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 born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Northcote Park, Langho, Blackburn, BB6 8FB, England

      IIF 1
    • 10, Northcote Park, Langho, Blackburn, BB6 8FB, United Kingdom

      IIF 2
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 3
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 4
    • Unit O, Ribble Business Park, Challenge Way, Blackburn, BB1 5RB, United Kingdom

      IIF 5
    • Claves House, 295d Darwen Road, Bromley Cross, Bolton, BL7 9BT, England

      IIF 6
    • County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 7
    • Ground Floor, Citygate, Longridge Road, Preston, Lancashire, PR2 5BQ, England

      IIF 8
    • C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 9 IIF 10
  • Mr Wayne Anthony Wild
    British born in October 1967

    Resident in England

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

      IIF 11
    • The Old Tannery, Kenyon Lane, Dinkley, Blackburn, Lancashire, BB6 8AN

      IIF 12
    • The Old Tannery, Kenyon Lane, Dinkley, Blackburn, Lancashire, BB6 8AN, United Kingdom

      IIF 13 IIF 14
    • The Old Tannery, Simpsons Dairy Farm, Kenyon Lane, Dinckley, Blackburn, BB6 8AN, England

      IIF 15
    • Unit O, Ribble Business Park, Challenge Way, Blackburn, BB1 5RB, United Kingdom

      IIF 16
    • C/o Egan Roberts Limited, Suite 46, Manor Court, Dalesbury Hall Road, Ribchester, Lancashire, PR3 3XR, England

      IIF 17
  • Wild, Wayne Anthony
    British born in October 1967

    Resident in United Kingdom

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

      IIF 18
    • Jubilee Street, Blackburn, Lancashire, BB1 1EP

      IIF 19
    • Oak House, Bott House Lane, Colne, Burnley, BB8 8LN, United Kingdom

      IIF 20
    • 4, Bank Parade, Preston, Lancashire, PR1 3TA

      IIF 21
    • Aqueduct Mill, Unit 14, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 22
    • Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 23
  • Wild, Wayne Anthony
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 24
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 25
  • Wild, Wayne Anthony
    British director born in October 1967

    Resident in United Kingdom

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

      IIF 26
    • Britannia House, Junction Street, Blackburn, Lancashire, BB3 2RB, United Kingdom

      IIF 27
    • 3, Moorlands Court, Darwen, Lancashire, BB3 3LQ, United Kingdom

      IIF 28
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 29 IIF 30 IIF 31
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 32 IIF 33
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Darwen Delivery Office, The Circus, Darwen, Lancashire, BB3 1BR, England

      IIF 37
    • The Circus, Po Box 181, Darwen, Lancashire, BB3 1BR, England

      IIF 38
    • Fleetwood Road, Wesham, Kirkham, Preston, PR4 3HD

      IIF 39
  • Wild, Wayne Anthony
    British general manager born in October 1967

    Resident in United Kingdom

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

      IIF 40
  • Wild, Wayne Anthony
    British manager born in October 1967

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 43
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 44 IIF 45 IIF 46
  • Mr Wayne Wild
    British born in October 1967

    Resident in England

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

      IIF 47
  • Wild, Wayne Anthony
    British company director

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

      IIF 48
  • Wild, Wayne Anthony

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

      IIF 49
  • Mr Wayne Anthony Wild
    British born in October 1967

    Resident in United Kingdom

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

      IIF 50
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, England

      IIF 51
    • Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

      IIF 52 IIF 53 IIF 54
    • Aqueduct Mill, Unit 14, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 56
  • Mr Wayne Wild
    British born in October 1967

