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

Entwisle, James Paul

    Related profiles found in government register
  • Entwisle, James Paul
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, England

      IIF 1
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 2
  • Entwisle, James Paul
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 3
  • Entwisle, James Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glendale, Mill Lane, Stalmine, Poulton-le-fylde, Lancashire, FY6 0LR, United Kingdom

      IIF 4
  • Entwisle, James Paul
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 5
  • Entwisle, James Paul
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 6
  • Entwisle, Jim
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glendale, Mill Lane, Stalmine, Poulton-le-fylde, Lancs, FY6 0LR, United Kingdom

      IIF 7
  • Entwisle, James Paul
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Rockcliffe Estate, Kingmoor Park, Carlisle, CA6 4RW, United Kingdom

      IIF 8
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, England

      IIF 9
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Rees House, Venture Road, Fleetwood, FY7 8RS, England

      IIF 13
    • Bloomfields 151 Pilling Lane, Preesall, Poulton Le Fylde, Lancashire, FY6 0HG

      IIF 14 IIF 15
    • Red Roses, Brinkworth Road, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DT, United Kingdom

      IIF 16
  • Entwisle, James Paul
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Pilling Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HG, England

      IIF 17
  • Entwisle, James Paul
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 18
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, England

      IIF 19
  • Entwisle, James
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS, United Kingdom

      IIF 20
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76, King Street, Suite 307, Manchester, M2 4NH, England

      IIF 21
  • Mr Jim Entwisle
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 22
  • Entwisle, James Paul

    Registered addresses and corresponding companies
    • Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL

      IIF 23
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in E

    Registered addresses and corresponding companies
    • 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 24
  • Mr James Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 25
  • Mr James Paul Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Rockcliffe Estate, Carlisle, CA6 4RW, United Kingdom

      IIF 26
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 27
    • Rees House, Venture Road, Fleetwood, FY7 8RS, England

      IIF 28
    • Aberdeen Cottage, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL

      IIF 29
    • Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL

      IIF 30
    • Red Roses, Brinkworth Road, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DT, United Kingdom

      IIF 31
  • James Paul Entwisle
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, FY7 8RS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    ADVANCED RECYCLING THORNTON LIMITED
    15637401
    Rees House, Venture Road, Fleetwood, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    BAKERBRIDGE LTD.
    09955111
    C/o Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4, Eaton Lane, Tarporley, West Cheshire & Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2016-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ENTWISLE PROPERTY SERVICES LLP
    OC387591
    Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    971,294 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 6 - LLP Designated Member → ME
  • 4
    ENTWISLE'S PROPERTIES LIMITED
    04989509
    Aberdeen Cottage, Tongues Lane, Preesall, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    109,952 GBP2023-12-31
    Officer
    2003-12-09 ~ now
    IIF 14 - Director → ME
  • 5
    ENTWISLES VEHICLE SERVICES LIMITED
    04140496
    Aberdeen Cottage, Tongues Lane, Preesall, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    122,163 GBP2025-02-28
    Officer
    2001-01-12 ~ now
    IIF 15 - Director → ME
    2011-09-30 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENVIROFUEL (SRF) LTD
    07732679 07731551
    Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,379 GBP2024-02-28
    Officer
    2016-10-17 ~ now
    IIF 11 - Director → ME
  • 7
    ETGAS BURNLEY LIMITED
    - now 14601870
    ADVANCED RECYCLING BURNLEY LIMITED
    - 2023-10-31 14601870
    ETGAS BURNLEY LIMITED
    - 2023-09-21 14601870
    Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,998 GBP2024-02-29
    Officer
    2023-01-18 ~ now
    IIF 1 - Director → ME
  • 8
    HALTON MILLS LTD
    - now 07435054
    MULLIGANS (NORTH WEST) LTD
    - 2012-01-20 07435054
    WORKRANGE LTD.
    - 2011-04-07 07435054
    C/o 340 Deansgate, Manchester
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    946,546 GBP2015-11-30
    Officer
    2011-04-05 ~ 2016-11-29
    IIF 4 - Director → ME
  • 9
    J R MACHINERY SOLUTIONS LTD
    16945272
    Red Roses Brinkworth Road, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LANCASHIRE WASTE MANAGEMENT LIMITED
    07383597
    Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -632,150 GBP2024-02-28
    Officer
    2019-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-15 ~ 2019-09-20
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    LANCASHIRE WASTE RECYCLING (HOLDINGS) LIMITED
    12207525 07383636
    Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,313,253 GBP2022-02-28
    Officer
    2019-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    LANCASHIRE WASTE RECYCLING LIMITED
    07383636 12207525
    Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,542,752 GBP2024-02-28
    Officer
    2013-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    PENNYGLADE LTD.
    06976848
    Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ 2009-10-01
    IIF 18 - Director → ME
    2011-05-25 ~ dissolved
    IIF 19 - Director → ME
    2010-02-22 ~ 2010-12-31
    IIF 5 - Director → ME
  • 14
    RENERGY (NORTH WEST) LTD
    - now 07005925 09339603
    CHERRYSTAR LTD. - 2010-02-04
    Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -326,382 GBP2015-09-30
    Officer
    2011-06-16 ~ dissolved
    IIF 3 - Director → ME
  • 15
    RENERGY (NORTH WEST) LTD
    - now 09339603 07005925
    HIGH PEAK STAFF SERVICES LTD
    - 2017-03-30 09339603
    CHATTERFIELD LTD. - 2015-01-19
    Rees House Burn Hall Industrial Estate, Venture Road, Fleetwood, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -181,857 GBP2024-02-28
    Officer
    2017-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    SRF NORTH WEST LTD
    10609745
    Unit A Rockcliffe Estate, Kingmoor Park, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2017-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TOWN END WAY ESTATE NO1 LIMITED
    07539066
    29 St. Annes Road West, Lytham St. Annes, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2013-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-22 ~ 2023-10-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    UK MAL INVESTMENTS LTD
    - now 05003782
    UK MORTGAGE ADVICE LINE LIMITED - 2011-05-24
    Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    448,502 GBP2024-12-31
    Officer
    2011-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.