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

Wild, Wayne Anthony

    Related profiles found in government register
  • Wild, Wayne Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 1
    • icon of address Britannia House, Junction Street, Darwen, BB3 2RB, England

      IIF 2
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 3
  • Wild, Wayne Anthony
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker House, Bridge Street Industrial Estate, Church, Acrrington, Lancashire, BB5 4HU, United Kingdom

      IIF 4
    • icon of address Britannia House, Junction Street, Blackburn, Lancashire, BB3 2RB, United Kingdom

      IIF 5
    • icon of address Jubilee Street, Blackburn, Lancashire, BB1 1EP

      IIF 6
    • icon of address 3, Moorlands Court, Darwen, Lancashire, BB3 3LQ, United Kingdom

      IIF 7
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 8 IIF 9 IIF 10
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 11 IIF 12
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Darwen Delivery Office, The Circus, Darwen, Lancashire, BB3 1BR, England

      IIF 16
    • icon of address The Circus, Po Box 181, Darwen, Lancashire, BB3 1BR, England

      IIF 17
    • icon of address Fleetwood Road, Wesham, Kirkham, Preston, PR4 3HD

      IIF 18
    • icon of address 4, Bank Parade, Preston, Lancashire, PR1 3TA

      IIF 19
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 20
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 21
  • Wild, Wayne Anthony
    British general manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 22
  • Wild, Wayne Anthony
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribble Court, 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 23 IIF 24
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 25
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 26 IIF 27 IIF 28
  • Wild, Wayne Anthony
    British self employed born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Bott House Lane, Colne, Burnley, BB8 8LN, United Kingdom

      IIF 29
  • Mr Wayne Anthony Wild
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 30
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 31
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 32 IIF 33 IIF 34
    • icon of address Aqueduct Mill, Unit 14, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 36
  • Wild, Wayne Anthony
    British company director born in October 1967

    Resident in England

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

      IIF 37
  • Wild, Wayne Anthony
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Northcote Park, Langho, Blackburn, BB6 8FB, United Kingdom

      IIF 38
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 39
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 40
    • icon of address Claves House, 295d Darwen Road, Bromley Cross, Bolton, BL7 9BT, England

      IIF 41
    • icon of address Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 42
    • icon of address C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 43 IIF 44
  • Mr Wayne Wild
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Moorlands Court, Darwen, BB3 3LQ, United Kingdom

      IIF 45
  • Wild, Wayne Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 46
  • Mr Wayne Anthony Wild
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 47
    • icon of address C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 48
  • Mr Wayne Wild
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanamera Keeps Barn, Tanamera Keeps Barn, Preston Road, Crossmoor, Preston, Lancashire, PR4 3XB, England

      IIF 49
  • Wild, Wayne Anthony

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,407 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 39 - Director → ME
  • 2
    HTA PRECISION SHEET METAL LIMITED - 2017-08-30
    HTA SERVICES LIMITED - 2011-07-22
    AGE UK HOLIDAYS LIMITED - 2011-06-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 3
    20 % LTD - 2023-10-16
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Jubilee Street, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Circus, Po Box 181, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CLAVES ESTATE (NETWORK) LIMITED - 2020-07-29
    CLAVES LETTINGS LIMITED - 2020-07-29
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,766 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 4 Bank Parade, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    281,224 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,374 GBP2023-04-25
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 21 - Director → ME
  • 13
    HTA LTD
    - now
    HT AVIATION CONSULTANCY LIMITED - 2011-06-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    369,114 GBP2023-12-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,658 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Oak House Bott House Lane, Colne, Burnley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,721 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 10 Northcote Park, Langho, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 12 - Director → ME
Ceased 22
  • 1
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    8,630,979 GBP2023-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2020-12-23
    IIF 3 - Director → ME
    icon of calendar 2008-10-01 ~ 2018-05-01
    IIF 46 - Secretary → ME
  • 2
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,713 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-07-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-12-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-07-23
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LASER STEEL LTD - 2016-04-11
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2020-12-23
    IIF 11 - Director → ME
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,987 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-08-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HTA PRECISION SHEET METAL LIMITED - 2011-06-24
    HTA GROUP LIMITED - 2011-06-16
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2020-12-23
    IIF 24 - Director → ME
  • 8
    HTA PRECISION SHEET METAL LTD. - 2011-06-16
    HT ADMATOM ENGINEERING LIMITED - 2007-05-22
    H & T ENGINEERING LIMITED - 2003-11-19
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,852,505 GBP2023-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2020-12-23
    IIF 26 - Director → ME
    icon of calendar 2016-05-09 ~ 2018-05-01
    IIF 50 - Secretary → ME
  • 9
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2020-12-23
    IIF 9 - Director → ME
  • 10
    NORTHERN POWERHOUSE LTD - 2021-02-01
    icon of address Afc Darwen The Anchor Ground, Anchor Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,646 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2023-09-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2017-09-21
    IIF 5 - Director → ME
  • 12
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2020-12-23
    IIF 10 - Director → ME
  • 13
    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 2022-10-13 ~ 2023-11-06
    IIF 37 - Director → ME
  • 14
    WEC COOLING LIMITED - 2015-02-23
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    11,875,687 GBP2023-12-31
    Officer
    icon of calendar 2015-02-23 ~ 2020-12-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PREMIER PROPERTIES (LANCS) LTD - 2016-04-08
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-07 ~ 2020-12-23
    IIF 15 - Director → ME
  • 16
    icon of address Britannia House, Junction Street, Darwen, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,104 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2020-12-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Submarine Manufacturing And Products Limited Blackpool Road, Newton, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,933 GBP2023-12-31
    Officer
    icon of calendar 2016-04-17 ~ 2017-06-28
    IIF 18 - Director → ME
  • 18
    icon of address Walker House Bridge Street Industrial Estate, Church, Acrrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-28
    IIF 4 - Director → ME
  • 19
    VIVOID LTD - 2018-11-27
    icon of address Britannia House, Junction Street, Darwen, Lancashire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2020-12-23
    IIF 14 - Director → ME
  • 20
    WELDING ENGINEERING LIMITED - 2003-09-29
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    26,071,836 GBP2023-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2020-12-23
    IIF 22 - Director → ME
  • 21
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    299,968 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2020-12-23
    IIF 8 - Director → ME
  • 22
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    329,498 GBP2023-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-12-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.