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 David William Parry

    Related profiles found in government register
  • Mr David William Parry
    British born in August 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 1
    • icon of address Unit 16 Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP

      IIF 2
  • Mr David William Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 3
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 4 IIF 5
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 6
    • icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 7
  • Parry, David William
    British quantity surveyor born in August 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 8
  • Mr David William Parry
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 9
  • Mr David Parry
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 10
  • David Parry
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 11
  • David William Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 12
  • Mr David Robert Parry
    British born in September 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24276 Gallberry Drive, Venice, Florida, 34293, United States

      IIF 13
  • Parry, David William
    British tax advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 14
  • Parry, David William
    British

    Registered addresses and corresponding companies
  • Parry, David William
    British accountant

    Registered addresses and corresponding companies
  • Parry, David William
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 50
  • Parry, David William
    British tax advisor

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 51
  • Parry, David William
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 52
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 53
    • icon of address 28, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF, England

      IIF 54
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 55
  • Parry, David William
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 56
    • icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, FY8 1PF

      IIF 57
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 58 IIF 59
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 60
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 61
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 62
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 63
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF

      IIF 64
  • Parry, David William
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford City Stadium, 1 Stadium Way, Eccles, M30 7EY

      IIF 65
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 66 IIF 67
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 68
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 69
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 70 IIF 71
  • Parry, David William
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham, Lancs, FY8 5RN, England

      IIF 72
    • icon of address 28, Orchard Road, Lytham St Annes, Lancashire, FY8 1PF, England

      IIF 73 IIF 74
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 75
    • icon of address 28, Orchard Road, St. Annes On Sea, Lancs, FY8 1PF, England

      IIF 76
  • Parry, David William
    British tax accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Park Drive, Blackpool, FY3 9DN, England

      IIF 77
    • icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, FY1 1HT, United Kingdom

      IIF 78
    • icon of address 171, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 79
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 80 IIF 81 IIF 82
    • icon of address 1a Monarch House, Herschel Street, Slough, SL1 1PB, England

      IIF 83 IIF 84
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 85 IIF 86
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF

      IIF 87 IIF 88 IIF 89
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 90
  • Parry, David William
    British tax advisor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Ansdell Road South, Lytham St. Annes, FY8 5RN

      IIF 91 IIF 92
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, United Kingdom

      IIF 93
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 94
    • icon of address 28, Orchard Road, St Annes On Sea, Lancs, FY8 1PF

      IIF 95 IIF 96 IIF 97
  • Mr David Parry
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 99
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, Todmorden, OL14 8QT, United Kingdom

      IIF 100
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 101 IIF 102
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, West Yorkshire, OL14 8QT

      IIF 103
  • Mr David Parry
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Charles Street, Hoole, Chester, Cheshire, CH2 3AZ, United Kingdom

      IIF 104 IIF 105
    • icon of address C/o Langtons 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 106
    • icon of address The Croft Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR, United Kingdom

      IIF 107 IIF 108
  • Mr David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 109
  • Parry, David William
    British chartered surveyor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, David William
    British surveyor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Mold Business Park, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 112
  • Parry, David William
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 113
    • icon of address 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF

      IIF 114
  • Parry, David William
    English director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BW

      IIF 115
  • David Parry
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 116
  • Parry, David
    British director oil industry software born in November 1956

    Registered addresses and corresponding companies
    • icon of address 33 Milebush, Linslade, Leighton Buzzard, Bedfordshire, LU7 7UB

      IIF 117
  • Parry, David
    British sales manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Bloomfield Road, 244 Bloomfield Road, Bath, B&nes, BA2 2AX, England

      IIF 118
  • Parry, David
    British salesman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 244, Bloomfield Road, Bath, BA2 2AX, England

      IIF 119
  • Parry, David
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 120
  • Parry, David John
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welland, Courtlands Hill, Pangbourne, Reading, Berkshire, RG8 7BE, England

      IIF 121
  • Parry, David William

    Registered addresses and corresponding companies
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, England

      IIF 122 IIF 123
    • icon of address 17, Ansdell Road South, Lytham St. Annes, Lancashire, FY8 5RN, United Kingdom

