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

Barton, Michael William

    Related profiles found in government register
  • Barton, Michael William
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 1
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 2
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Barton, Michael William
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 8 IIF 9
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barton, Michael William
    British chartered accoutant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 84
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 85
  • Barton, Michael William
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Birmingham, B15 3BH, United Kingdom

      IIF 86
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, Lancashire

      IIF 87
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 88
    • icon of address Rotherham Taylor Ltd, 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 89 IIF 90
    • icon of address Ladycroft, Quernmore, Lancaster, LA2 9EF

      IIF 91
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 92
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 93
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 94 IIF 95 IIF 96
    • icon of address 21, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP

      IIF 114
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 115
    • icon of address Rotherham Taylor Ltd, 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 116 IIF 117
  • Barton, Michael William
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 118 IIF 119 IIF 120
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 121
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 122
  • Barton, Michael William
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, England

      IIF 123
  • Barton, Michael
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 124
    • icon of address 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 125
  • Barton, Michael William
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W.o. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire, OX15 6ED, United Kingdom

      IIF 126
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP

      IIF 127
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 128
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 136 IIF 137 IIF 138
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 143 IIF 144 IIF 145
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 150
    • icon of address 21, Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 154
  • Barton, Michael William
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 155
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 156 IIF 157
    • icon of address 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 158 IIF 159 IIF 160
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 162
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 163
  • Barton, Michael William
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 164 IIF 165 IIF 166
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 168
  • Barton, Michael William
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, LA17 7XN, England

      IIF 169 IIF 170
  • Mr Michael William Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Michael Barton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 193
  • Barton, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 194
    • icon of address 1 Church Street, Adlington, Chorley, PR7 4EX

      IIF 195
    • icon of address 1, Church Street, Adlington, Chorley, PR7 4EX, United Kingdom

      IIF 196
    • icon of address 1 Church Street, Adlington, Chorley, Lancashire, PR7 4EX

      IIF 197
    • icon of address Box 174 89 Pall Mall, London, SW1Y 5HS

      IIF 198 IIF 199 IIF 200
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on- Ribble, Preston, PR2 2YP, United Kingdom

      IIF 207
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 208 IIF 209
    • icon of address Unit 21-22, Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 210
  • Barton, Michael William
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Michael Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 217
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 218
  • Mr Michael William Barton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Barton, Michael William

    Registered addresses and corresponding companies
    • icon of address The Old Sawmill, Shaw Bridge Street, Clitheroe, Lancashire, BB7 1LY, England

      IIF 240 IIF 241
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 242
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 243
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, England

      IIF 244
    • icon of address Unit 27b, Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, BB7 9YE, United Kingdom

      IIF 245
  • Barton, Michael

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 246
    • icon of address 21 Navigation Business Village, Navigation Way, Preston, PR2 2YP, England

