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

Foxcroft, Jonathan Charles Laurence

    Related profiles found in government register
  • Foxcroft, Jonathan Charles Laurence
    British accountant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Crawshaw Drive, Rossendale, Lancashire, BB4 8PR

      IIF 1
  • Foxcroft, Jonathan Charles Laurence
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Oldfield Road, Preston, PR5 8BG, England

      IIF 2
  • Foxcroft, Jonathan Charles Laurence
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 3 IIF 4
    • Lester House, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 5 IIF 6 IIF 7
    • Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom

      IIF 9
    • Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

      IIF 10
    • 232, 232 Oldfield Road, Bamber Bridge, Oldfield Road, Walton Summit Centre, Bamber Bridge, Lancashire, PR5 8BG, United Kingdom

      IIF 11
    • 220 Cocker Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BP, England

      IIF 12 IIF 13
    • 232, Oldfield Road, Bamber Bridge, Preston, Lancashire, PR5 8BG, United Kingdom

      IIF 14
    • 232, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG, England

      IIF 15
    • Unit 232 Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8BG, United Kingdom

      IIF 16
    • 11 Crawshaw Drive, Rossendale, Lancashire, BB4 8PR

      IIF 17 IIF 18 IIF 19
    • 11, Crawshaw Drive, Rossendale, Lancashire, BB4 8PR, England

      IIF 20
    • Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX

      IIF 21
  • Foxcroft, Jonathan Charles Laurence
    British director of finance born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Crawshaw Drive, Rossendale, Lancashire, BB4 8PR

      IIF 22
  • Foxcroft, Jonathan Charles Laurence
    British finance director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Oldfield Road, Preston, Lancs, PR5 8BG, United Kingdom

      IIF 23
    • Unit 232, Oldfield Road, Walton Summit, Lancashire, PR5 8BG, England

      IIF 24
  • Foxcroft, Jonathan Charles Laurence
    British director born in August 1963

    Registered addresses and corresponding companies
    • 510 Bolton Road West, Ramsbottom, Bury, Lancashire, BL0 9RU

      IIF 25
  • Mr Jonathan Charles Laurence Foxcroft
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, 232 Oldfield Road, Bamber Bridge, Oldfield Road, Walton Summit Centre, Bamber Bridge, Lancashire, PR5 8BG, United Kingdom

      IIF 26
  • Foxcroft, Jonathan Charles Laurence
    British accountant

    Registered addresses and corresponding companies
    • 11 Crawshaw Drive, Rossendale, Lancashire, BB4 8PR

      IIF 27
  • Foxcroft, Jonathan Charles Laurence
    British director

    Registered addresses and corresponding companies
  • Mr Jonathan Foxcroft
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Oldfield Road, Preston, PR5 8BG, United Kingdom

      IIF 31
  • Foxcroft, Jonathan Charles Laurence

    Registered addresses and corresponding companies
    • Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX

      IIF 32
  • Mr Jonathan Charles Laurence Foxcroft
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 220 Cocker Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BP, England

      IIF 33
    • 232, Oldfield Road, Preston, PR5 8BG, United Kingdom

      IIF 34
    • 232, Walton Summit Centre, Bamber Bridge, Preston, PR5 8BG, England

      IIF 35
    • Unit 232 Oldfield Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8BG, United Kingdom

