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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Oliver Joseph Byrne

    Related profiles found in government register
  • Mr Oliver Joseph Byrne
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Stamford Park Road, Altrincham, WA15 9HA, United Kingdom

      IIF 1
    • 22, Price Street Business Centre, Birkenhead, CH41 4JQ, United Kingdom

      IIF 2
    • 23a, Price Street, Birkenhead, CH41 4JQ, England

      IIF 3
    • 28, Price Street, Birkenhead, CH41 4JQ, United Kingdom

      IIF 4
    • 39, Price Street, Birkenhead, CH41 4JQ, United Kingdom

      IIF 5
    • 45, Price Street, Birkenhead, CH41 4JQ, England

      IIF 6
    • 210 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 7
    • 212 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 8
    • 309, 309 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 9
    • Part Basement Cobalt Square, Hagley Road, Birmingham, B16 8QG, England

      IIF 10
    • Unit 113 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 11
    • 16, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 12
    • 200 Old Bank Lane, Shadsworth Road, Blackburn, BB1 2HT, England

      IIF 13
    • 303 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 14
    • 304 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 15
    • 309, Daisyfield Mill, Blackburn, BB1 3BL, United Kingdom

      IIF 16
    • 406b Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 17
    • 505, Appleby Street, Blackburn, BB1 3BL, England

      IIF 18
    • 506 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 19
    • 508, Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 20
    • 9 Eanam Business Centre, Eanam, Blackburn, BB1 5BY, England

      IIF 21
    • 9 Eanam Business Centre, Eanam Wharf, Blackburn, BB1 5BY, England

      IIF 22
    • The Gatehouse, Appleby Street, Blackburn, BB1 3BL, England

      IIF 23
    • Unit 10, Eanam, Blackburn, BB1 5BY, England

      IIF 24
    • Unit 15, Eanam, Blackburn, BB1 5BY, England

      IIF 25
    • Unit 409, Appleby Street, Blackburn, BB1 3BL, England

      IIF 26
    • Unit 414b, Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 27
    • 18, Squires Gate Lane, Blackpool, FY4 3RN, England

      IIF 28
    • Unit 40, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Fy4 3rn, FY4 3RN, England

      IIF 29
    • Sw15, Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 30
    • Te5 Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 31
    • Tw16, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 32
    • 11 G Aire Valley Business Park, Lawkholme Lane, Keighley, BD21 3JQ, United Kingdom

      IIF 33
    • 25a Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3TZ, England

      IIF 34
    • Unit 12a, Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 35
    • 6 Cotton House, 21 Blossom Street, Ancoats, Manchester, Greater Manchester, M4 5EP, United Kingdom

      IIF 36
    • Lg1, Part Ground Floor, 20 Lord Street, Manchester, M4 4FP, England

      IIF 37
    • Suite 1.1, 1st Floor, Block 1 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 38
    • 105 Lomeshaye, Turner Road, Nelson, BB9 7DR, England

      IIF 39
    • 14 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 40
    • 154 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 41
    • 178 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 42
    • 178 Lomeshaye Business Vilage, Turner Road, Nelson, BB9 7DR, England

      IIF 43
    • 180 Lomeshaye, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 44
    • 182 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 45
    • 200 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 46
    • 21 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 47
    • 214 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 48
    • 226 Lomeshaye, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 49
    • Reception Area, Lomeshaye Business Village, Nelson, BB9 7DR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Unit 217/218 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 61
    • Kiosk 3, Regency Mews, Northallerton, DL7 8PD, United Kingdom

      IIF 62 IIF 63
    • C09 Aven Industrial Estate, Tickhill Road, Maltby, Rotherham, S66 7QR, England

      IIF 64
    • C5 Aven Industrial Estate, Tickhill Road, Rotherham, S66 7QR, England

      IIF 65
    • Unit J2b Aven Industrial Estate, Tickhill Road, Maltby, Rotherham, S66 7QR, England

      IIF 66
    • Suite 2, 2nd Floor, St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 67
    • Unit 4c, St. Pauls Trading Estate, Huddersfield Road, Stalybridge, SK15 2QF, England

      IIF 68
    • Unit 53 , 2nd Floor, Caxton Point, Caxton Way, Stevenage, SG1 2XT, England