      IIF 247
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 134 - Director → ME
    icon of calendar 2017-10-18 ~ now
    IIF 209 - Secretary → ME
  • 2
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2016-03-01 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 166 - Director → ME
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 127 - Director → ME
  • 6
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 168 - Director → ME
  • 7
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 128 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 160 - Director → ME
  • 10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,385 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ now
    IIF 143 - Director → ME
  • 11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,378 GBP2025-01-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 150 - Director → ME
  • 12
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 13
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 16
    BRISTOL OWNERS PARTS SUPPLIES LTD - 2021-02-24
    MWB NOMINEE 1004 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 17
    BRISTOL OWNERS PARTS SUPPLY LTD - 2021-02-24
    MWB NOMINEE 1003 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 154 - Director → ME
    icon of calendar 2020-01-14 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 142 - Director → ME
  • 20
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2003-08-19 ~ dissolved
    IIF 212 - Secretary → ME
  • 22
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on- Ribble, Preston
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    308,252 GBP2024-06-30
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 207 - Secretary → ME
  • 27
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    341,225 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 131 - Director → ME
  • 28
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 29
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1996-02-27 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 1996-02-27 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-03-11 ~ now
    IIF 213 - Secretary → ME
  • 32
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 242 - Secretary → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,760 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 4 - Director → ME
  • 34
    icon of address 1 Church Street, Adlington, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 35
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 46 - Director → ME
  • 36
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2003-04-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 40
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-03-03
    MWB NOMINEE 1002 LTD - 2021-03-02
    BRISTOL OWNERS CLUB PARTS SUPPLIES LTD - 2021-02-24
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 41
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-02-24
    BRISTOL OWNERS CLUB PARTS SUPPLY LTD - 2021-03-03
    MWB NOMINEE 1001 LTD - 2021-03-02
    icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 42
    ROTHERHAM TAYLOR LIMITED - 2013-09-03
    ALBION MEDLOCK LTD - 2007-07-17
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2020-11-30
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 44
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 45
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 141 - Director → ME
  • 46
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 84 - Director → ME
  • 47
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 48
    INTEGRATED GOLF MANAGEMENT LIMITED - 2012-01-18
    INTERGRATED GOLF MANAGEMENT LIMITED - 2011-07-25
    icon of address 1 Church Street, Adlington, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 196 - Secretary → ME
  • 49
    SLATER ELLISON BURY LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 50
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 144 - Director → ME
    icon of calendar 2016-03-03 ~ now
    IIF 208 - Secretary → ME
  • 51
    SUMMIT ENGINEERING LIMITED - 2015-10-04
    icon of address Summit Aviation, Merlin Way, Manston, Kent
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    558,973 GBP2024-07-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 149 - Director → ME
  • 52
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 54
    TRAVELMAX UK PLC - 1998-09-01
    QUIET SURVIVOR PLC - 1998-09-14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-08-12 ~ now
    IIF 147 - Director → ME
    icon of calendar 1997-04-29 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    525,757 GBP2025-03-31
    Officer
    icon of calendar 1995-10-09 ~ now
    IIF 138 - Director → ME
    icon of calendar 1995-10-09 ~ now
    IIF 216 - Secretary → ME
  • 56
    icon of address W.o. Bentley Memorial Building Ironstone Lane, Wroxton, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 58
    MERRYCK & CO TRUSTEES LIMITED - 2001-07-06
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    HILTON SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 80 - Director → ME
  • 2
    DAVID BELL (1998) LIMITED - 1999-05-26
    ROTHERHAM TAYLOR LIMITED - 2007-07-17
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2020-03-12
    IIF 110 - Director → ME
    icon of calendar 1999-05-11 ~ 2008-05-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Navigation Business Village, Navigation Way, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 83 - Director → ME
  • 4
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    5,996,719 GBP2025-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2023-08-15
    IIF 170 - Director → ME
  • 5
    THE RUNNING DOG PUB COMPANY LIMITED - 2013-11-13
    icon of address Ashlack Hall, Grizebeck, Kirkby In Furness, Cumbria, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2023-08-15
    IIF 169 - Director → ME
  • 6
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 179 - Has significant influence or control OE
  • 7
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 62 - Director → ME
  • 8
    icon of address 21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,352,944 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2014-02-03
    IIF 89 - Director → ME
  • 9
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 54 - Director → ME
  • 10
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,125 GBP2022-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-03-13
    IIF 15 - Director → ME
  • 11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 58 - Director → ME
  • 12
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,230 GBP2024-05-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-18
    IIF 85 - Director → ME
  • 13
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 65 - Director → ME
  • 14
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 66 - Director → ME
  • 15
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 59 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 22 - Director → ME
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 211 - Secretary → ME
  • 16
    BOX TV (BOUDICCA) LTD - 2002-05-17
    BOX TV (SHELFCO 4) LIMITED - 2002-05-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 21 - Director → ME
  • 17