      IIF 36
    • 11, Crawshaw Drive, Rossendale, Lancashire, BB4 8PR

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    232 Oldfield Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    220 Cocker Road Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    -170,323 GBP2024-04-30
    Officer
    2024-11-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Walton Summit Centre, 232, Oldfield Road, Bamber Bridge, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 4
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 4 - director → ME
  • 5
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 3 - director → ME
  • 6
    Unit 232 Oldfield Road Walton Summit Centre, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,832 GBP2019-03-31
    Officer
    2017-04-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SLIDERS (UK) LTD. - 2024-04-24
    HALLCO 772 LIMITED - 2002-12-12
    Riverside House, Irwell Street, Manchester, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    513,624 GBP2021-07-31
    Officer
    2017-02-01 ~ now
    IIF 9 - director → ME
  • 8
    Unit 232 Oldfield Road, Walton Summit, Bamber Bridge Preston, Lancs, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-06 ~ dissolved
    IIF 23 - director → ME
  • 9
    Company number 04258740
    Non-active corporate
    Officer
    2009-04-21 ~ now
    IIF 18 - director → ME
    2009-04-21 ~ now
    IIF 29 - secretary → ME
Ceased 16
  • 1
    DH.BUDENBERG LIMITED - 2011-01-12
    CALOTREC LIMITED - 1999-04-23
    ELECTROCAL LIMITED - 1997-02-05
    883RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1996-10-15
    Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,000 GBP2023-12-31
    Officer
    1997-12-23 ~ 1998-01-02
    IIF 1 - director → ME
    1997-12-23 ~ 1998-01-02
    IIF 27 - secretary → ME
  • 2
    1ST DENTAL PRODUCTS LIMITED - 2013-07-25
    ONE D SPV 1 LIMITED - 2010-11-08
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-05-16
    IIF 10 - director → ME
  • 3
    "LITTLE WORLD" LIMITED - 2025-02-18
    Horse + Bamboo 679 Bacup Road, Waterfoot, Rossendale, England
    Corporate (9 parents)
    Officer
    2008-09-28 ~ 2012-11-28
    IIF 22 - director → ME
  • 4
    KLAXON SIGNALS LIMITED - 2011-09-16
    MICOTECH LIMITED - 2002-10-24
    POWER TESTING (UPS) LIMITED - 2000-01-11
    POWER TESTING (SALES) LIMITED - 1984-05-25
    Texecom Limited, Bradwood Court, St. Crispin Way, Haslingden, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2000-01-05 ~ 2006-08-01
    IIF 17 - director → ME
    2000-01-05 ~ 2006-08-01
    IIF 30 - secretary → ME
  • 5
    PWG TRADING LTD - 2013-12-19
    MUMFORD & WOOD LIMITED - 2012-04-16
    Tower Business Park, Kelvedon Road, Tiptree, Essex
    Corporate (4 parents)
    Profit/Loss (Company account)
    255,324 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-11-11 ~ 2017-01-16
    IIF 21 - director → ME
    2014-09-01 ~ 2017-01-16
    IIF 32 - secretary → ME
  • 6
    Unit 232, Oldfield Road, Walton Summit, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-31 ~ 2020-01-20
    IIF 24 - director → ME
  • 7
    220 Cocker Road Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    -170,323 GBP2024-04-30
    Officer
    2019-08-01 ~ 2024-05-01
    IIF 12 - director → ME
  • 8
    221 Cocker Road Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    2021-11-16 ~ 2022-07-01
    IIF 15 - director → ME
    Person with significant control
    2021-11-16 ~ 2022-07-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-05-16
    IIF 7 - director → ME
  • 10
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ 2013-05-16
    IIF 6 - director → ME
  • 11
    Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-05-16
    IIF 8 - director → ME
  • 12
    Tower 12 18-22 Bridge Street, Manchester
    Corporate (2 parents)
    Officer
    2010-10-01 ~ 2013-05-16
    IIF 5 - director → ME
  • 13
    11 Crawshaw Drive, Rossendale, England
    Corporate (1 parent)
    Equity (Company account)
    -1,312 GBP2023-09-30
    Officer
    2013-09-23 ~ 2024-03-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    CUNNINGZACH LIMITED - 2024-04-26
    220 Cocker Road Walton Summit Centre, Bamber Bridge, Preston, England
    Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-02-24
    IIF 11 - director → ME
    Person with significant control
    2024-03-28 ~ 2025-02-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Bradwood Court, St Crispin Way Haslingden, Rossendale, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    19,220,409 GBP2023-03-31
    Officer
    2006-08-01 ~ 2007-06-29
    IIF 19 - director → ME
    2006-08-01 ~ 2007-06-29
    IIF 28 - secretary → ME
  • 16
    Taurus House, Endemere Road, Coventry
    Corporate (7 parents)
    Officer
    1999-11-25 ~ 2000-04-02
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.