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

Longworth, Matthew David

    Related profiles found in government register
  • Longworth, Matthew David
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Herdwork, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA2 0JH, England

      IIF 1
  • Longworth, Matthew David
    British advertising director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 2
  • Longworth, Matthew David
    British ceo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 3
  • Longworth, Matthew David
    British cheif executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, FY42RP, England

      IIF 4
  • Longworth, Matthew David
    British chief executive officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 5
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 6
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 7
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 8
  • Longworth, Matthew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • 3rd, Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 10
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 11
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Lancashire, M3 4SB, England

      IIF 12
    • Castlefield House, 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 13
    • Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 14
    • 5th, Floor Tustin Court, Portway, Preston, PR2 2YQ, England

      IIF 15
    • Moorfield Farm, Treales Rd, Preston, PR4 3SQ, United Kingdom

      IIF 16
    • Moorfield, Treales Road, Treales, Preston, Lancs, PR4 3SQ, England

      IIF 17 IIF 18 IIF 19
    • Moorfield, Treales Road, Treales, Preston, PR4 3SQ, England

      IIF 20 IIF 21 IIF 22
    • The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 25
  • Longworth, Matthew David
    British sales born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montpelier Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 26
  • Longworth, Mathew David
    British advertising consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 27
    • Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 28
  • Longworth, Mathew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 29 IIF 30 IIF 31
    • Moorfield Farm, Theales Road, Theales, Preston, Lancashire, PR4 3SQ

      IIF 32
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 33
  • Longworth, Matthew
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, England

      IIF 34
  • Longworth, Matthew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, Tustin Court, Unit 1 Port Way, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 35
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, England

      IIF 36
  • Longworth, Mathew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lark Hall, Ballam Road, Lytham St. Annes, FY8 4NG

      IIF 37
  • Longworth, Matthew David
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 38
  • Longworth, Matthew David
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork @, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, England

      IIF 39
    • Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom

      IIF 40
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 41
    • Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 42
  • Longworth, Matthew David
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 43
    • Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 44
  • Longworth, Matthew
    British director born in January 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 45
  • Mr Matthew David Longworth
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underley Business Centre, Kearstwick, Carnforth, Lancashire, LA6 2DY, England

