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

Mellor, Ian

    Related profiles found in government register
  • Mellor, Ian
    British general manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 1
  • Mellor, Ian
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 2 IIF 3
  • Mellor, Ian
    British general manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 4
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 5
  • Mellor, Ian
    British manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 6
  • Mellor, Ian
    British manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 7
  • Mellor, Ian
    British businessman born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 8
    • icon of address 80-82, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 9
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 10
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 11 IIF 12 IIF 13
    • icon of address Alps House, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 17
    • icon of address 61, East Gate, Choppington, NE62 5SA, England

      IIF 18
    • icon of address 68, Hailey Road, Erith, DA18 4AA, England

      IIF 19
    • icon of address 69a, Clwyd Street, Ruthin, Clwyd, LL15 1HN, United Kingdom

      IIF 20
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 21 IIF 22
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 23 IIF 24
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 25
  • Mellor, Ian
    British director born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 26
  • Mellor, Ian
    British manager born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 27
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 28
  • Mellor, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 29
  • Mellor, Ian
    British businessman born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 30
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 31
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 32
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 33
  • Mellor, Ian
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Abingdon Street, Blackpool, Lancashire, FY1 1DH, United Kingdom

      IIF 34 IIF 35
  • Mellor, Ian
    British general manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 36
    • icon of address 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 37
  • Mellor, Ian
    British manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 38
    • icon of address 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 39
    • icon of address 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 40
    • icon of address 19, Burnley Rd East, Rossendale, Lancasfire, BB4 9AG, United Kingdom

      IIF 41
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 48
  • Mellor, Ian
    British businessman born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountants, Cookson Street, Blackpool, FY1 3ED, England

      IIF 49
  • Mellor, Ian
    British manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 50 IIF 51
    • icon of address 294, Queens Promenade, Blackpool, Lancashire, FY2 9AD

      IIF 52
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 53 IIF 54
    • icon of address 2a, Alfred Street, Blackpool, Lancashire, FY1 4LF

      IIF 55
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Ian Mellor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 59
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 60
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 61 IIF 62
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 63 IIF 64
  • Mellor, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 65
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 66 IIF 67
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 68
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 69
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 70
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 81
  • Mr Ian Mellor
    British born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 82
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 83
    • icon of address 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 84
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 85 IIF 86
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 87
  • Ian Mellor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 88
    • icon of address 80-82, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 89
    • icon of address Alps House, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Ian Mellor
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountants, Cookson Street, Blackpool, FY1 3ED, England

      IIF 96
  • Mr Ian Mellor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 97
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 98
    • icon of address 45, Abingdon Street, Blackpool, FY1 1DH, United Kingdom