      IIF 124
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 125 IIF 126
    • icon of address 28, Orchard Road, St Annes On Sea, Lancashire, FY8 1PF, England

      IIF 127
  • Parry, David
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 128
  • Parry, David
    British none born in November 1956

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Third Floor St Georges House, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 129
  • Parry, David
    British director born in September 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24276 Gallberry Drive, ., Venice, Florida 34293, Usa

      IIF 130
  • Parry, David
    English accountant

    Registered addresses and corresponding companies
  • Parry, David
    English accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Cliviger, Lancashire, OL14 8QT

      IIF 135
    • icon of address Rattenclough Cottage, Burnley Road, Nr Todmorden, OL14 8QT, United Kingdom

      IIF 136
  • Parry, David
    English finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 137
  • Parry, David

    Registered addresses and corresponding companies
    • icon of address 224, Bloomfield Road, Bath, BA2 2AX, England

      IIF 138
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 139
    • icon of address 28, Orchard Road, Lytham St. Annes, FY8 1PF, England

      IIF 140
    • icon of address 28, Orchard Rd, Lytham, St Annes, FY8 1PF, United Kingdom

      IIF 141
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 142 IIF 143 IIF 144
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT

      IIF 145
  • Parry, David
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 146
    • icon of address Rattenclough Cottage, Burnley Road , Cliviger, Todmorden, Todmorden, OL14 8QT, United Kingdom

      IIF 147
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, Lancashire, OL14 8QT, United Kingdom

      IIF 148
    • icon of address Rattenclough Cottage, Burnley Road, Cliviger, Todmorden, OL14 8QT, United Kingdom

      IIF 149 IIF 150
    • icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire, OL14 8QT, United Kingdom

      IIF 151
  • Parry, David
    English accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 152
  • Parry, David
    British tax accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 153
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 154
  • Parry, David
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 155
  • Parry, David
    British development manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clwyd Way, Ledsham Park, Little Sutton, Cheshire, CH66 4GH

      IIF 156
  • Parry, David
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Eastern Pathway, Queens Park, Chester, Cheshire, CH4 7AQ, United Kingdom

      IIF 157
    • icon of address 15-17, Charles Street, Hoole, Chester, Cheshire, CH2 3AZ, United Kingdom

      IIF 158 IIF 159
    • icon of address The Croft, Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR

      IIF 160
    • icon of address The Croft, Leachcroft Road, Stockbridge Village, Liverpool, Merseyside, L28 1NR, United Kingdom

      IIF 161 IIF 162
  • Parry, David
    British none born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Croft, Stockbridge Village, Knowsley, Merseyside, L28 1NR, England

      IIF 163
  • Parry, David
    British nurseryman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Combermere, Thornbury, South Glocestershire, BS35 2EH, Uk

