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

Mr Raymond Simon Ingleby

    Related profiles found in government register
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 1 IIF 2
    • 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 3
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 4 IIF 5
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 9
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 10
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 15
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 16
    • Seneca House, Amy Johnson Way, Links Point, Blackpool, Lancashire, FY4 2FF

      IIF 17
  • Raymond Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 18
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 19
  • Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 20
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 24
  • Ingelby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 25
  • Ingelby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Ingleby, Raymond Simon
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Court, Blackpool, FY4 2DP, England

      IIF 27
    • 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 28
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 29 IIF 30 IIF 31
    • 8, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 32
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 33 IIF 34 IIF 35
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 36
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 37
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 38
    • Keystone House, Avroe Court, Blackpool, FY4 2DP, England

      IIF 39
    • Keystone House, Avroe Court, Blackpool, Lancashire, FY4 2DP, England

      IIF 40
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 41 IIF 42 IIF 43
    • Keystone House, Avroe Court, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 44
    • 108, Pall Mall, Chorley, PR7 2LB, England

      IIF 45
    • Forframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 46
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Court, Blackpool, FY8 4AG, United Kingdom

      IIF 47
    • 8 Avroe Crescent, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 48
    • 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 49
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 50
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 51 IIF 52
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 53
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, United Kingdom

      IIF 54
    • Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 55
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 56
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, England

      IIF 61
    • Kirkgate House, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 62 IIF 63
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 64
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 65
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, FY4 2FF, United Kingdom

      IIF 66
    • Kendal, House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 67
  • Mr Raymond Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 68
  • Ingleby, Raymond Simon
    English chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brookes Mill, Armitage Bridge, Huddersfield, HD4 7NR

      IIF 69
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 70
  • Ingleby, Raymond Simon
    English chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 71
  • Ingleby, Raymond Simon
    English company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 72
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 73 IIF 74 IIF 75
    • 50, Cumberland Terrace, Regents Park, London, NW1 4HJ, England

      IIF 77
    • 28, Orchard Road, Lytham, St Annes, Lancashire, FY8 1PF

      IIF 78
  • Ingleby, Raymond Simon
    English consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 79 IIF 80
  • Ingleby, Raymond Simon
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ingelby, Raymond Simon
    British chairman chief executive born in February 1963

    Registered addresses and corresponding companies
    • 150 Columbus Avenue, New York, NY 10023, Usa

      IIF 93
  • Ingleby, Raymond Simon
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, London, NW1 4HJ

