • Walsh, Paul
    Irish manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Grove, London, England, NW11 7UA, United Kingdom

      IIF 63
  • Mr Paul Michael Dean Walsh
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5c, Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 64
  • Paul Walsh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 65
  • Mr Paul Walsh
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 - 103, Heath Street, London, England, NW3 6SS, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 101 - 103, Heath Street, London, NW3 6SS, United Kingdom

      IIF 69 IIF 70
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 71
    • icon of address 11, Oval Road, Regents Park, London, NW1 7EA, England

      IIF 72
  • Mr Paul Francis Norman Walsh
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, 31-33, Queen Street, Blackpool, FY1 1NL, England

      IIF 73
    • icon of address 31/33, Queen Street, Blackpool, FY1 1NL, England

      IIF 74 IIF 75 IIF 76
    • icon of address 31-33, Queen Street, Queen Street, Blackpool, FY1 1NL, England

      IIF 79
    • icon of address C/o Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 80
    • icon of address Ribble Boatyard, Naze Lane East, Freckleton, Preston, PR4 1UN, England

      IIF 81
    • icon of address Unit 21, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 82
    • icon of address Unit 21, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 83 IIF 84
    • icon of address Unit L, Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, PR4 3NA, England

      IIF 85
    • icon of address Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, PR4 3FZ, England

      IIF 86
  • Mr Paul Michael Walsh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5c First Floor, Millennium City Office Park, Barnfield Way, Preston, Lancashire, PR2 5DB, England

      IIF 87
  • Walsh, Paul

    Registered addresses and corresponding companies
    • icon of address address

      IIF 88
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 89
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    CAREER PERSONNEL LTD - 2019-04-08
    ASHINHURST LTD - 2017-06-01
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,815 GBP2017-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Temple Grove, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address Unit 6b Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 4385, 12741039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Regency Parade Office 111, Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    CJR BOATS LTD - 2023-06-16
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 31/33 Queen Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,420 GBP2020-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 5c First Floor Millennium City Office Park, Barnfield Way, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,262 GBP2025-05-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 5c Milleniem City Business Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GRANTLEIGH ESTATES LTD - 2014-01-27
    icon of address 104 Britten Close, Hampstead Garden Suburb, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 3 Greyfriars Drive, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 101 - 103 Heath Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    HAMPSTEAD LIMITED - 2012-03-06
    PDR WALSH LTD - 2007-09-25
    icon of address Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Pathways, Blackpool Road, Kirkham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 101 - 103 Heath Street Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    TODHUNTER (CUMBRIA) LTD - 2006-03-10
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 11 Oval Road, Regents Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    HAMPSTEAD BUREAU LIMITED - 2013-10-11
    HAMPSTEAD SECRETARIAL BUREAU LIMITED - 2007-03-28
    icon of address Thickbroom Coventry, 147a High Street, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 22
    LX3 LTD
    - now
    LLL PROPERTY LTD - 2020-12-22
    LLL (LOCATION LOCATION LOCATION) LTD - 2018-03-27
    LDN PRO LTD - 2017-03-29
    icon of address Po Box 007, 101 -103 Heath Street, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 23
    NEW TECHNOLOGICAL FRONTIERS LIMITED - 1996-01-08
    CRYSTAL GLASS AND DISHWASHING SYSTEMS LIMITED - 1995-04-06
    COLGED GLASS AND DISHWASHING SYSTEMS LIMITED - 1991-09-16
    FINISHED PAPER PRODUCTS (UK) LIMITED - 1990-11-05
    icon of address 4 St Andrews Place, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-27 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address 4385, 11974742 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Grant Thornton, 1st Floor Royal Liver Building, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-21 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address Unit 27 Evans Easy Space, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,825 GBP2017-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 5c Millennium City Office Park, Barnfield Way, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 30
    SATURDAY LTD - 2019-05-31
    TEMP WORK LTD - 2019-03-22
    icon of address 101 - 103 Heath Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,413 GBP2017-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 31
    CAR CONTROL CENTRES LIMITED - 2016-12-29
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,544 GBP2016-02-29
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 101 - 103 Heath Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 31-33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -6,826 GBP2020-07-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 53 - Director → ME
    icon of calendar 2016-07-12 ~ 2018-04-29
    IIF 34 - Director → ME
    icon of calendar 2016-07-12 ~ 2017-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-01-05
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    STATUSMOTIVE LIMITED - 1994-04-20
    icon of address 18 Chesford Grange, Woolston, Warrington, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    14,567,350 GBP2024-03-31
    Officer
    icon of calendar 1993-10-13 ~ 2010-06-30
    IIF 6 - Director → ME
  • 3
    EIRANN LTD - 2006-03-08
    icon of address 15 Lancaster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2011-07-21
    IIF 56 - Director → ME
  • 4
    CJR BOATS LTD - 2023-06-16
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,945 GBP2023-01-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-04-01
    IIF 37 - Director → ME
    icon of calendar 2021-01-28 ~ 2021-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-12-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-31 ~ 2022-04-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    SEA HOG BOATS LTD - 2021-11-26
    icon of address Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -9,022 GBP2020-09-30
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-02-15
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-14 ~ 2022-01-05
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit L Bradkirk Business Park Weeton Road, Wesham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 11974742 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-12-07
    IIF 90 - Secretary → ME
  • 8
    AROMA LYTHAM LIMITED - 2022-05-17
    icon of address C//o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,729 GBP2019-01-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-05-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-05-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    FYLDE BOAT CENTRE LTD - 2021-05-27
    icon of address C/o Ribble Boatyard Naze Lane East, Freckleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-28
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Shippon Porch House Farm Runcorn Road, Higher Walton, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ 2006-10-01
    IIF 7 - Director → ME
  • 11
    AROMA COFFEE LYTHAM LTD - 2020-05-22
    ALASKA BOATS UK LTD - 2022-01-06
    icon of address Unit 21, Progress Business Park Orders Lane, Kirkham, Preston, England
    Active Corporate
    Equity (Company account)
    -4,410 GBP2020-05-31
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-01-05
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    BAR AND CATERING EQUIPMENT COMPANY LIMITED - 2018-07-17
    icon of address Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,499 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-05-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-05-01
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    THE BAR FURNITURE COMPANY LIMITED - 2018-09-07
    icon of address 31-33 Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -2,464 GBP2019-02-28
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-05
    IIF 31 - Director → ME
    icon of calendar 2019-05-10 ~ 2020-03-01
    IIF 46 - Director → ME
    icon of calendar 2017-02-03 ~ 2018-04-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2018-05-05
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 31/33 Queen Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    -7,938 GBP2020-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2022-01-05
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    icon of address 31-33, Queen Street Queen Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    -11,676 GBP2019-07-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-01-05
    IIF 44 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2022-01-05
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 16
    icon of address 197 Ansdell Road, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-20 ~ 2018-05-02
    IIF 4 - Director → ME
    icon of calendar 2015-08-20 ~ 2016-01-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2018-05-02
    IIF 59 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.