      IIF 69
    • Ground Floor 1.4, Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 70
    • Ground Floor 1.5, Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 71
    • Ground Floor 1.6 Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 72
  • Byrne, Oliver Joseph
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Stamford Park Road, Altrincham, WA15 9HA, United Kingdom

      IIF 73
    • 22, Price Street Business Centre, Birkenhead, CH41 4JQ, United Kingdom

      IIF 74
    • 23a, Price Street, Birkenhead, CH41 4JQ, England

      IIF 75
    • 28, Price Street, Birkenhead, CH41 4JQ, United Kingdom

      IIF 76
    • 39, Price Street, Birkenhead, CH41 4JQ, United Kingdom

      IIF 77
    • 45, Price Street, Birkenhead, CH41 4JQ, England

      IIF 78
    • 210 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 79
    • 212 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 80
    • 309, 309 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 81
    • 309 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 82
    • Part Basement Cobalt Square, Hagley Road, Birmingham, B16 8QG, England

      IIF 83
    • 16, Eanam Wharf, Blackburn, BB1 5BL, England

      IIF 84
    • 200 Old Bank Lane, Shadsworth Road, Blackburn, BB1 2HT, England

      IIF 85
    • 303 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 86
    • 304 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 87
    • 309, Daisyfield Mill, Blackburn, BB1 3BL, United Kingdom

      IIF 88
    • 406b Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 89
    • 414b, Appleby Street, Blackburn, BB1 3BL, England

      IIF 90
    • 505, Appleby Street, Blackburn, BB1 3BL, England

      IIF 91
    • 506 Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 92
    • 508, Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 93
    • 9 Eanam Business Centre, Eanam Wharf, Blackburn, BB1 5BY, England

      IIF 94
    • Unit 10, Eanam, Blackburn, BB1 5BY, England

      IIF 95
    • Unit 15, Eanam, Blackburn, BB1 5BY, England

      IIF 96
    • Unit 4, Spring Street, Rishton, Blackburn, BB1 4LL, England

      IIF 97
    • Unit 409, Appleby Street, Blackburn, BB1 3BL, England

      IIF 98
    • Unit 414b, Daisyfield Mill, Appleby Street, Blackburn, BB1 3BL, England

      IIF 99
    • Unit 8, Eanam, Blackburn, BB1 5BY, England

      IIF 100
    • 18, Squires Gate Lane, Blackpool, FY4 3RN, England

      IIF 101
    • Unit 40, Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, Fy4 3rn, FY4 3RN, England

      IIF 102
    • Fe5, Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 103
    • Sw15, Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 104
    • Te5 Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 105
    • Tw16, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 106
    • 10, Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3JQ, England

      IIF 107
    • 10, Aire Valley Business Centre, Lawkholme Lane, Keighley, Yorkshire, BD21 3JQ, England

      IIF 108
    • 11 G Aire Valley Business Park, Lawkholme Lane, Keighley, BD21 3JQ, United Kingdom

      IIF 109
    • 11b Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3JQ, England

      IIF 110
    • Unit 12a, Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB, England

      IIF 111
    • 6 Cotton House, 21 Blossom Street, Ancoats, Manchester, Greater Manchester, M4 5EP, United Kingdom

      IIF 112
    • Suite 5 4th Floor Blk 3 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 113
    • 101 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 114
    • 105 Lomeshaye, Turner Road, Nelson, BB9 7DR, England

      IIF 115
    • 14 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 116
    • 154 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 117
    • 168, Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 118
    • 178 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 119
    • 178 Lomeshaye Business Vilage, Turner Road, Nelson, BB9 7DR, England

      IIF 120
    • 180 Lomeshaye, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 121
    • 182 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 122
    • 214 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 123
    • 226 Lomeshaye, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 124
    • 322 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 125
    • Unit 217/218 Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 126
    • C5 Aven Industrial Estate, Tickhill Road, Rotherham, S66 7QR, England

      IIF 127
    • Suite 2 1st Floor St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 128
    • Suite 2, 2nd Floor, St James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 129
    • Unit 4c, St. Pauls Trading Estate, Huddersfield Road, Stalybridge, SK15 2QF, England