      IIF 46
    • Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 47
    • Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 48
    • Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 49
    • C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 50
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 51
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 59
child relation
Offspring entities and appointments 51
  • 1
    8ETTER BUSINESS LTD
    12538062
    Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 39 - Director → ME
  • 2
    ANYA REAL ESTATE LIMITED
    14590918
    Unit 2 Ferry Road Office Park, Riversway, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASSENTOR LIMITED
    09042358
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    ASSOCIATED DISCOUNT CARDS LIMITED
    - now 03180569
    INHOCO 491 LIMITED - 1996-04-29 04141426, 05552050, 06076004... (more)
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved Corporate (8 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BETTERDOTBUSINESS LIMITED
    12481276
    Underley Business Centre, Kearstwick, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CHAMELEON ACQUISITIONS LIMITED
    07525266
    3rd Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CM SUBCO 2 LIMITED - now 04720780, 05037969, 06660733
    THE PHILIP LOUIS GROUP LIMITED
    - 2011-06-13 05311453
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2004-12-17 ~ 2005-12-09
    IIF 28 - Director → ME
  • 8
    CM SUBCO 4 LIMITED - now 04720780, 05311453, 06660733
    LIFE CHANNEL LIMITED
    - 2011-06-13 05037969
    The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2005-07-05 ~ 2005-09-19
    IIF 29 - Director → ME
  • 9
    CONNECTING LUXURY GROUP PLC
    - now 08083904
    CONNECTING LUXURY GROUP LIMITED - 2014-04-03
    MAPPERARTI WORLDWIDE LIMITED - 2014-03-28
    FEL GUEST SERVICES HOLDINGS LIMITED - 2012-08-09
    Gateley Plc Minerva, 29 East Parade, Leeds, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-09-15 ~ 2015-12-22
    IIF 26 - Director → ME
  • 10
    CRIMBLE PROPERTIES LIMITED
    11123894
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Officer
    2022-04-22 ~ now
    IIF 1 - Director → ME
  • 11
    DAILYJUST LIMITED
    02595885
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, England
    Dissolved Corporate (8 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    DAISY LOCAL BUSINESS LIMITED
    - now 09127507 06776769
    BUSINESS 2014 LIMITED - 2014-08-05 12365088, 06872350, 12288938... (more)
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (15 parents)
    Officer
    2016-08-24 ~ 2016-08-25
    IIF 7 - Director → ME
  • 13
    DETAILMEDIUM LIMITED
    02595901
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 23 - Director → ME
  • 14
    DIGIMEDIA (GB) LIMITED
    08328163
    Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ 2013-06-14
    IIF 6 - Director → ME
  • 15
    GIMME IP LIMITED - now
    MWJF LIMITED
    - 2012-03-07 07747059
    GIMME LIMITED
    - 2011-09-21 07747059 07785197, 07556393
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-19 ~ 2012-03-06
    IIF 11 - Director → ME
  • 16
    GIMME365 LIMITED
    - now 07556393 07785197, 07747059
    VALUBUBBLE LIMITED
    - 2011-08-18 07556393
    Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-03-05
    IIF 14 - Director → ME
  • 17
    GSW REALISATIONS LIMITED - now
    GUEST SERVICES WORLDWIDE LIMITED
    - 2014-01-30 07983533 07884355, 11357605, 08786791
    WALKER LOVELL LIMITED - 2012-08-10 08162638
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 3 - Director → ME
  • 18
    HOTEL MAP SOLUTIONS LTD
    08186728
    Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-21 ~ 2013-06-14
    IIF 4 - Director → ME
  • 19
    INFRATEXT LIMITED
    04098992
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (8 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 20
    KL CAPITAL LIMITED
    12877955
    Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2022-09-30
    Officer
    2021-08-06 ~ now
    IIF 40 - Director → ME
  • 21
    LEALTA BENEFITS LIMITED
    06024643
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-05-01 ~ 2008-02-11
    IIF 30 - Director → ME
  • 22
    LEALTA CONTRACTS LIMITED
    - now 06024677
    LEALTA GOLF LIMITED - 2007-02-20
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (5 parents)
    Officer
    2007-05-01 ~ 2008-05-29
    IIF 31 - Director → ME
  • 23
    LEALTA EXTRA LIMITED
    08565418
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 24
    LEALTA LIMITED
    05989810
    The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 25
    LOCAL BUSINESS CONNECT LTD
    08613210
    Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ 2013-09-18
    IIF 15 - Director → ME
  • 26
    LOCAL BUSINESS LIMITED
    08605532
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-11 ~ 2013-09-18
    IIF 9 - Director → ME
  • 27
    M25 DEVELOPMENTS LIMITED
    14087510
    Herdwork, @underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    MATT LONGWORTH LIMITED
    05309142
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    MMK PROPERTIES LLP
    - now OC327969
    LEALTA PROPERTIES LLP - 2007-05-15
    Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2007-06-16 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 30
    MOBIOUS LIMITED
    04412755
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-11-23 ~ 2013-06-14
    IIF 5 - Director → ME
  • 31
    MOORWORTH LLP
    OC390310
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 32
    PREMIER BENEFIT CARDS LIMITED
    05476622
    Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 33
    PREMIER GOLF CARD LIMITED
    05697044
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (8 parents)
    Officer
    2007-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 34
    PRIORITY SEARCH (UK) LTD
    08524533 05658757
    Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ 2013-09-19
    IIF 16 - Director → ME
  • 35
    REVELKEEN COMPANY LIMITED
    02815685
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (9 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 36
    RISECITY LIMITED
    02452503
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 37
    SAFEX LIMITED
    13721137
    Herdwork @, Underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 38
    STORE MEDIA PLC
    - now 02437795
    WRT GROUP PLC
    - 2012-10-01 02437795
    STATADD LIMITED - 1991-01-28
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2010-01-12 ~ 2013-06-14
    IIF 20 - Director → ME
  • 39
    TRAVEL TV LIMITED
    - now 05719113
    TRAVEL TV PLC
    - 2010-02-26 05719113
    TRAVEL TV LIMITED - 2007-09-12
    Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 40
    VALOREM ACQUISITIONS LIMITED
    07721939
    Castlefield House 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 41
    VICINITY GROUP LTD
    - now 07119662
    WRT LIMITED
    - 2012-10-08 07119662
    VIVO 2 LTD
    - 2011-09-02 07119662
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-01-08 ~ 2013-06-14
    IIF 32 - Director → ME
  • 42
    VIVO CAPITAL LLP
    OC351366 11241376, 13581374
    C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-08 ~ 2017-02-28
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
  • 43
    VIVO CAPITAL LTD
    13581374 OC351366, 11241376
    Hay Carr, Bay Horse, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 44
    VIVO CAPITAL PARTNERS LLP
    OC425592
    Hay Carr, Bay Horse, Lancaster, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 45
    VIVO CARDIFF LIMITED
    - now 11769166
    SPEED 5434 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    VIVO CLEARWATER KEYS LIMITED
    - now 11769215
    SPEED 5436 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    VIVO GLASGOW LIMITED
    - now 11769164
    SPEED 5432 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VIVO HUDDERSFIELD LIMITED
    - now 11769174
    SPEED 5435 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    VIVO PROPERTY GROUP LIMITED
    - now 11769127
    SPEED 5431 LIMITED - 2019-02-18 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    VIVO SUFFOLK HOUSE LIMITED
    - now 11769139
    SPEED 5433 LIMITED - 2019-03-19 03764793, 02766608, 04628585... (more)
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WRT HOLDINGS LIMITED
    04805478
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved Corporate (11 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 22 - 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.