      IIF 164
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 98 - Director → ME
  • 2
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    I SAVED MONEY LTD - 2013-01-23
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 19 Herbert Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,950 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 133 - Secretary → ME
  • 5
    icon of address 123 Blackburn Road, Heapey, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,080 GBP2017-10-31
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 6
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 129 - Director → ME
  • 8
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 142 - Secretary → ME
  • 9
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 145 - Secretary → ME
  • 10
    icon of address 15-17 Charles Street, Hoole, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,604 GBP2023-10-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 11
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 137 - Director → ME
  • 13
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -3,389 GBP2024-10-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 151 - Director → ME
  • 14
    icon of address East Woodlands, Woodlands Drive, Limpley Stoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2014-06-09 ~ dissolved
    IIF 138 - Secretary → ME
  • 15
    icon of address Rattenclough Cottage, Burnley Road, Todmorden, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    108,125 GBP2024-11-30
    Officer
    icon of calendar 2008-11-12 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 16
    NORTH WEST COPIER SERVICES LIMITED - 2009-12-23
    FYLDE COPIER SERVICES LIMITED - 2007-12-07
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239 GBP2021-10-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 96 - Director → ME
  • 18
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 19
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-02-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address 28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 76 - Director → ME
  • 21
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Nr Todmorden
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 136 - Director → ME
  • 22
    icon of address 2-3 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 60 - Director → ME
  • 23
    icon of address The Croft Leachcroft Road, Stockbridge Village, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 161 - Director → ME
  • 24
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Todmorden, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 4 Blackburn Enterprise Centre, Furthergate, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 128 - Director → ME
  • 28
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 88 - Director → ME
  • 29
    JEWELL DEVELOPMENTS (LONDON) LIMITED - 2019-01-23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    132 GBP2021-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 62 - Director → ME
  • 30
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 87 - Director → ME
  • 31
    PAVILION POINT MANAGEMENT LTD - 2010-03-02
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,628 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 4 - Has significant influence or controlOE
  • 32
    icon of address Quality House, 28 Orchard Road, St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 33
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 69 - Director → ME
  • 34
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 115 - Director → ME
  • 35
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 116 - Has significant influence or controlOE
  • 36
    BEARDALL, PARRY TRAINING LIMITED - 2005-10-19
    LETTERMILE LIMITED - 2005-08-12
    icon of address The Clock House, Station Approach, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,115 GBP2016-09-30
    Officer
    icon of calendar 2005-07-20 ~ dissolved
    IIF 121 - Director → ME
  • 37
    RETAIL PLANNING & DESIGN SERVICES LIMITED - 2012-01-12
    icon of address 17 The Croft, Stockbridge Village, Knowsley, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 163 - Director → ME
  • 38
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2017-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Fast Hub 2nd Floor Grand Baie Coeur De Ville, Notre Dame De La Salette Road, Grand Baie, Mauritius, Mauritius
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-08-13 ~ now
    IIF 127 - Secretary → ME
  • 41
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -219,546 GBP2024-02-29
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 126 - Secretary → ME
  • 42
    FYLDE SLADE LIMITED - 2010-09-21
    LEE SHARPE 3V3 LIMITED - 2007-11-21
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 43
    icon of address Quality House 28 Orchard Road, St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 124 - Secretary → ME
  • 44
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ dissolved
    IIF 89 - Director → ME
  • 46
    icon of address Office 8 Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,980 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 146 - Director → ME
  • 47
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 44 - Secretary → ME
  • 48
    icon of address 8 The Sycamores, Earby, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,831 GBP2018-05-31
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 134 - Secretary → ME
  • 49
    OUTLINE MANAGEMENT & BOOKINGS LTD - 2022-07-18
    icon of address 28 Orchard Road, Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -72,036 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 85 - Director → ME
  • 51
    icon of address Rumwell Hall, Rumwell, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,597 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 52
    icon of address 16 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 110 - Director → ME
  • 53
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 86 - Director → ME
  • 54
