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 Paul Charles Newsham

    Related profiles found in government register
  • Mr Paul Charles Newsham
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Newsham, Paul Charles
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Newsham, Paul Charles
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meeting House Lane, Lancaster, Lancashire, LA1 1TH

      IIF 51
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 52
  • Newsham, Paul Charles
    British chartered accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Guest House Farm, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD, England

      IIF 53
    • icon of address 120-124, Towngate, Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 54
    • icon of address 120 124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 55
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 56 IIF 57 IIF 58
    • icon of address 120-124, Towngate, Leyland, Preston, PR25 2LQ, England

      IIF 62 IIF 63
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 64
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ

      IIF 65
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 66 IIF 67
    • icon of address High Trees House, 28 Stricklands Lane Penwortham, Preston, Lancashire, PR1 9XU

      IIF 68 IIF 69 IIF 70
    • icon of address 36, Bar Street, Scarborough, YO11 2HT, England

      IIF 74
  • Newsham, Paul Charles
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 75 IIF 76 IIF 77
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 82
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, United Kingdom

      IIF 83
    • icon of address 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 84 IIF 85
    • icon of address High Trees House, 28 Stricklands Lane Penwortham, Preston, Lancashire, PR1 9XU

      IIF 86 IIF 87
    • icon of address High Trees House, 28 Stricklands Lane, Penwortham, Preston, Lancashire, PR1 9XU, England

      IIF 88
  • Newsham, Paul Charles
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124 Towngate, Leyland, Preston, PR25 2LQ, United Kingdom

      IIF 89
    • icon of address High Trees House, 28 Stricklands Lane, Penwortham, Preston, Lancashire, PR1 9XU

      IIF 90
  • Newsham, Paul Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address High Trees House, 28 Stricklands Lane Penwortham, Preston, Lancashire, PR1 9XU

      IIF 91
  • Newsham, Paul Charles

    Registered addresses and corresponding companies
    • icon of address High Trees House 28, Stricklands Lane, Penwortham, Preston, Lancashire, PR1 9XU

