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

Riley, John Joseph

    Related profiles found in government register
  • Riley, John Joseph
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

      IIF 1
  • Riley, John Joseph
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

      IIF 2
    • icon of address Dewhurst House Farm, Blackburn Road, Dutton, Ribchester, PR3 3ZQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Riley, John Joseph
    British engineer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

      IIF 8
  • Riley, John Joseph
    British solicitor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 9
    • icon of address Dewhurst House Farm, Blackburn Road Dutton, Ribchester, PR3 3QZ

      IIF 10 IIF 11
  • Riley, John Joseph
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Lane, Elworth, Sandbach, CW11 3SX, England

      IIF 12
  • Riley, John Joseph
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts Accountants, Bridge House, Ashley Road, Hale, Cheshire, WA14 2UT, United Kingdom

      IIF 13
    • icon of address Dewhurst House, Farm, Blackburn Road Ribchester, Preston, Lancashire, PR3 3ZQ, England

      IIF 14
    • icon of address Dewhurst House Farm, Blackburn Road, Ribchester, Preston, PR3 3ZQ, England

      IIF 15
  • Riley, John Joseph
    British lawyer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Elizabeth's Grammar School, West Park Road, Blackburn, BB2 6DF

      IIF 16
  • Riley, John Joseph
    British solicitor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Whalley Road, Wilpshire, Blackburn, Lancs, BB1 9LF, United Kingdom

      IIF 17
    • icon of address Dewhurst House, Farm, Blackburn Road Ribchester, Preston, PR3 3ZQ, United Kingdom

      IIF 18
  • Riley, John Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 19
  • Mr John Joseph Riley
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, BB9 9XY, England

      IIF 20
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY

      IIF 21
    • icon of address Dewhurst House, Farm, Blackburn Road Ribchester, Preston, PR3 3ZQ

      IIF 22
    • icon of address Dewhurst House Farm, Blackburn Road, Ribchester, Preston, PR3 3ZQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    BRAMBLE LANE MANAGEMENT COMPANY LIMITED - 1998-03-17
    icon of address Dewhurst House Farm, Blackburn Road Dutton, Ribchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,213 GBP2024-08-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Cunliffe Road, Whitebirk Industrial Est, Blackburn
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,415,788 GBP2019-05-31
    Officer
    icon of calendar 1997-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 6 Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    BLAIDHURST LIMITED - 2003-09-26
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -14,375 GBP2024-10-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -794 GBP2015-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Dewhurst House Farm, Blackburn Road Ribchester, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    372,650 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2025-03-27
    IIF 9 - Director → ME
    icon of calendar 2006-04-29 ~ 2023-08-07
    IIF 19 - Secretary → ME
  • 2
    icon of address Cunliffe Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    9,728,597 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-12-06 ~ 2018-02-14
    IIF 4 - Director → ME
  • 3
    icon of address C/o Haines Watts Accountants Bridge House, Ashley Road, Hale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347 GBP2025-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2016-09-12
    IIF 13 - Director → ME
  • 4
    CRANFORD ESTATES (GREAT WARFORD) LIMITED - 2014-10-03
    icon of address Charter House, Stansfield Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    -186,468 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2023-08-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Charter House, Stansfield Street, Nelson, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,306 GBP2022-04-30
    Officer
    icon of calendar 2015-11-19 ~ 2021-03-31
    IIF 3 - Director → ME
  • 6
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-09-30
    Officer
    icon of calendar 2000-12-01 ~ 2002-02-21
    IIF 8 - Director → ME
  • 7
    icon of address Queens Elizabeth's Grammar School, West Park Road, Blackburn
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2018-06-27
    IIF 16 - Director → ME
  • 8
    icon of address Dewhurst House Farm, Blackburn Road Ribchester, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    372,650 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 The Beeches Vicarage Lane, Elworth, Sandbach, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2019-09-13
    IIF 12 - Director → ME
  • 10
    icon of address 5 Whitecroft, Ribchester Road, Wilpshire, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,595 GBP2024-09-30
    Officer
    icon of calendar 2002-09-13 ~ 2006-06-02
    IIF 10 - Director → ME
  • 11
    icon of address 72 Whalley Road, Wilpshire, Blackburn, Lancs
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    341,791 GBP2024-09-30
    Officer
    icon of calendar 2013-01-07 ~ 2017-01-09
    IIF 17 - 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.