      IIF 130
    • 33, Caxton Way, Stevenage, SG1 2XU, England

      IIF 131
    • Ground Floor 1.4, Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 132
    • Ground Floor 1.5, Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 133
    • Ground Floor 1.6 Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 134
  • Byrne, Oliver Joseph
    British company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lg1, Part Ground Floor, 20 Lord Street, Manchester, M4 4FP, England

      IIF 135
    • J2b, Tickhill Road, Maltby, Rotherham, S66 7QR, England

      IIF 136
  • Byrne, Oliver Joseph
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Oliver Byrne
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 309 Lonsdale House, Blucher Street, Birmingham, B1 1QU, England

      IIF 150
    • Fe5, Citibase, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 151
    • 11b Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3JQ, England

      IIF 152
    • 12e, 12e Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3JQ, England

      IIF 153
    • 101 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 154
  • Mr Oliver Bryne
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 168, Lomeshaye Business Village, Turner Road, Nelson, BB9 7DR, England

      IIF 155
    • 322 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 156
  • Byrne, Oliver
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 212, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 157
    • 12e, 12e Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3JQ, England

      IIF 158
    • 200 Lomeshaye Business Park, Turner Road, Nelson, BB9 7DR, England

      IIF 159
child relation
Offspring entities and appointments 80
  • 1
    ABMARDON LIMITED
    12897553
    214 Lomeshaye Business Village Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 123 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    APDANE LIMITED
    12897861
    Part Basement Cobalt Square, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-21
    IIF 83 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ARGAND 200 LIMITED
    12896658 12896702... (more)
    303 Daisyfield Mill Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 86 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 14 - Has significant influence or control OE
  • 4
    ARGAND 2200 LIMITED
    12896702 12896658... (more)
    101 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 114 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 154 - Has significant influence or control OE
  • 5
    ARGAND 400 LIMITED
    12896651 12896682... (more)
    Unit 3, 53 Butts Road, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 131 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 38 - Has significant influence or control OE
  • 6
    ARGAND 600 LIMITED
    12896682 12896651... (more)
    Tw16 101 Lockhurst Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 106 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 32 - Has significant influence or control OE
  • 7
    ARGAND 800 LIMITED
    12896678 12896651... (more)
    168 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 118 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 155 - Has significant influence or control OE
  • 8
    ARGAND LIMITED
    12896717 12896651... (more)
    200 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 159 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 46 - Has significant influence or control OE
  • 9
    AVONDEC LIMITED
    12897585
    Avondec Limited, Unit C4 St Pauls Trading Estate Huddersfield Road, Stalybridge
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 130 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 68 - Has significant influence or control OE
  • 10
    BONTANE LIMITED
    13698640
    222 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 143 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    BREANDENK LIMITED
    12897807
    7 Eanam Business Centre, Eanam, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-21
    IIF 78 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    BROWN DRAYCOAT LIMITED
    12897760
    4 Taylors Yard Spring Street, Rishton, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 97 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 69 - Has significant influence or control OE
  • 13
    CALSANDS 200 LIMITED
    12896098 12896186... (more)
    Pt 14th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 136 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 11 - Has significant influence or control OE
  • 14
    CALSANDS 400 LIMITED
    12896195 12896098... (more)
    Unit 409 Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 98 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-20
    IIF 26 - Has significant influence or control OE
  • 15
    CALSANDS 600 LIMITED
    12896295 12896098... (more)
    4385, 12896295 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 102 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-20
    IIF 29 - Has significant influence or control OE
  • 16
    CALSANDS 800 LIMITED
    12896186 12896098... (more)
    Suite 2, 2nd Floor, St James House, Vicar Lane, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 129 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-20
    IIF 67 - Has significant influence or control OE
  • 17
    CALSANDS LIMITED
    12897548 12896186... (more)
    29 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 103 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 151 - Has significant influence or control OE
  • 18
    CARWAL LIMITED
    13698115
    185 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 139 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 19
    CHESDALE LIMITED
    12896949
    Ground Floor 1.4 Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 132 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    CRANSLAKE LIMITED
    12897841
    214 Lonsdale House Blucher Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 77 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 5 - Has significant influence or control OE
  • 21
    ELHAND LIMITED
    13698637