      IIF 99 IIF 100
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 101
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 102
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 103
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 104
    • icon of address 69a Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 105
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 106
  • Mr Ian Mellor
    English born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 107
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 54 - Director → ME
Ceased 50
  • 1
    icon of address 115 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    CLEARWAY AHEAD LIMITED - 2018-04-05
    icon of address Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-02-01
    IIF 5 - Director → ME
  • 3
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 57 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 79 - Secretary → ME
  • 4
    BENIGN POWER LIMITED - 2015-01-08
    icon of address Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 47 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 58 - Director → ME
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 75 - Secretary → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 74 - Secretary → ME
  • 5
    CLEARWAY AHEAD LIMITED - 2018-06-18
    icon of address George Kane's, Stonehouse Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,118 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-05-28
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 6
    EXPERATIONAL MARKETING LTD - 2009-06-16
    icon of address 18 Standish Gate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-23
    IIF 52 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-08-23
    IIF 66 - Secretary → ME
  • 7
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED - 2014-03-13
    icon of address Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-08-01
    IIF 37 - Director → ME
  • 8
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED - 2019-05-01
    icon of address Accountants, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,740 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-11-01
    IIF 30 - Director → ME
  • 10
    icon of address 500 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,977 GBP2018-02-28
    Officer
    icon of calendar 2018-01-01 ~ 2019-02-01
    IIF 24 - Director → ME
  • 11
    DENOZO LIMITED - 2018-01-22
    icon of address Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,630 GBP2017-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-06-01
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    EBOR ANTIQUES LIMITED - 2015-08-03
    icon of address Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-03-01
    IIF 43 - Director → ME
    icon of calendar 2013-08-27 ~ 2014-04-01
    IIF 73 - Secretary → ME
  • 13
    EBOR INDUSTRIAL LIMITED - 2018-01-19
    icon of address 13 Kent Street, Office 13, Blackburn, England
    Active Corporate
    Equity (Company account)
    9,743 GBP2018-06-30
    Officer
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 14
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 7 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 78 - Secretary → ME
  • 15
    icon of address Thames View Business Centre, Barlow Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 44 - Director → ME
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 80 - Secretary → ME
  • 16
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    icon of address 134 Royal Oak Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,780 GBP2022-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 10 - Director → ME
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-04-03
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 17
    GO CABLE LIMITED - 2023-09-19
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    INTEGRATED BUS LIMITED - 2022-04-25
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 32 - Director → ME
    icon of calendar 2024-01-20 ~ 2024-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-03-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 18
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,730 GBP2021-06-30
    Officer
    icon of calendar 2020-08-12 ~ 2021-07-01
    IIF 13 - Director → ME
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2019-07-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-01 ~ 2021-07-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 19
    icon of address Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-06-30
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 21
    CLEARWAY AHEAD - 2019-10-23
    icon of address 74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,254 GBP2020-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25
    icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,161 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 23
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-04-25
    INTEGRATED BUSINESS STRATEGY LIMITED - 2022-01-20
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 24
    icon of address 111 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    858 GBP2019-04-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-20
    IIF 19 - Director → ME
  • 25
    HANDMADE & COLLECTABLES LIMITED - 2019-03-20
    ECO VIABILITY LIMITED - 2017-12-27
    EBOR HANDMADE LIMITED - 2018-07-18
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,674 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2019-10-01
    IIF 28 - Director → ME
    icon of calendar 2016-05-31 ~ 2019-09-01
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-07-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    M6 SALES & MARKETING LIMITED - 2016-02-16
    M6 INTERNATIONAL LIMITED - 2015-09-23
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-06-01
    IIF 40 - Director → ME
  • 27
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 28
    G S PLANT LIMITED - 2016-06-13
    icon of address Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOBILE RENEWABLES LIMITED - 2022-01-10
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    icon of address 1729 Coventry Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 45 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 71 - Secretary → ME
  • 31
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    icon of address Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,652 GBP2017-05-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-11-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,187 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ 2024-07-01
    IIF 35 - Director → ME
  • 35
    M6 INTERNATIONAL LIMITED - 2016-02-12
    M6 LOGISTICS LIMITED - 2015-09-24
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    137,800 GBP2016-04-30
    Officer
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 6 - Director → ME
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 70 - Secretary → ME
  • 36
    ADVANCED MOBILITY LIMITED - 2025-06-04
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-08-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-08-01
    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
  • 37
    icon of address Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,824 GBP2019-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2021-01-01
    IIF 11 - Director → ME
  • 38
    TRAFFORD SALES LIMITED - 2014-10-22
    icon of address Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 42 - Director → ME
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 76 - Secretary → ME
  • 39
    R T S (SOUTH YORKSHIRE) LIMITED - 2012-08-06
    icon of address International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-11-01
    IIF 41 - Director → ME
  • 40
    icon of address Lentworth Court, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-01
    IIF 50 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-09-01
    IIF 77 - Secretary → ME
  • 41
    ECO VIABILITY LIMITED - 2020-09-16
    PROCUREMENT SERVICES NORTHERN LIMITED - 2020-08-26
    icon of address 53 Bangor Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 42
    icon of address Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Equity (Company account)
    3,103 GBP2021-05-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 43
    MOBILE POWER LIMITED - 2011-05-05
    icon of address Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-01-01
    IIF 51 - Director → ME
    icon of calendar 2009-08-10 ~ 2011-03-01
    IIF 29 - Secretary → ME
  • 44
    SANDEL LIMITED - 2025-05-19
    WINNING TWINES (ENG) LTD - 2019-09-21
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-01-01
    IIF 25 - Director → ME
  • 45
    MINOAN IMPORTS LIMITED - 2021-01-28
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,544 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-01
    IIF 12 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 46
    DEMENTIA & ALZHEIMER'S SUPPORT - 2019-09-09
    icon of address 74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-10
    IIF 55 - Director → ME
    icon of calendar 2010-10-01 ~ 2013-09-01
    IIF 67 - Secretary → ME
  • 48
    DARWINA LIMITED - 2021-03-09
    icon of address Alps House Accountants, 34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ 2014-02-01
    IIF 46 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-20
    IIF 56 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-02-01
    IIF 72 - Secretary → ME
  • 50
    GRADED PRODUCTS LIMITED - 2013-04-29
    icon of address Grosvenor House, Bennetts Hill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-09-01
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.