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

Slater, John

    Related profiles found in government register
  • Slater, John
    British commercial director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 1
  • Slater, John
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business First, Daveyfield Road, Blackburn, BB1 2QY, England

      IIF 2
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 3
    • icon of address Northlight Pendle, Northlight Parade, Brierfield, Nelson, Lancashire, BB9 5EG, England

      IIF 4
  • Slater, John
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 8, Vantage Court, Riverside Way, Barrowford, Nelson, Lancashire, BB9 6BP, United Kingdom

      IIF 5
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 13
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 14
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 15 IIF 16
    • icon of address Group First House, Mead Way, Padiham, LANCS BB12 7NG, United Kingdom

      IIF 17
    • icon of address Group First House, Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 18
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 19 IIF 20 IIF 21
    • icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU, England

      IIF 23
  • Slater, John
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Lancashire, BB12 7NG, England

      IIF 24
  • Slater, John
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Hargrove Avenue, Burnley, Lancashire, BB12 0JH

      IIF 25
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 26
  • Slater, John
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 27
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 32
    • icon of address 16th Floor, 1 Westfield Avenue, Stratford, E20 1HZ

      IIF 33
  • Slater, John
    British property developer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Hargrove Avenue, Burnley, Lancashire, BB12 0JH

      IIF 34
  • Mr John Slater
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 8, Vantage Court, Riverside Way, Barrowford, Nelson, BB9 6BP, United Kingdom

      IIF 35
  • Slater, John
    English company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 36
  • Slater, John
    English director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 New Palace Court, Burnley, Lancashire, BB12 6BX

      IIF 37 IIF 38
  • Slater, John
    British designer born in January 1954

    Registered addresses and corresponding companies
    • icon of address 15, Hamelin Road, Gillingham, Kent, ME7 3EX, United Kingdom

      IIF 39
  • Mr John Slater
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Lancashire, BB12 7NG, England

      IIF 40
  • Mr. John Slater
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First, Daveyfield Road, Blackburn, BB1 2QY, England

      IIF 41
    • icon of address Group First House, 12a, Mead Way, Burnley, BB12 7NG, England

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -15,444,684 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -493,134 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,629,663 GBP2019-06-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Ground Floor Unit 8, Vantage Court, Riverside Way, Barrowford, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    277,704 GBP2018-06-30
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Piu, 16th Floor 1 Westfield Avenue, Stratford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -12,423,260 GBP2018-06-30
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 6 - Director → ME
Ceased 23
  • 1
    icon of address Group First House, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ 2022-04-01
    IIF 10 - Director → ME
  • 2
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-06-11
    IIF 32 - Director → ME
  • 3
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-01-14 ~ 2022-01-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-01-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lopian Gross Barnett Riverside 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-09-08 ~ 2022-04-01
    IIF 4 - Director → ME
  • 5
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2019-04-03
    IIF 27 - Director → ME
    icon of calendar 2003-09-29 ~ 2009-09-28
    IIF 34 - Director → ME
  • 6
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2016-02-01
    IIF 28 - Director → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2010-03-02
    IIF 38 - Director → ME
  • 8
    COPHALL FARM PARKING LIMITED - 2013-04-09
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -93,690 GBP2024-06-30
    Officer
    icon of calendar 2016-03-24 ~ 2022-04-01
    IIF 3 - Director → ME
  • 9
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2009-09-28
    IIF 37 - Director → ME
  • 10
    ENVO GROUP LTD. - 2023-04-21
    ENVO DESIGN LTD - 2023-04-18
    icon of address Suit 125, St Georges House, St. Georges Business Park, Castle Road, Sittingbourne, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    63,721 GBP2024-09-30
    Officer
    icon of calendar 2009-09-28 ~ 2010-07-02
    IIF 39 - Director → ME
  • 11
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-08-31
    IIF 7 - Director → ME
  • 12
    WARRANTY WISE LIMITED - 2012-02-23
    icon of address Cassons, St Crispin House St Crispin Way Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ 2010-10-06
    IIF 25 - Director → ME
  • 13
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    icon of calendar 2015-07-21 ~ 2021-12-20
    IIF 19 - Director → ME
  • 14
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2022-04-01
    IIF 29 - Director → ME
  • 15
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    icon of calendar 2014-12-22 ~ 2022-04-01
    IIF 1 - Director → ME
  • 16
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-08-07 ~ 2022-04-01
    IIF 13 - Director → ME
  • 17
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    292,625 GBP2024-06-30
    Officer
    icon of calendar 2016-05-18 ~ 2022-04-01
    IIF 18 - Director → ME
  • 18
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,863 GBP2024-04-30
    Officer
    icon of calendar 2013-09-03 ~ 2021-11-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    icon of calendar 2013-11-11 ~ 2022-04-01
    IIF 26 - Director → ME
  • 20
    BUSINESS RENTAL LIMITED - 2014-05-19
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-11-16 ~ 2022-04-01
    IIF 22 - Director → ME
    icon of calendar 2015-05-22 ~ 2015-10-14
    IIF 21 - Director → ME
  • 21
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2022-04-01
    IIF 11 - Director → ME
  • 22
    icon of address C/o Macmahon Leggate First Floor, Kingsway House, Kingsway, Burnley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,085,455 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-04-21
    IIF 14 - Director → ME
  • 23
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2012-07-02 ~ 2015-10-14
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.