      IIF 94
  • Ingleby, Raymond Simon
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 95
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 96
  • Ingleby, Raymond Simon
    British chairman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 97
  • Ingleby, Raymond Simon
    British chairman and ceo of caribiner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 98
  • Ingleby, Raymond Simon
    British chairman/chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 99
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British entrepreneur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 123
child relation
Offspring entities and appointments
Active 39
  • 1
    8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,743 GBP2023-12-31
    Officer
    2020-10-15 ~ now
    IIF 29 - Director → ME
  • 2
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,795 GBP2019-12-31
    Officer
    2017-11-28 ~ dissolved
    IIF 53 - Director → ME
  • 3
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,224 GBP2023-12-31
    Officer
    2018-09-06 ~ now
    IIF 28 - Director → ME
  • 7
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 61 - Director → ME
  • 8
    The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    2017-12-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    RCA DEVELOPMENTS (NW) LIMITED - 2020-07-10
    RCA DEVELOPMENTS LTD - 2020-03-10
    8 Avroe Crescent, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,738 GBP2024-10-31
    Person with significant control
    2020-06-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,990 GBP2023-10-31
    Officer
    2024-07-01 ~ now
    IIF 32 - Director → ME
  • 11
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 43 - Director → ME
  • 12
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,888 GBP2023-12-31
    Officer
    2023-04-13 ~ now
    IIF 35 - Director → ME
  • 13
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -186,821 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 37 - Director → ME
  • 14
    MEDIA SUPPORT NETWORK LIMITED - 2024-05-11
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2024-02-20 ~ now
    IIF 95 - Director → ME
  • 15
    Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2024-03-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,600 GBP2024-06-30
    Person with significant control
    2018-01-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    GUEST SERVICES WORLDWIDE LIMITED - 2014-01-30
    WALKER LOVELL LIMITED - 2012-08-10
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 67 - Director → ME
  • 18
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 62 - Director → ME
  • 19
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 63 - Director → ME
  • 20
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 65 - Director → ME
  • 21
    Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 64 - Director → ME
  • 22
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    RSI64 LTD - 2014-01-30
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -3,082,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    RIGP VENTURES LTD - 2018-11-20
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Person with significant control
    2020-06-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    CONCIERGE MAPS INTERNATIONAL LIMITED - 2022-10-26
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-07 ~ now
    IIF 38 - Director → ME
  • 26
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382 GBP2024-12-31
    Person with significant control
    2020-06-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,917 GBP2024-05-31
    Person with significant control
    2019-05-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    RCA DEVELOPMENTS (NW) LIMITED - 2020-03-10
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -138,758 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    8 Avroe Crescent, Blackpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -459,562 GBP2024-11-30
    Officer
    2020-11-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 31
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,695 GBP2023-12-31
    Person with significant control
    2018-12-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,902 GBP2024-10-31
    Person with significant control
    2023-08-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-07-17 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 34
    OMS ACQUISITION LIMITED - 2021-10-04
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,047 GBP2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 34 - Director → ME
  • 35
    STORE MEDIA COLLECTIONS LTD - 2013-06-27
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 36
    BLANCHON PRODUCTS (UK) LTD - 2025-07-01
    THE NATURAL FLOOR STORE LIMITED - 2012-11-20
    Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2024-01-01 ~ now
    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
  • 37
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 38
    8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,894,781 GBP2023-12-31
    Officer
    2017-10-31 ~ now
    IIF 40 - Director → ME
  • 39
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 42 - Director → ME