    ST. ANNES PAINTS LLP - 2004-06-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,649 GBP2024-06-30
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    icon of address Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,068 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,067 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 144 - Secretary → ME
  • 57
    icon of address 28 Orchard Road, St Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 95 - Director → ME
  • 58
    icon of address 28 Orchard Road, St. Annes On Sea, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 97 - Director → ME
  • 59
    icon of address Rose Cottage, Old Gloucester Road, Thornbury, South Gloucestershire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 164 - Director → ME
  • 60
    icon of address Lancashire House, The Sidings Whalley, Clitheroe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 61
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,338 GBP2018-08-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 61 - Director → ME
  • 62
    WATCH WAREHOUSE ONLINE LIMITED - 2016-03-10
    icon of address 15-17 Charles Street, Hoole, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    359,791 GBP2024-05-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 74 - Director → ME
  • 64
    IDEAL DEBT SOLUTIONS LIMITED - 2017-05-13
    IDEAL CORPORATE SOLUTIONS LIMITED - 2016-08-16
    RATCLIFFE & CO INSOLVENCY PRACTITIONERS LIMITED - 2003-12-08
    RATCLIFFE & RATHMELL SERVICES LIMITED - 2002-11-18
    GREGORY ADVISORY SERVICES LIMITED - 1998-08-28
    ARIES STORAGE SYSTEMS LIMITED - 1998-01-23
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,601 GBP2015-09-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 58 - Director → ME
Ceased 59
  • 1
    icon of address 244 Bloomfield Road 244 Bloomfield Road, Bath, B&nes
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2016-11-25
    IIF 118 - Director → ME
  • 2
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 42 - Secretary → ME
  • 3
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-12
    IIF 49 - Secretary → ME
  • 4
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 45 - Secretary → ME
  • 5
    icon of address Brooke's Mill, Armitage Bridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 48 - Secretary → ME
  • 6
    AXIOMLAB CORPORATE FINANCE LIMITED - 2005-02-02
    icon of address 57g Randolph Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    263,887 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-17
    IIF 47 - Secretary → ME
  • 7
    GEMSTATE LIMITED - 2000-03-01
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2005-12-10
    IIF 18 - Secretary → ME
  • 8
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-11-19
    IIF 78 - Director → ME
  • 9
    icon of address The Grand Theatre, Church Street, Blackpool, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-09 ~ 2020-11-19
    IIF 77 - Director → ME
  • 10
    icon of address The Centre, Reading Road, Eversley Centre, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-04-13
    IIF 70 - Director → ME
  • 11
    icon of address 15-17 Charles Street, Hoole, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,604 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-05-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 12
    T J ENTERPRISE NORTH WEST LIMITED - 2021-03-02
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,536 GBP2023-07-31
    Officer
    icon of calendar 2021-03-01 ~ 2024-03-20
    IIF 63 - Director → ME
  • 13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-07 ~ 2009-09-07
    IIF 155 - Director → ME
    icon of calendar 2000-04-19 ~ 2001-12-03
    IIF 156 - Director → ME
  • 14
    icon of address 28 Orchard Road St Annes On Sea, St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,462 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-06-22
    IIF 149 - Director → ME
  • 16
    icon of address 32 Eckroyd Close, Edge End Farm, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,116 GBP2016-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2012-05-01
    IIF 131 - Secretary → ME
  • 17
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar 1992-09-30 ~ 2007-03-31
    IIF 46 - Secretary → ME
  • 18
    TIGRESS LIMITED - 2008-06-16
    PGS TIGRESS (UK) LTD - 2003-12-15
    ERC TIGRESS LIMITED - 1996-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1994-12-31
    IIF 117 - Director → ME
  • 19
    icon of address Mr G W Langley Flat 3, 31 Glen Eldon Road, Lytham St. Annes, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-06-29 ~ 2001-01-01
    IIF 33 - Secretary → ME
  • 20
    icon of address Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 43 - Secretary → ME
  • 21
    SPANISH INVESTORS LIMITED - 2006-05-15
    TALLDAY LIMITED - 2003-07-21
    icon of address Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 83 - Director → ME
    icon of calendar 2006-04-18 ~ 2009-10-05
    IIF 21 - Secretary → ME
  • 22
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 81 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 36 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 16 - Secretary → ME
  • 23
    icon of address Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2009-10-05
    IIF 20 - Secretary → ME
  • 24
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 82 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-10-05
    IIF 26 - Secretary → ME
    icon of calendar 2003-01-09 ~ 2004-03-31
    IIF 31 - Secretary → ME
  • 25
    icon of address Flat 3 12 Mason Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2011-11-07
    IIF 112 - Director → ME
  • 26
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,300 GBP2021-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2016-06-29
    IIF 28 - Secretary → ME
  • 27
    RSI (S) LIMITED - 2005-02-07
    icon of address The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-04-20 ~ 2016-06-02
    IIF 84 - Director → ME
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 24 - Secretary → ME
  • 28
    BSC (NORTH WEST) LIMITED - 2002-09-02