    Resident in United Kingdom

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

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,421 GBP2024-12-31
    Officer
    2018-08-15 ~ now
    IIF 3 - Director → ME
  • 2
    HTA PRECISION SHEET METAL LIMITED - 2017-08-30
    HTA SERVICES LIMITED - 2011-07-22
    AGE UK HOLIDAYS LIMITED - 2011-06-16
    Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 3
    20 % LTD - 2023-10-16
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,243 GBP2024-12-31
    Officer
    2022-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    Jubilee Street, Blackburn, Lancashire
    Active Corporate (11 parents)
    Officer
    2022-03-10 ~ now
    IIF 19 - Director → ME
  • 5
    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
    2021-07-13 ~ now
    IIF 22 - Director → ME
  • 6
    The Circus, Po Box 181, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 38 - Director → ME
  • 7
    181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 8
    181, Darwen Delivery Office, The Circus, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CLAVES LETTINGS LIMITED - 2020-07-29
    CLAVES ESTATE (NETWORK) LIMITED - 2020-07-29
    Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Claves House 295d Darwen Road, Bromley Cross, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,766 GBP2024-12-31
    Officer
    2022-04-01 ~ now
    IIF 6 - Director → ME
  • 11
    Unit O Ribble Business Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Bank Parade, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    281,224 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 21 - Director → ME
  • 13
    Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,374 GBP2024-04-24
    Officer
    2021-05-05 ~ now
    IIF 23 - Director → ME
  • 14
    HTA LTD
    - now
    HT AVIATION CONSULTANCY LIMITED - 2011-06-16
    Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 46 - Director → ME
  • 15
    Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    556,956 GBP2024-12-31
    Officer
    2013-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    Ground Floor Citygate, Longridge Road, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,658 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 8 - Director → ME
  • 18
    The Coach House, Hollowforth Lane, Preston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2026-01-23 ~ now
    IIF 1 - Director → ME
  • 19
    Oak House Bott House Lane, Colne, Burnley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,721 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 20 - Director → ME
  • 20
    10 Northcote Park, Langho, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,100 GBP2024-03-31
    Officer
    2022-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 21
    Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 33 - Director → ME
Ceased 26
  • 1
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    8,827,363 GBP2024-12-31
    Officer
    2008-10-01 ~ 2020-12-23
    IIF 25 - Director → ME
    2008-10-01 ~ 2018-05-01
    IIF 48 - Secretary → ME
  • 2
    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
    2021-07-13 ~ 2021-07-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2013-04-22 ~ 2020-12-23
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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
    2020-07-23 ~ 2020-07-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LASER STEEL LTD - 2016-04-11
    Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2016-02-09 ~ 2020-12-23
    IIF 32 - Director → ME
  • 6
    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
    2021-03-15 ~ 2021-08-05
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    374,879 GBP2024-05-31
    Person with significant control
    2025-07-02 ~ 2025-07-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-02 ~ 2025-07-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    The Old Tannery Kenyon Lane, Dinkley, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-02 ~ 2025-07-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Old Tannery Simpsons Dairy Farm, Kenyon Lane, Dinckley, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2025-07-02 ~ 2025-07-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    HTA PRECISION SHEET METAL LIMITED - 2011-06-24
    HTA GROUP LIMITED - 2011-06-16
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-05-09 ~ 2020-12-23
    IIF 42 - Director → ME
  • 12
    HTA PRECISION SHEET METAL LTD. - 2011-06-16
    HT ADMATOM ENGINEERING LIMITED - 2007-05-22
    H & T ENGINEERING LIMITED - 2003-11-19
    Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,940 GBP2024-12-31
    Officer
    2016-05-09 ~ 2020-12-23
    IIF 44 - Director → ME
    2016-05-09 ~ 2018-05-01
    IIF 49 - Secretary → ME
  • 13
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    2018-05-23 ~ 2020-12-23
    IIF 30 - Director → ME
  • 14
    NORTHERN POWERHOUSE LTD - 2021-02-01
    Afc Darwen The Anchor Ground, Anchor Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,646 GBP2024-01-31
    Officer
    2015-01-22 ~ 2023-09-20
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Britannia House, Junction Street, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-22 ~ 2017-09-21
    IIF 27 - Director → ME
  • 16
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Officer
    2018-05-01 ~ 2020-12-23
    IIF 31 - Director → ME
  • 17
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2022-10-13 ~ 2023-11-06
    IIF 7 - Director → ME
  • 18
    WEC COOLING LIMITED - 2015-02-23
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    12,489,132 GBP2024-12-31
    Officer
    2015-02-23 ~ 2020-12-23
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PREMIER PROPERTIES (LANCS) LTD - 2016-04-08
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-05-07 ~ 2020-12-23
    IIF 36 - Director → ME
  • 20
    Britannia House, Junction Street, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,104 GBP2023-12-31
    Officer
    2011-08-01 ~ 2020-12-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Submarine Manufacturing And Products Limited Blackpool Road, Newton, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    929,933 GBP2023-12-31
    Officer
    2016-04-17 ~ 2017-06-28
    IIF 39 - Director → ME
  • 22
    Walker House Bridge Street Industrial Estate, Church, Acrrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ 2014-02-28
    IIF 26 - Director → ME
  • 23
    VIVOID LTD - 2018-11-27
    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
    2018-05-23 ~ 2020-12-23
    IIF 35 - Director → ME
  • 24
    WELDING ENGINEERING LIMITED - 2003-09-29
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    26,675,617 GBP2024-12-31
    Officer
    2007-11-08 ~ 2020-12-23
    IIF 40 - Director → ME
  • 25
    NUTTER AIRCRAFTS,LIMITED - 2016-11-16
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    666,367 GBP2024-12-31
    Officer
    2018-05-01 ~ 2020-12-23
    IIF 29 - Director → ME
  • 26
    Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    329,498 GBP2023-12-31
    Officer
    2013-04-15 ~ 2020-12-23
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - 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.