Ceased 71
  • 1
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ 2025-08-26
    IIF 113 - Director → ME
  • 2
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    2005-02-02 ~ 2005-07-15
    IIF 120 - Director → ME
  • 3
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-05 ~ 2010-04-07
    IIF 121 - Director → ME
  • 4
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    1997-10-22 ~ 2000-05-26
    IIF 93 - Director → ME
  • 5
    The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Officer
    2017-12-04 ~ 2022-01-01
    IIF 30 - Director → ME
  • 6
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2000-04-15 ~ 2005-01-12
    IIF 118 - Director → ME
  • 7
    INHOCO 2825 LIMITED - 2003-07-03
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-07-15 ~ 2010-08-25
    IIF 69 - Director → ME
  • 8
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    ~ 1994-06-22
    IIF 119 - Director → ME
  • 9
    RCA DEVELOPMENTS (NW) LIMITED - 2020-07-10
    RCA DEVELOPMENTS LTD - 2020-03-10
    8 Avroe Crescent, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,738 GBP2024-10-31
    Officer
    2020-02-10 ~ 2025-08-26
    IIF 48 - Director → ME
  • 10
    GEMSTATE LIMITED - 2000-03-01
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    1999-11-22 ~ 2010-08-25
    IIF 81 - Director → ME
  • 11
    Turf Moor, Burnley, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,000 GBP2024-07-31
    Officer
    1999-02-08 ~ 2010-08-24
    IIF 78 - Director → ME
  • 12
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-20 ~ 2009-11-13
    IIF 82 - Director → ME
  • 13
    NETSURF CONSULTANCY LIMITED - 2000-07-17
    C/o Atraxa Consulting Ltd, Yorkshire Technology Park, Armitage Bridge Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2000-10-02 ~ 2001-06-04
    IIF 103 - Director → ME
  • 14
    GUEST SERVICES WORLDWIDE (NZ) LIMITED - 2020-07-07
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,616 GBP2024-12-31
    Officer
    2018-05-11 ~ 2025-09-19
    IIF 66 - Director → ME
    Person with significant control
    2018-05-11 ~ 2023-11-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    CALPAC COMMUNICATIONS LTD - 2016-03-02
    108 Pall Mall, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 45 - Director → ME
  • 16
    CSOLS PLC - 2004-10-04
    The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    2001-11-26 ~ 2003-08-04
    IIF 108 - Director → ME
  • 17
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,252 GBP2024-01-31
    Officer
    2024-09-18 ~ 2025-09-19
    IIF 50 - Director → ME
  • 18
    MEDIA SUPPORT NETWORK LIMITED - 2024-05-11
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-02-20 ~ 2024-04-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-19 ~ 2025-08-26
    IIF 114 - Director → ME
  • 20
    28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    ~ 2002-05-01
    IIF 104 - Director → ME
  • 21
    2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,600 GBP2024-06-30
    Officer
    2018-01-16 ~ 2022-01-01
    IIF 49 - Director → ME
  • 22
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    2000-12-15 ~ 2001-10-17
    IIF 97 - Director → ME
  • 23
    Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-09-09 ~ 2010-08-25
    IIF 72 - Director → ME
  • 24
    Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-09-20 ~ 2025-08-26
    IIF 55 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-20
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2004-07-16 ~ 2005-01-12
    IIF 123 - Director → ME
  • 26
    CARIBINER EUROPE LIMITED - 2000-10-11
    Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    1997-06-12 ~ 2000-04-20
    IIF 100 - Director → ME
  • 27
    CARIBINER HOLDINGS (UK) NO.2 LIMITED - 2000-10-11
    Fisher Partners, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-06-12 ~ 2000-04-20
    IIF 106 - Director → ME
  • 28
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    ORANGE PLACE LIMITED - 1996-06-10
    4th Floor Foundry Building, 2 Smiths Square, London, England
    Active Corporate (5 parents)
    Officer
    1996-06-13 ~ 2000-04-20
    IIF 117 - Director → ME
  • 29
    SPANISH INVESTORS LIMITED - 2006-05-15
    TALLDAY LIMITED - 2003-07-21
    Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2003-05-02 ~ 2010-09-01
    IIF 87 - Director → ME
  • 30
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-09 ~ 2010-09-01
    IIF 79 - Director → ME
  • 31
    INTERWORK LTD - 2008-09-08
    Old Bank Chambers 43 Woodlands Rd, Ansdell, Lytham St Annes, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2006-03-15 ~ 2010-08-25
    IIF 102 - Director → ME
  • 32
    Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-03-15 ~ 2010-09-01
    IIF 105 - Director → ME
  • 33
    SPANISH ESTATES LTD. - 2006-06-16
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-09 ~ 2010-09-01
    IIF 80 - Director → ME
  • 34
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ 2025-08-26
    IIF 111 - Director → ME
  • 35
    RIGP VENTURES LTD - 2018-11-20
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Officer
    2018-08-23 ~ 2025-08-26
    IIF 57 - Director → ME
  • 36
    RSI (S) LIMITED - 2005-02-07