    icon of address 25 Cumberland Drive, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-21 ~ 2005-06-22
    IIF 34 - Secretary → ME
  • 29
    icon of address 25 Cumberland Drive, Bowdon, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    184,958 GBP2025-01-31
    Officer
    icon of calendar 1998-07-21 ~ 2004-03-28
    IIF 30 - Secretary → ME
  • 30
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2020-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-29 ~ 2010-01-22
    IIF 53 - Director → ME
  • 32
    icon of address First Floor 195-199 Ansdell Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2003-12-01
    IIF 35 - Secretary → ME
  • 33
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 41 - Secretary → ME
  • 34
    icon of address C/o Summ.it Assist Llp, 2nd Floor 3 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-09-24 ~ 2005-03-31
    IIF 40 - Secretary → ME
  • 35
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    icon of address 43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 66 - Director → ME
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 25 - Secretary → ME
    icon of calendar 2002-10-14 ~ 2004-03-31
    IIF 39 - Secretary → ME
  • 36
    icon of address Office 8 Blackburn Technology Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,346 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-07-22
    IIF 152 - Director → ME
  • 37
    icon of address 18 Stanley Street Stanley Street, Liverpool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -12,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-02-29
    IIF 94 - Director → ME
  • 38
    icon of address 4 Holmlands Drive, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,734 GBP2015-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-27
    IIF 157 - Director → ME
  • 39
    KS CONVENIENCE LIMITED - 2011-04-07
    CHARLESTONE LTD - 2008-02-18
    icon of address The Exchange, Bank Street, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    673,699 GBP2024-05-31
    Officer
    icon of calendar 2008-05-31 ~ 2018-06-19
    IIF 160 - Director → ME
    icon of calendar 2008-05-31 ~ 2008-09-15
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-19
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    360 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 141 - Secretary → ME
  • 41
    SELF ASSESSMENT MANAGER LIMITED - 2021-03-30
    AVOID EQUITY RELEASE LTD. - 2021-02-15
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,783 GBP2023-11-30
    Officer
    icon of calendar 2020-05-19 ~ 2022-09-14
    IIF 55 - Director → ME
  • 42
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,630 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-09-01
    IIF 143 - Secretary → ME
  • 43
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2010-01-26
    IIF 91 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-10-23
    IIF 37 - Secretary → ME
  • 44
    icon of address Rattenclough Cottage Burnley Road, Cliviger, Todmorden, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2023-07-18
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-07-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Office 8 Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    394,980 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2019-10-24
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 46
    icon of address Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2009-10-05
    IIF 38 - Secretary → ME
  • 47
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    icon of address Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-10-05
    IIF 22 - Secretary → ME
  • 48
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    ACATINHELL LIMITED - 2007-01-30
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-05-24 ~ 2009-09-28
    IIF 15 - Secretary → ME
  • 49
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 122 - Secretary → ME
    icon of calendar 2007-07-11 ~ 2009-10-05
    IIF 27 - Secretary → ME
  • 50
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2003-10-13
    IIF 80 - Director → ME
    icon of calendar 2009-10-28 ~ 2009-11-13
    IIF 123 - Secretary → ME
    icon of calendar 2007-01-01 ~ 2009-10-05
    IIF 51 - Secretary → ME
    icon of calendar 1999-08-06 ~ 2004-03-31
    IIF 32 - Secretary → ME
  • 51
    icon of address Salford City Stadium, 1 Stadium Way, Eccles
    Active Corporate (2 parents)
    Equity (Company account)
    -3,956,031 GBP2023-11-30
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-01
    IIF 65 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-06
    IIF 56 - Director → ME
  • 52
    icon of address Suite 311, 17 Holywell Hill, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,861 GBP2023-01-31
    Officer
    icon of calendar 2002-01-31 ~ 2002-09-16
    IIF 19 - Secretary → ME
  • 53
    icon of address 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2009-10-05
    IIF 29 - Secretary → ME
  • 54
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    700,539 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 55
    icon of address 171 Chorley New Road, Bolton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -119,593 GBP2023-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2018-01-24
    IIF 79 - Director → ME
  • 56
    icon of address 60 Viceroy Court, 58-74 Prince Albert Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1995-11-07
    IIF 50 - Secretary → ME
  • 57
    EUROTECH FOOTBALL CENTRE LIMITED - 2018-09-27
    icon of address 446 Sparrowhawk Drive Preesall, Poulton Le Fylde, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,151 GBP2021-04-30
    Officer
    icon of calendar 2020-08-27 ~ 2021-10-29
    IIF 125 - Secretary → ME
    icon of calendar 2018-07-25 ~ 2019-11-14
    IIF 140 - Secretary → ME
  • 58
    NORTH WEST EQUIPMENT FINANCE LIMITED - 2009-02-05
    FYLDE EQUIPMENT FINANCE LIMITED - 2007-12-07
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-30
    IIF 92 - Director → ME
  • 59
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-11-30
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.