      IIF 92
child relation
Offspring entities and appointments
Active 29
  • 1
    AVOCET NATURAL CAPITAL LIMITED - 2019-02-21
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 55 - Director → ME
  • 3
    AVOCET PROJECTS & FRANCHISES LIMITED - 2017-07-19
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address No 2 Cottage, Sunwick Farm, Paxton, Berwickshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address Rfm Unit 1 Guest House Farm, Brk Enterprise Park, Runshaw Lane, Euxton,chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-11-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 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
  • 10
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    DISRUPTER PAY 1 LTD - 2022-11-18
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,332 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    RFM LONDON LIMITED - 2025-07-10
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    RFM CORPORATE SOLUTIONS LTD - 2021-06-21
    RFM FUNDING SOLUTIONS LTD - 2024-01-03
    RFM CORPORATE FINANCE LTD - 2021-06-11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,101 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,084 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address C/o Rfm Fylde Limited, Unit 1d, Ground Floor, River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,556 GBP2024-06-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 50 - Director → ME
  • 26
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    992,227 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,059 GBP2024-06-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 42 - Director → ME
  • 28
    BT DEAL LIMITED - 2009-06-02
    HAINES WATTS PRESTON LIMITED - 2015-01-30
    HAINES WATTS (PRESTON) LIMITED - 2013-07-04
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    426,978 GBP2024-06-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address 120-124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    icon of address Office 7 Sycamore Business Centre, Squires Gate Lane, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,670 GBP2021-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2017-11-17
    IIF 82 - Director → ME
  • 2
    icon of address 120 Towngate, Leyland, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-13 ~ 2011-05-31
    IIF 71 - Director → ME
  • 3
    icon of address 120-124 Towngate, Leyland, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-27
    Officer
    icon of calendar 2020-08-09 ~ 2021-08-12
    IIF 62 - Director → ME
  • 4
    CLUCKIN FRESH FOODS LTD - 2020-11-04
    icon of address Unit 8/9 Snowhill Business Centre Snow Hill, Copthorne, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    238 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-10-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-10-27
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 36 Bar Street, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,211 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-02-07
    IIF 74 - Director → ME
  • 6
    GENNFROS LIMITED - 2021-06-29
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-12
    IIF 59 - Director → ME
    icon of calendar 2022-12-06 ~ 2023-01-27
    IIF 67 - Director → ME
  • 7
    AVOCET NC LIMITED - 2021-02-05
    icon of address 9 Rudby Lea, Hutton Rudby, Yarm, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2021-08-12
    IIF 65 - Director → ME
    icon of calendar 2022-12-05 ~ 2022-12-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-01-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    HAINES WATTS (LANCASHIRE) LLP - 2013-11-04
    icon of address 3rd Floor, Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Active Corporate (4 parents)
    Current Assets (Company account)
    173,225 GBP2024-03-31
    Officer
    icon of calendar 2009-06-12 ~ 2011-06-30
    IIF 90 - LLP Designated Member → ME
  • 9
    icon of address Solway Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-01-14
    IIF 58 - Director → ME
  • 10
    PIMCO 2570 LIMITED - 2006-11-28
    icon of address 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-29 ~ 2009-02-09
    IIF 86 - Director → ME
  • 11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,620 GBP2023-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-09-01
    IIF 48 - Director → ME
  • 12
    icon of address Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,072 GBP2021-12-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-04-26
    IIF 85 - Director → ME
  • 13
    icon of address The Cavendish Arms Sandy Lane, Brindle, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,035 GBP2021-02-28
    Officer
    icon of calendar 2014-09-25 ~ 2017-02-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    HW TECHNOLOGY LIMITED - 2021-11-29
    RED ANT INNOVATIONS LIMITED - 2009-02-05
    icon of address 5 Hatfields, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    981,747 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2012-07-31
    IIF 87 - Director → ME
  • 15
    DISRUPTER PAY 1 LTD - 2022-11-18
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,332 GBP2024-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2023-01-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-01-19
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    THE SIR TOM FINNEY FOUNDATION - 2016-11-25
    icon of address Preston Northend Football Club Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    885,430 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2014-09-11
    IIF 69 - Director → ME
    icon of calendar 2008-06-23 ~ 2014-09-11
    IIF 92 - Secretary → ME
  • 17
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2014-09-11
    IIF 70 - Director → ME
  • 18
    FLASHPEWTER LIMITED - 1983-01-21
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    PRESTON NORTH END PLC - 2010-10-05
    icon of address Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2014-09-11
    IIF 68 - Director → ME
  • 19
    RF MILLER LTD - 2021-11-15
    RFM ULVERSTON LTD - 2025-05-09
    icon of address Doubletree Court, 10a Cavendish Street, Ulverston, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,407 GBP2024-06-30
    Officer
    icon of calendar 2019-10-18 ~ 2024-06-30
    IIF 78 - Director → ME
  • 20
    RFM CORPORATE SOLUTIONS LTD - 2021-06-21
    RFM FUNDING SOLUTIONS LTD - 2024-01-03
    RFM CORPORATE FINANCE LTD - 2021-06-11
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,101 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-07-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,084 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-10-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,568 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-11-25
    IIF 89 - LLP Designated Member → ME
  • 23
    RF MILLER LTD - 2025-04-24
    icon of address Doubletree Court, 10a Cavendish Street, Ulverston, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2021-11-17 ~ 2025-04-17
    IIF 49 - Director → ME
  • 24
    RFM CONSULTANTS LTD - 2018-05-23
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,691 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2023-11-28
    IIF 75 - Director → ME
    icon of calendar 2016-09-21 ~ 2018-08-16
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-09-23
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,059 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-05-11
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 120-124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-27
    IIF 76 - Director → ME
  • 27
    BT DEAL LIMITED - 2009-06-02
    HAINES WATTS PRESTON LIMITED - 2015-01-30
    HAINES WATTS (PRESTON) LIMITED - 2013-07-04
    icon of address Unit 1 Guest House Farm Runshaw Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    426,978 GBP2024-06-30
    Officer
    icon of calendar 2009-04-24 ~ 2014-09-12
    IIF 72 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-03-31
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2022-06-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address 120-124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2022-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-27
    IIF 81 - Director → ME
  • 29
    icon of address Unit 8/9 Snowhill Business Centre Snow Hill, Copthorne, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-10-12
    IIF 79 - Director → ME
  • 30
    EVELYN PARTNERS (MANCHESTER) LIMITED - 2025-03-31
    HWNW LIMITED - 2014-06-03
    HAINES WATTS MANCHESTER LIMITED - 2024-08-02
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    855,747 GBP2024-03-31
    Officer
    icon of calendar 2010-04-19 ~ 2012-04-26
    IIF 52 - Director → ME
  • 31
    HWCA LIMITED - 2009-10-28
    icon of address 3 Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ 2009-08-10
    IIF 73 - Director → ME
  • 32
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2012-07-12
    IIF 51 - Director → ME
  • 33
    icon of address 120-124, Towngate Towngate, Leyland, Lancashire, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-02-21 ~ 2022-01-14
    IIF 54 - Director → ME
  • 34
    ARMER ASSOCIATES LIMITED - 2015-05-06
    RFM MORECAMBE LIMITED - 2015-08-17
    RFM LANCASTER LIMITED - 2023-12-18
    icon of address 39 Northgate, White Lund, Morecambe, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    227,776 GBP2024-06-30
    Officer
    icon of calendar 2019-01-23 ~ 2023-12-04
    IIF 64 - Director → ME
  • 35
    RFM LEGAL SERVICES LTD - 2023-12-18
    EXCEL WILLS AND ESTATE PLANNING LIMITED - 2024-07-12
    icon of address 107-109 Towngate, Leyland, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    19,683 GBP2024-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 77 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.