    The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2004-11-04 ~ 2010-09-01
    IIF 85 - Director → ME
  • 37
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1998-01-06 ~ 1999-12-13
    IIF 98 - Director → ME
  • 38
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-08-26
    IIF 109 - Director → ME
  • 39
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    24 Great King Street, Edinburgh
    Dissolved Corporate
    Officer
    2002-09-30 ~ 2004-06-04
    IIF 107 - Director → ME
    2005-02-02 ~ 2010-02-28
    IIF 116 - Director → ME
  • 40
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ 2006-10-10
    IIF 101 - Director → ME
  • 41
    NRSA LTD
    - now
    MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED - 2020-06-29
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,007 GBP2024-12-31
    Officer
    2017-04-11 ~ 2025-08-26
    IIF 47 - Director → ME
    Person with significant control
    2020-06-05 ~ 2025-05-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 42
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382 GBP2024-12-31
    Officer
    2018-06-04 ~ 2025-08-26
    IIF 59 - Director → ME
  • 43
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-10-14 ~ 2010-08-25
    IIF 83 - Director → ME
  • 44
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-15 ~ 2007-10-23
    IIF 73 - Director → ME
    2010-01-26 ~ 2010-08-01
    IIF 122 - Director → ME
    IIF 77 - Director → ME
  • 45
    Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,917 GBP2024-05-31
    Officer
    2019-05-14 ~ 2025-09-19
    IIF 56 - Director → ME
  • 46
    Po Box 2422 Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-25 ~ 2010-10-05
    IIF 94 - LLP Designated Member → ME
  • 47
    Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-11-05 ~ 2010-09-01
    IIF 84 - Director → ME
  • 48
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,695 GBP2023-12-31
    Officer
    2018-12-10 ~ 2025-09-19
    IIF 60 - Director → ME
  • 49
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,902 GBP2024-10-31
    Officer
    2019-10-17 ~ 2019-11-14
    IIF 115 - Director → ME
    Person with significant control
    2019-10-17 ~ 2019-11-14
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 50
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2007-07-17 ~ 2010-08-01
    IIF 75 - Director → ME
  • 51
    Old Bank Chambers, 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-02 ~ 2010-08-25
    IIF 92 - Director → ME
  • 52
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2010-02-02 ~ 2010-08-25
    IIF 89 - Director → ME
  • 53
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2010-02-02 ~ 2010-09-01
    IIF 91 - Director → ME
  • 54
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    ACATINHELL LIMITED - 2007-01-30
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2007-01-26 ~ 2010-08-25
    IIF 76 - Director → ME
  • 55
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2007-07-11 ~ 2010-08-25
    IIF 74 - Director → ME
  • 56
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2010-02-01 ~ 2010-08-25
    IIF 90 - Director → ME
  • 57
    RUSHCLIFFE SOLUTIONS LIMITED - 2010-04-15
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-08-25
    IIF 88 - Director → ME
  • 58
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    1999-08-06 ~ 2010-08-25
    IIF 71 - Director → ME
  • 59
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-08-26
    IIF 110 - Director → ME
  • 60
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge
    Dissolved Corporate (2 parents)
    Officer
    2005-01-06 ~ 2010-08-25
    IIF 70 - Director → ME
  • 61
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-17 ~ 2025-08-26
    IIF 52 - Director → ME
  • 62
    43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2004-02-09 ~ 2010-09-01
    IIF 86 - Director → ME
  • 63
    RCA RESIDENTIAL LIMITED - 2022-08-26
    RCARF LIMITED - 2020-09-24
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    2022-06-14 ~ 2024-01-01
    IIF 54 - Director → ME
  • 64
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-26 ~ 2025-08-26
    IIF 112 - Director → ME
  • 65
    VAPETV LTD - 2023-04-25
    VAPETUBE LTD - 2018-04-28
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,316,347 GBP2023-12-31
    Officer
    2020-10-29 ~ 2024-04-01
    IIF 41 - Director → ME
  • 66
    C/o Guest Services Worlwide Limited, 8 Avroe Crescent, Blackpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,577 GBP2023-12-31
    Officer
    2016-06-08 ~ 2022-01-01
    IIF 39 - Director → ME
  • 67
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ 2016-12-19
    IIF 44 - Director → ME
  • 68
    8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,894,781 GBP2023-12-31
    Person with significant control
    2016-10-10 ~ 2024-04-01
    IIF 1 - Has significant influence or control OE
  • 69
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-02-02 ~ 2025-09-19
    IIF 58 - Director → ME
  • 70
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-06-14 ~ 2014-07-13
    IIF 46 - Director → ME
  • 71
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-11-25 ~ 2000-05-26
    IIF 99 - Director → ME

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.