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

Newsham, Paul Charles

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

    Resident in England

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

      IIF 1
    • icon of address Meeting House Lane, Lancaster, Lancashire, LA1 1TH

      IIF 2
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 3
  • Newsham, Paul Charles
    British chartered accountant born in July 1965

    Resident in England

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

      IIF 4 IIF 5
    • icon of address Rfm Unit 1, Guest House Farm, Brk Enterprise Park, Runshaw Lane, Euxton,chorley, Lancashire, PR7 6HD, England

      IIF 6
    • icon of address 120 - 124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 7
    • icon of address 120-124, Towngate, Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 8
    • icon of address 120 124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 9
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 120-124, Towngate, Leyland, Preston, PR25 2LQ, England

      IIF 16 IIF 17
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 18
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ

      IIF 19
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 20 IIF 21
    • icon of address High Trees House, 28 Stricklands Lane Penwortham, Preston, Lancashire, PR1 9XU

      IIF 22 IIF 23 IIF 24
    • icon of address 36, Bar Street, Scarborough, YO11 2HT, England

      IIF 28
  • Newsham, Paul Charles
    British director born in July 1965

    Resident in England

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

    Resident in England

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

      IIF 62
    • icon of address High Trees House, 28 Stricklands Lane, Penwortham, Preston, Lancashire, PR1 9XU

      IIF 63
  • Newsham, Paul Charles
    British chartered accountant

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

      IIF 64
  • Mr Paul Charles Newsham
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Newsham, Paul Charles

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

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