    Kiosk 3 Regency Mews, Northallerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    ELKBARD LIMITED
    12897840
    Office 6 Daleside House Park Road East, Calverton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 82 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 150 - Has significant influence or control OE
  • 23
    ERGODEC LIMITED
    12896973
    129 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 113 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 24
    FILPAG LIMITED
    13701176
    113 High Street, Tarporley, England
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ 2025-01-01
    IIF 146 - Director → ME
    Person with significant control
    2021-10-25 ~ 2025-01-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    FISHER WILKINS LIMITED
    12897786
    Sw15 Citibase, 101 Lockhurst Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 104 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 30 - Has significant influence or control OE
  • 26
    FONTBLADE LIMITED
    12896898
    S14 2nd Floor Redhouse Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 128 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    FORDHAM WALTERS LIMITED
    12897791
    11 G Aire Valley Business Park, Lawkholme Lane, Keighley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 109 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 33 - Has significant influence or control OE
  • 28
    GRIANMADE LIMITED
    12897724
    C09 Aven Industrial Estate Tickhill Road, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 157 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 64 - Has significant influence or control OE
  • 29
    HALRANGE LIMITED
    13698620
    Ground Floor 1.9 Dale House, Tiviot Dale, Stockport, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-22
    IIF 141 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 30
    HARKRIGHT LIMITED
    12896854
    21 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 90 - Director → ME
    Person with significant control
    2020-09-26 ~ 2025-01-01
    IIF 47 - Has significant influence or control OE
  • 31
    INDCANE LIMITED
    12896897
    217/218 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 105 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 32
    INDIGIO SERVICES S1.6 LIMITED
    12894723
    224 Lomeshaye Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 80 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    INDIGO SERVICES L2.1 LIMITED
    12894875 12894740... (more)
    5a Price Street, Birkenhead, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 85 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 34
    INDIGO SERVICES LG1 LIMITED
    12894740 12894783... (more)
    Ground Floor 1.11 Dale House, Tiviot Dale, Stockport, England
    Liquidation Corporate (4 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 135 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 35
    INDIGO SERVICES LG2 LIMITED
    12894783 12894740... (more)
    Ground Floor 1.10 Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 88 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    INDIGO SERVICES PART LIMITED
    12894812
    204 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 87 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 37
    INDIGO SERVICES SECOND LIMITED
    12895040
    Unit 46 2nd Floor Caxton Point, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 126 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    KAPTHORNE LIMITED
    12896788
    40 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 110 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 152 - Has significant influence or control OE
  • 39
    LINETAB SERVICES LIMITED
    12897664
    178 Lomeshaye Business Park Turner Road, Nelson, England
    Liquidation Corporate (3 parents)
    Officer
    2020-09-27 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2020-09-27 ~ now
    IIF 42 - Has significant influence or control OE
  • 40
    LOGHURST LIMITED
    12897581
    Unit 15 Eanam, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 96 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 25 - Has significant influence or control OE
  • 41
    LONTAB LIMITED
    13698651
    211 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 147 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 42
    MARNSURF LIMITED
    12896119 12897043
    508 Daisyfield Mill, Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 93 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    MARNSURF SERVICES LIMITED
    12897043 12896119
    22 Price Street Business Centre, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 74 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    NAMBOOK LIMITED
    12896503 12896523
    178 Lomeshaye Business Vilage Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 120 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 43 - Has significant influence or control OE
  • 45
    NAMBOOK SERVICES LIMITED
    12896523 12896503
    322 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 125 - Director → ME
    Person with significant control
    2020-09-26 ~ 2025-01-01
    IIF 156 - Has significant influence or control OE
  • 46
    ORNDELK LIMITED
    12901547
    506 Daisyfield Mill Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-21
    IIF 92 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 47
    ORNHAM LIMITED
    12897529
    505 Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 91 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 18 - Has significant influence or control OE
  • 48
    PAGDEL LIMITED
    13698094
    Kiosk 3 Regency Mews, Northallerton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 49
    QUINDRAKE LIMITED
    12899795
    143 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 76 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 50
    RALDEST LIMITED
    14792546
    Reception Area, Lomeshaye Business Village, Nelson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 51
    REMOSAT LIMITED
    12897518
    182 Lomeshaye Business Village Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 122 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 45 - Has significant influence or control OE
