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

Mr Anthony John William Attard

    Related profiles found in government register
  • Mr Anthony John William Attard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Panaz Hq, Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5ST

      IIF 1
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 2
  • Mt Anthony John William Attard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 3
  • Attard, Anthony John William
    British c.e.o. born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laund, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH

      IIF 4
  • Attard, Anthony John William
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 5
    • icon of address Panaz Hq, Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 6
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 7
  • Attard, Anthony John William
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Merchants Drive, Carlisle, Cumbria, CA3 0JW, United Kingdom

      IIF 8
    • icon of address 17 Mandeville Court Yard, 142 Battersea Park Road, London, SW11 4NB, England

      IIF 9
    • icon of address The Laund, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH

      IIF 10
  • Attard, Anthony John William
    British group chief executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 11
    • icon of address Old Docks House, 90 Watery Lane, Ashton-on-ribble, Preston, PR2 1AU, England

      IIF 12
  • Attard, Anthony John William
    British managing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Panaz Hq, Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 13
  • Attard, Anthony John William
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 14
  • Attard, Anthony John William
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 15
    • icon of address Spring Mill, Wheatley Lane, Fence, Burnley, Lancashire, BB12 9HP

      IIF 16
  • Attard, Anthony John William
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panaz Hq, Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 17
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 7 - Director → ME
  • 2
    RAGNA ERWIN LIMITED - 1991-02-20
    BRANCHSELECT LIMITED - 1987-03-10
    icon of address 17 Mandeville Court Yard, 142 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    325,074 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    icon of address Essential Soft Furnishings Ltd Peak Works, Pickup Street, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Old Docks House 90 Watery Lane, Ashton-on-ribble, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Panaz Hq Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,678,623 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    6,343,494 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Bentley Wood Way, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 10
    RAMPARTS OF CHESHIRE LIMITED - 2011-02-01
    GS INTERIOR CONTRACTS LIMITED - 2010-05-18
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 14 - Director → ME
  • 11
    SHAREREADY RESIDENTS MANAGEMENT LIMITED - 1988-07-27
    icon of address 2 Merchants Drive, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-05-31
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    CONTRACT FURNISHING ASSOCIATION LIMITED - 2009-09-27
    icon of address West Suite, Acorn House Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    222,033 GBP2022-12-31
    Officer
    icon of calendar 1998-11-02 ~ 2019-09-11
    IIF 18 - Director → ME
  • 2
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2021-10-20
    IIF 11 - Director → ME
  • 3
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    487 GBP2022-04-30
    Officer
    icon of calendar 2010-02-01 ~ 2019-04-09
    IIF 5 - Director → ME
  • 4
    icon of address Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,678,623 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2024-10-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    FURNISHING TRADES BENEVOLENT ASSOCIATION - 2012-11-16
    icon of address Furniture Makers' Hall, 12 Austin Friars, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2012-02-08
    IIF 4 - Director → ME

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.