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

Ms Janet Thornton

    Related profiles found in government register
  • Ms Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 1 IIF 2
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 3
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 4
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 5
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 6
    • Unit 3, Neptune Court, Unit 3, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 7
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 8
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 9
    • Units 9 To 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, United Kingdom

      IIF 10
    • Units 9-10, Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 11 IIF 12
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 13
  • Mrs Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 14
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 15
  • Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 16
  • Ms Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warton Hall, Lodge Lane, Lytham, FY8 5RP, England

      IIF 17
  • Mrs Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 18
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 19
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH

      IIF 20
    • 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 21
    • 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 22
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 23 IIF 24
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 25
  • Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 26
  • Thornton, Janet
    British born in June 1962

    Resident in England

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

      IIF 27
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 28
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 29 IIF 30
    • Units 9-10 Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 31 IIF 32
    • Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 33
    • Warton Hall, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 34
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 35
  • Thornton, Janet
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 36
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 37
    • Unit 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 38
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 39
  • Thornton, Janet
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 40
  • Thornton, Janet
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 41
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 42
  • Thornton, Janet
    British md born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 43
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 44
  • Thornton, Janet
    English managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 45
  • Thorton, Janet
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 46
  • Thornton, Janet
    British

    Registered addresses and corresponding companies
    • 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 47
  • Thornton, Janet
    British director

    Registered addresses and corresponding companies
    • 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 48
  • Thornton, Janet
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warton Hall, Lodge Lane, Lytham, FY8 5RP, England

      IIF 49
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 50
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 51
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 52 IIF 53
  • Thornton, Janet
    British ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 54
  • Thornton, Janet
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 55
    • Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 56
  • Thornton, Janet
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 57 IIF 58
    • 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 59
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 60
    • 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 61
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 62 IIF 63 IIF 64
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 65
    • 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 66
    • 52 The Villas, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH

      IIF 67
    • 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 68
    • 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 69
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 70 IIF 71 IIF 72
    • 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 73
  • Thornton, Janet
    British energy recruitment & motivational coach born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Victory Boulevard, Lytham Quays, Lytham, Lancashire, FY8 5TH, England

      IIF 74
  • Thornton, Janet
    British founder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 75
  • Thornton, Janet
    British md born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 76
  • Thornton, Janet
    British md/ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 77
  • Thornton, Janet

    Registered addresses and corresponding companies
    • 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 78
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Has significant influence or controlOE
  • 2
    Warton Hall, Lodge Lane, Lytham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 34 - Director → ME
  • 4
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Lytham Golf Academy Lytham Road, Warton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    2019-02-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JANET THORNTON GROUP LTD - 2025-07-30
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -303,168 GBP2024-06-30
    Officer
    2020-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    3 Neptune Court, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 37 - Director → ME
    2022-09-15 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 12
    Units 9-10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-09-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 16
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 17
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 18
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 66 - Director → ME
  • 19
    52 Victory Boulevard Lytham Quays, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    OMNIA PUBLICATIONS LTD - 2019-06-21
    C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -140,827 GBP2020-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NWSA LTD - 2020-07-08
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,319 GBP2021-01-31
    Officer
    2019-11-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    Unit 6, Peel House Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    41 Greek Street, Stockport
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -353,755 GBP2023-01-31
    Officer
    2019-05-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,981 GBP2020-08-31
    Officer
    2021-03-09 ~ dissolved
    IIF 40 - Director → ME
  • 26
    Warton Hall, Lodge Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 28
    52 Victory Boulevard, Lytham Quays, Lytham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 74 - Director → ME
Ceased 21
  • 1
    29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ 2017-10-10
    IIF 59 - Director → ME
  • 2
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-16 ~ 2017-10-10
    IIF 54 - Director → ME
  • 3
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    2017-04-19 ~ 2017-10-10
    IIF 70 - Director → ME
  • 4
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-04-16 ~ 2012-04-19
    IIF 53 - Director → ME
    2012-04-16 ~ 2017-10-10
    IIF 52 - Director → ME
  • 5
    ENSCO 1187 LIMITED - 2017-05-05
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-05 ~ 2017-10-10
    IIF 73 - Director → ME
  • 6
    29 Progress Business Park, Orders Lane, Kirkham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ 2016-10-12
    IIF 55 - Director → ME
    Person with significant control
    2016-09-09 ~ 2016-10-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-10-10
    IIF 45 - Director → ME
  • 8
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ 2017-10-10
    IIF 68 - Director → ME
  • 9
    ENSCO 1239 LIMITED - 2017-07-14
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-07 ~ 2017-10-10
    IIF 60 - Director → ME
  • 10
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-07 ~ 2017-10-10
    IIF 65 - Director → ME
    2003-03-21 ~ 2017-10-10
    IIF 47 - Secretary → ME
  • 11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2017-10-10
    IIF 69 - Director → ME
    2004-09-03 ~ 2017-10-10
    IIF 48 - Secretary → ME
  • 12
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2017-10-10
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 19 - Has significant influence or control OE
  • 13
    Unit 6 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate
    Officer
    2022-08-31 ~ 2024-03-28
    IIF 36 - Director → ME
    2022-08-31 ~ 2024-03-28
    IIF 78 - Secretary → ME
    Person with significant control
    2022-08-31 ~ 2022-09-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 71 - Director → ME
  • 15
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ 2023-09-26
    IIF 44 - Director → ME
  • 16
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 72 - Director → ME
  • 17
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2017-10-10
    IIF 62 - Director → ME
  • 18
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-10-10
    IIF 67 - Director → ME
  • 19
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    2013-03-26 ~ 2017-10-10
    IIF 63 - Director → ME
  • 20
    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
    2025-08-05 ~ 2025-12-31
    IIF 27 - Director → ME
  • 21
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2015-07-30 ~ 2017-10-10
    IIF 61 - 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.