    BOX TV (SHELFCO 6) LIMITED - 2002-07-30
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 44 - Director → ME
  • 18
    SUNDAY PRODUCTIONS LIMITED - 2001-02-22
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 34 - Director → ME
  • 19
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 36 - Director → ME
  • 20
    BOX TV (FINANCE) LIMITED - 2006-03-01
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 24 - Director → ME
  • 21
    BOX TV (SHELFCO 2) LIMITED - 2002-02-21
    BOX TV (TRUST PRODUCTION) LTD - 2006-10-09
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 28 - Director → ME
  • 22
    BOX FILM (LILY) LIMITED - 2003-04-16
    BOX TV (SHELFCO 3) LIMITED - 2002-03-26
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 37 - Director → ME
  • 23
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 29 - Director → ME
  • 24
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -109 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 26 - Director → ME
  • 25
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 13 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 162 - Director → ME
    icon of calendar 2020-10-25 ~ 2021-03-02
    IIF 14 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 244 - Secretary → ME
    icon of calendar 2020-11-28 ~ 2021-03-02
    IIF 240 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2014-10-04
    IIF 210 - Secretary → ME
  • 26
    BRISTOL OWNERS CLUB LIMITED - 2023-12-15
    icon of address Pinewood House, Pleasure Pit Road, Ashtead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-11-26 ~ 2010-12-17
    IIF 11 - Director → ME
  • 27
    BURLINGTON RESOURCES LTD - 2007-06-08
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 57 - Director → ME
  • 28
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 178 - Has significant influence or control OE
  • 29
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 77 - Director → ME
  • 30
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 181 - Has significant influence or control OE
  • 31
    BATTERY PARK TRADING LIMITED - 2019-09-25
    ARKLEY GOLF MANAGEMENT LIMITED - 2019-11-27
    ARKLEY GOLF CLUB MANAGEMENT LIMITED - 2021-09-16
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    -2,030 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2021-09-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-09-14
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 21 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-12-17
    IIF 123 - Director → ME
  • 33
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 69 - Director → ME
  • 34
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 50 - Director → ME
  • 35
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2004-05-27 ~ 2004-08-06
    IIF 119 - Director → ME
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 197 - Secretary → ME
  • 36
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    173,346 GBP2024-03-31
    Officer
    icon of calendar 2004-08-06 ~ 2011-02-09
    IIF 195 - Secretary → ME
  • 37
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-20
    IIF 182 - Ownership of shares – 75% or more OE
  • 38
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 9 - Director → ME
  • 39
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,947,539 GBP2024-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-07-27
    IIF 31 - Director → ME
  • 40
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 26 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-01-27
    IIF 118 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 68 - Director → ME
  • 41
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 1999-10-27 ~ 2005-02-15
    IIF 33 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 60 - Director → ME
  • 42
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1998-01-21
    IIF 199 - Secretary → ME
  • 43
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 8 - Director → ME
  • 44
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    577,337 GBP2024-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-10
    IIF 161 - Director → ME
  • 45
    CREATVTY LIMITED - 2009-03-09
    HALEPARK LIMITED - 2000-03-21
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 35 - Director → ME
  • 46
    ONLINE CLASSICS PLC - 2001-05-08
    DIGITAL CLASSICS PLC - 2006-02-27
    DCD MEDIA PLC - 2022-07-06
    LUDGATE 144 LIMITED - 1997-09-16
    GABRIEL TRUST PLC - 1999-11-24
    icon of address Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2008-11-21
    IIF 27 - Director → ME
  • 47
    DIGITAL CLASSICS DVD LIMITED - 2012-05-09
    MEDIA CLASSICS LIMITED - 2005-07-25
    IAMBIC LIMITED - 2001-01-24
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2008-11-21
    IIF 39 - Director → ME
  • 48
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 19 - Director → ME
  • 49
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-02 ~ 2001-07-04
    IIF 205 - Secretary → ME
  • 50
    TAKE TWO DISTRIBUTION LIMITED - 2003-06-12
    RM ASSOCIATES DISTRIBUTION LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    273,739 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 30 - Director → ME
  • 51
    RM ASSOCIATES LIBRARY LIMITED - 2003-07-02
    RM ASSOCIATES DISTRIBUTION RIGHTS LIMITED - 2004-07-20
    icon of address Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2008-11-21
    IIF 38 - Director → ME
  • 52
    icon of address 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2008-11-21
    IIF 41 - Director → ME
  • 53
    DRAGONFLY TELEVISION SALES LIMITED - 2012-05-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -50 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2012-03-01
    IIF 17 - Director → ME
  • 54
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2001-07-04
    IIF 202 - Secretary → ME
  • 55
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    485,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2023-08-07
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    ICPD LIMITED - 2020-06-11
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 121 - Director → ME
  • 57
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-02-01 ~ 2020-03-12
    IIF 98 - Director → ME
  • 58
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2022-08-08
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 59
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 112 - Director → ME
  • 60
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 185 - Has significant influence or control OE
  • 61
    HALE SLATER ELLISON LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 75 - Director → ME
  • 62
    icon of address Adam House, 7 Adam Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -231,702 GBP2022-12-31
    Officer
    icon of calendar 2003-10-21 ~ 2007-01-23
    IIF 203 - Secretary → ME
  • 63
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-05-08
    IIF 115 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-10-23
    IIF 243 - Secretary → ME
  • 64
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 116 - Director → ME
  • 65
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 117 - Director → ME
  • 66
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 114 - Director → ME
  • 67
