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

Mulligan, Antony John

    Related profiles found in government register
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 1
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 2
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 3
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 4
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulway House, Unit 2 A, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 5
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 6
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, United Kingdom

      IIF 7
    • icon of address 135, Whitegate Drive, Blackpool, Lancashire, FY3 6BU, England

      IIF 8
    • icon of address 135, Whitegate Drive, Blackpool, Lancashire, FY3 9BU, United Kingdom

      IIF 9
    • icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 10
    • icon of address Mullway House, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 11
    • icon of address Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 14
    • icon of address Unit 1, Rear Of 43, Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 17
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 18
    • icon of address Unit 3a, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 19 IIF 20
    • icon of address 5b, Church Road, Lytham, Lytham St Annes, Lancashire, FY8 5LH, England

      IIF 21 IIF 22 IIF 23
    • icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, FY6 8JX, United Kingdom

      IIF 24
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 25
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 26 IIF 27
    • icon of address The Coppice, 5 Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 28
  • Mulligan, Antony John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 29
    • icon of address Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 30
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 31
    • icon of address Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 32 IIF 33
    • icon of address 5b, Church Road, Lytham St Annes, Lancashire, FY8 5LH, United Kingdom

      IIF 34
    • icon of address 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 35
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 36
    • icon of address Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 37
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 46 IIF 47
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulway House, Rear Of 43threlfall Road, Blackpool, FY1 6NW, England

      IIF 48
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 49
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, - Rear Of (flat 1), Threlfall Road, Blackpool, FY1 6NW, England

      IIF 50
    • icon of address 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 51
    • icon of address 71, Bloomfield Road, Blackpool, FY1 6JN, England

      IIF 52
    • icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 53 IIF 54
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 55
    • icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 56
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 57
  • Mulligan, Antony John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Rear Of 43 Threlfall Road, Blackpool, FY1 6NN

      IIF 58
    • icon of address Flat 3 71 Bloomfeild Road, Blackpool, FY1 6JN

      IIF 59
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 60
    • icon of address Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 61
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 62 IIF 63 IIF 64
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 65
    • icon of address 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 66
  • Muligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 67
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 68
    • icon of address 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 69
    • icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 70
    • icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 71
    • icon of address Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 72
    • icon of address Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 73
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, England

      IIF 77
    • icon of address Unit 1, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 78
    • icon of address Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 82
    • icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 83 IIF 84
    • icon of address Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 85
    • icon of address Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 3, Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 97
    • icon of address Unit 4, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 98
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, United Kingdom

      IIF 99
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 100 IIF 101 IIF 102
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 104 IIF 105
    • icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 106
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 107
    • icon of address Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 108
  • Mr Antony John Mulligan
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 109
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 10 Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit1 Rear Of 43 Threlfall Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 103 Bispham Road Bispham, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Unit 2 Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 16
    icon of address The Coppice 5 Hazelwood Drive, Hesketh Bank, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 50 - Director → ME
  • 17
    CONTRACTORS COMBINED NETWORK LIMITED - 2011-03-30
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    PLA DRYING & RESTORATION LTD - 2017-08-11
    C.W.I. CLAIMS LIMITED - 2017-07-24
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,831 GBP2017-03-31
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 24
    U K TRADE DIRECTORY LIMITED - 2016-03-17
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,190 GBP2017-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    ELITE TRADES MARKETING LTD. - 2020-07-09
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 28
    icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 29
    AMPM PUBLIC LOSS ADJUSTERS LIMITED - 2016-12-17
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 55 - Director → ME
  • 30
    MMS BUILDERS LTD. - 2019-03-06
    MULLIGAN MANAGEMENT SERVICES LIMITED - 2019-02-06
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,488 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 176a Lord Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address Mullway House, Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 33
    icon of address 10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 21 - Director → ME
  • 34
    BONESY LTD - 2012-04-24
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 65 - Director → ME
  • 35
    PROBUILD CONTRACTOR NETWORK LIMITED - 2016-08-31
    icon of address Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,098 GBP2017-03-31
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 38
    icon of address C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    NEW PROPERTY DEFECTS LTD - 2019-03-01
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 64 - Director → ME
  • 41
    icon of address Unit 9 Unit 9, The Coachworks, Woodside Road, Glenrothes, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 42
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 43
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    AMPM LTD - 2011-10-13
    DAMP TECH LTD - 2004-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Officer
    icon of calendar 2002-02-06 ~ now
    IIF 59 - Director → ME
  • 44
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 47 - Director → ME
  • 45
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 18 - Director → ME
  • 48
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 26 - Director → ME
  • 50
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 33 - Director → ME
  • 51
    icon of address 12 Romney Place, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 52
    BUY YOUR DOMAIN NAME BACK LIMITED - 2016-03-24
    icon of address 5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 52 - Director → ME
  • 53
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 54
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 55
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,416 GBP2020-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 56
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,203 GBP2020-03-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 16 - Director → ME
  • 57
    icon of address Unit 2, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,183 GBP2017-03-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 59
    WEST COAST SPLITTYS LTD - 2016-04-28
    icon of address Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 60
    LUSH DESIGN & BUILD LTD - 2018-08-02
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -144,529 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Director → ME
  • 61
    icon of address Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,537 GBP2024-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2019-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-10-03
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    MASTERS MMA LIMITED - 2016-04-28
    icon of address Office Suite 29 Syacmore Business Park, Squires Gate Lane, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,398 GBP2021-01-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-03-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Blackpool Old Road, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,709 GBP2017-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2015-08-25
    IIF 28 - Director → ME
    icon of calendar 2014-08-18 ~ 2014-11-17
    IIF 1 - Director → ME
  • 4
    icon of address 12 Romney Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2019-02-23
    IIF 61 - Director → ME
  • 5
    icon of address 53 Castlerigg Place, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-26
    IIF 58 - Director → ME
  • 6
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    AMPM LTD - 2011-10-13
    DAMP TECH LTD - 2004-03-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-18
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 81 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-09-06
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 10
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,163 GBP2022-03-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-11-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2020-05-10
    IIF 20 - 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.