  • 52
    ROBERTS DILHORN LIMITED
    12897600
    4385, 12897600 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 84 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 53
    SABNAUD LIMITED
    12898564
    154 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 117 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 54
    SAVRANGE LIMITED
    12896921
    105 Lomeshaye Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 115 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 55
    SEVTONE LIMITED
    13698105
    223 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 144 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 56
    SMITH DAVIDSON LIMITED
    12897779
    43 Squires Gate Industrial Estate, Squires Gate Lane, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 111 - Director → ME
    Person with significant control
    2020-09-26 ~ 2025-01-01
    IIF 35 - Has significant influence or control OE
  • 57
    TABNEL LIMITED
    12897653
    Unit 6 Price Street Business Centre, Birkenhead, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 81 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 9 - Has significant influence or control OE
  • 58
    TB PREMIUM PADEL LTD
    16768003
    156 Stamford Park Road, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 59
    TEXARM LIMITED
    12897633
    210 Lonsdale House Blucher Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 79 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 7 - Has significant influence or control OE
  • 60
    THE PADEL HEADQUARTERS LTD
    16204775
    6 Cotton House 21 Blossom Street, Ancoats, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    TIONWAYNE LIMITED
    12897704
    Ground Floor 1.6 Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-23
    IIF 134 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 72 - Has significant influence or control OE
  • 62
    TOWDOG LIMITED
    13698584
    225 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 145 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 63
    TREKLINE LIMITED
    13698669
    177 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ 2025-01-01
    IIF 138 - Director → ME
    Person with significant control
    2021-10-22 ~ 2025-01-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 64
    TULGANE LIMITED
    12896015
    18 Squires Gate Lane, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 101 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 65
    TUNOAK LIMITED
    12897637
    Ground Floor 1.5 Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 133 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 71 - Has significant influence or control OE
  • 66
    UNLID LIMITED
    12897717
    12e 12e Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (3 parents)
    Officer
    2021-07-01 ~ 2025-01-01
    IIF 158 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 153 - Has significant influence or control OE
  • 67
    VAKWAD LIMITED
    13701200
    230 Lomeshaye Business Park, Turner Road, Nelson, England
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ 2025-01-01
    IIF 140 - Director → ME
    Person with significant control
    2021-10-25 ~ 2025-01-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 68
    VERDANSK LIMITED
    12897790
    14 Lomeshaye Business Village, Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 116 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 40 - Has significant influence or control OE
  • 69
    WALKER LESCOTT 2 LIMITED
    12895384 12895393... (more)
    Unit 414b, Daisyfield Mill Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 99 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 70
    WALKER LESCOTT 4B LIMITED
    12895798
    180 Lomeshaye Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 121 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 71
    WALKER LESCOTT LIMITED
    12895393 12895384... (more)
    183 Lomeshaye Business Village Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 107 - Director → ME
  • 72
    WALKER LESCOTT SERVICES 2A LIMITED
    12895420 12895423... (more)
    Unit 12d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 108 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 73
    WALKER LESCOTT SERVICES LIMITED
    12895423 12895420... (more)
    Unit 10 Eanam, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 95 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 74
    WALTON SHIPDALE LIMITED
    12897754
    406b Daisyfield Mill Appleby Street, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 89 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 17 - Has significant influence or control OE
  • 75
    WARDCOST CORPORATE SERVICES LIMITED
    12895976
    159 Lomeshaye Business Park Turner Road, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 100 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 76
    WARDCOST LIMITED
    12895802
    23a Price Street, Birkenhead, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 75 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 77
    WELDANK LIMITED
    13701300
    Reception Area, Lomeshaye Business Village, Nelson, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ 2025-01-01
    IIF 142 - Director → ME
    Person with significant control
    2021-10-25 ~ 2025-01-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 78
    WELONDALE LIMITED
    12898133
    226 Lomeshaye Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-22
    IIF 124 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 79
    YARDGRAM LIMITED
    12895882
    9 Eanam Business Centre, Eanam Wharf, Blackburn, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-01
    IIF 94 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 80
    ZARDEN LIMITED
    12897842
    C5 Aven Industrial Estate, Tickhill Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2020-09-27 ~ 2025-01-20
    IIF 127 - Director → ME
    Person with significant control
    2020-09-27 ~ 2025-01-01
    IIF 65 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.