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2020-03-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-14
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-10-27
    IIF 102 - Director → ME
    icon of calendar 1999-10-27 ~ 2002-12-03
    IIF 23 - Director → ME
  • 69
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 96 - Director → ME
    icon of calendar 1996-09-09 ~ 2008-05-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-15
    IIF 176 - Ownership of shares – 75% or more OE
  • 70
    GARDENCHARM LIMITED - 1995-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-05 ~ 1998-01-21
    IIF 198 - Secretary → ME
  • 71
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,539,498 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 105 - Director → ME
    icon of calendar 2018-09-07 ~ 2023-08-15
    IIF 155 - Director → ME
  • 72
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2013-11-12
    IIF 125 - Director → ME
  • 73
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-09-30
    IIF 124 - Director → ME
  • 74
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-27 ~ 2005-02-15
    IIF 120 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 100 - Director → ME
  • 75
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    307,315 GBP2024-02-29
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-19
    IIF 88 - Director → ME
  • 76
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    PROSTCARE PLC - 2000-10-30
    MEDIWATCH PLC - 2014-01-27
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-29
    IIF 25 - Director → ME
  • 77
    VCLNC LIMITED - 1998-08-13
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    220,999 GBP2024-12-31
    Officer
    icon of calendar 1998-07-20 ~ 2004-11-23
    IIF 200 - Secretary → ME
    icon of calendar 2009-12-15 ~ 2010-10-21
    IIF 194 - Secretary → ME
  • 78
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 177 - Has significant influence or control OE
  • 79
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 95 - Director → ME
  • 80
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 104 - Director → ME
  • 81
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 97 - Director → ME
  • 82
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 43 - Director → ME
  • 83
    NAMECASTLE LIMITED - 1984-06-29
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 20 - Director → ME
  • 84
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 94 - Director → ME
  • 85
    icon of address 28 Eaton Avenue, Buckshaw, Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2007-10-31
    IIF 16 - Director → ME
  • 86
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 108 - Director → ME
  • 87
    icon of address Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,476 GBP2024-06-30
    Officer
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 163 - Director → ME
    icon of calendar 2011-03-28 ~ 2016-12-05
    IIF 86 - Director → ME
    icon of calendar 2023-01-09 ~ 2025-05-21
    IIF 245 - Secretary → ME
    icon of calendar 2021-01-01 ~ 2021-03-02
    IIF 241 - Secretary → ME
  • 88
    BOX TV (SWALLOW) LIMITED - 2003-03-06
    BOX TV (DRAMA) LTD - 2005-07-06
    icon of address 9th Floor, Winchester House, 259 -269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2008-11-21
    IIF 32 - Director → ME
  • 89
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2010-12-17 ~ 2020-03-12
    IIF 122 - Director → ME
    icon of calendar 2001-11-30 ~ 2004-11-01
    IIF 201 - Secretary → ME
  • 90
    EONTU LTD - 2011-12-08
    BE YU LIMITED - 2011-12-21
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-03-12
    IIF 93 - Director → ME
  • 91
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 109 - Director → ME
  • 92
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 99 - Director → ME
  • 93
    OXFORD AYTOUN LTD - 2013-09-03
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    725,543 GBP2024-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-31
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE
  • 94
    ROTHERHAM TAYLOR FINANCIAL PLANNING LTD - 2018-08-29
    ROTHERHAM TAYLOR FINANCIAL PLANNING LIMITED - 2011-03-11
    TITUS THORP & AINSWORTH FINANCIAL PLANNING LIMITED - 2011-12-29
    icon of address 21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-01-09
    IIF 91 - Director → ME
  • 95
    icon of address Rotherham Taylor Limited, 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2020-03-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 192 - Ownership of shares – More than 50% but less than 75% OE
  • 96
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2021-07-31
    IIF 111 - Director → ME
  • 97
    SAM MARTIN PARK INVESTMENTS LIMITED - 2005-11-10
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 63 - Director → ME
  • 98
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 70 - Director → ME
  • 99
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 174 - Has significant influence or control OE
  • 100
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-04-01
    IIF 53 - Director → ME
  • 101
    SAPSUCKER INVESTMENTS LIMITED - 2019-09-25
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2023-08-15
    IIF 158 - Director → ME
  • 102
    SLATER ELLISON PETERS LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 81 - Director → ME
  • 103
    SLATER ELLISON LEGAL SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 72 - Director → ME
  • 104
    SLATER ELLISON LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 79 - Director → ME
  • 105
    SLATER ELLISON ROSE LIMITED - 2003-12-24
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 71 - Director → ME
  • 106
    SLATER ELLISON MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 76 - Director → ME
  • 107
    SLATER ELLISON RESOURCE MANAGEMENT LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 74 - Director → ME
  • 108
    SLATER ELLISON SERVICES LIMITED - 2003-12-23
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 73 - Director → ME
  • 109
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 47 - Director → ME
  • 110
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-02-12 ~ 2020-03-12
    IIF 92 - Director → ME
  • 111
    icon of address Avroe House Avroe Crescent, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,745 GBP2021-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-06-30
    IIF 87 - Director → ME
  • 112
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-06
    IIF 183 - Has significant influence or control OE
  • 113
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1994-09-30 ~ 1997-01-20
    IIF 204 - Secretary → ME
  • 114
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 67 - Director → ME
  • 115
    CHARTCHASE LIMITED - 1999-05-24
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1999-05-14 ~ 2000-09-13
    IIF 42 - Director → ME
    icon of calendar 2011-04-01 ~ 2020-03-12
    IIF 61 - Director → ME
  • 116
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 1994-10-12 ~ 1998-01-21
    IIF 206 - Secretary → ME
  • 117
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2014-10-20
    IIF 90 - Director → ME
  • 118
    icon of address 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2020-03-12
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.