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

Ingleby, Raymond Simon

    Related profiles found in government register
  • Ingleby, Raymond Simon
    English chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brookes Mill, Armitage Bridge, Huddersfield, HD4 7NR

      IIF 1
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 2
  • Ingleby, Raymond Simon
    English chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 3
  • Ingleby, Raymond Simon
    English company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 4
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 5 IIF 6 IIF 7
    • 50, Cumberland Terrace, Regents Park, London, NW1 4HJ, England

      IIF 9
    • 28, Orchard Road, Lytham, St Annes, Lancashire, FY8 1PF

      IIF 10
  • Ingleby, Raymond Simon
    English consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 11 IIF 12
  • Ingleby, Raymond Simon
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 25
    • 8, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 26
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 27 IIF 28 IIF 29
    • Keystone House, Avroe Court, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 30
    • 108, Pall Mall, Chorley, PR7 2LB, England

      IIF 31
    • Forframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 32
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Court, Blackpool, FY4 2DP, England

      IIF 33
    • 8 Avroe Court, Blackpool, FY8 4AG, United Kingdom

      IIF 34
    • 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 35
    • 8 Avroe Crescent, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 36
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 37 IIF 38
    • 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 39
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 40 IIF 41 IIF 42
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 47
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, United Kingdom

      IIF 48
    • Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 49
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 50
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 56
    • Keystone House, Avroe Court, Blackpool, FY4 2DP, England

      IIF 57
    • Keystone House, Avroe Court, Blackpool, Lancashire, FY4 2DP, England

      IIF 58
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, England

      IIF 59
    • Kirkgate House, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 60 IIF 61
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 62
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 63
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, FY4 2FF, United Kingdom

      IIF 64
    • Kendal, House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 65
  • Ingelby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 66
  • Ingelby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 67
  • Ingleby, Raymond Simon
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50 Cumberland Terrace, London, NW1 4HJ

      IIF 68
  • Ingelby, Raymond Simon
    British chairman chief executive born in February 1963

    Registered addresses and corresponding companies
    • 150 Columbus Avenue, New York, NY 10023, Usa

      IIF 69
  • Ingleby, Raymond Simon
    British chairman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 70
  • Ingleby, Raymond Simon
    British chairman and ceo of caribiner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 71
  • Ingleby, Raymond Simon
    British chairman/chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 72
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 82
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 89
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 90
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 91 IIF 92 IIF 93
    • 24, Woodlands View, Ansdell, Lytham St Annes, Lancashire, FY8 4EF

      IIF 96
    • Old Bank Chambers, 43 Woodlands Road, Lytham St Annes, Lancashire, FY8 1DA

      IIF 97
  • Ingleby, Raymond Simon
    British entrepreneur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 98
  • Mr Raymond Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 99
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 100 IIF 101
    • 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 102
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 103
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 107
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 108
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 113
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 114 IIF 115
  • Mr Raymond Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 116
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 117
  • Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 118
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 119 IIF 120 IIF 121
    • Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 122
child relation
Offspring entities and appointments
Active 48
  • 1
    8 Avroe Crescent, Blackpool, England
    Corporate (3 parents)
    Equity (Company account)
    113,007 GBP2022-12-31
    Officer
    2020-10-15 ~ now
    IIF 37 - director → ME
  • 2
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,795 GBP2019-12-31
    Officer
    2017-11-28 ~ dissolved
    IIF 47 - director → ME
  • 3
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 67 - director → ME
  • 5
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,703 GBP2022-12-31
    Officer
    2018-09-06 ~ now
    IIF 35 - director → ME
  • 7
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 59 - director → ME
  • 8
    The Lexicon Second Floor, Mount Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    2017-12-04 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 9
    RCA DEVELOPMENTS (NW) LIMITED - 2020-07-10
    RCA DEVELOPMENTS LTD - 2020-03-10
    8 Avroe Crescent, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,491 GBP2023-10-31
    Officer
    2020-02-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 10
    GUEST SERVICES WORLDWIDE (NZ) LIMITED - 2020-07-07
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -78,644 GBP2023-12-31
    Officer
    2018-05-11 ~ now
    IIF 64 - director → ME
  • 11
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,990 GBP2023-10-31
    Officer
    2024-07-01 ~ now
    IIF 26 - director → ME
  • 12
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 29 - director → ME
  • 13
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2023-04-13 ~ now
    IIF 43 - director → ME
  • 14
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2024-09-18 ~ now
    IIF 41 - director → ME
  • 15
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -46,982 GBP2022-12-31
    Officer
    2021-12-20 ~ now
    IIF 55 - director → ME
  • 16
    MEDIA SUPPORT NETWORK LIMITED - 2024-05-11
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2024-02-20 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 17
    Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 18
    1st Floor 49 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    27,456 GBP2023-06-30
    Person with significant control
    2018-01-16 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 19
    GUEST SERVICES WORLDWIDE LIMITED - 2014-01-30
    WALKER LOVELL LIMITED - 2012-08-10
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 65 - director → ME
  • 20
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 60 - director → ME
  • 21
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 61 - director → ME
  • 22
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 63 - director → ME
  • 23
    Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 62 - director → ME
  • 24
    Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-09-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Has significant influence or controlOE
  • 25
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-31 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 26
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    RSI64 LTD - 2014-01-30
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -4,980,811 GBP2022-12-31
    Officer
    2013-11-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 27
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-28 ~ now
    IIF 86 - director → ME
  • 28
    RIGP VENTURES LTD - 2018-11-20
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Officer
    2018-08-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-03 ~ now
    IIF 84 - director → ME
  • 30
    CONCIERGE MAPS INTERNATIONAL LIMITED - 2022-10-26
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-07-07 ~ now
    IIF 56 - director → ME
  • 31
    NRSA LTD
    - now
    MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED - 2020-06-29
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -36,773 GBP2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 32
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -382 GBP2023-12-31
    Officer
    2018-06-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 33
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Has significant influence or controlOE
  • 34
    Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,113 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 35
    RCA DEVELOPMENTS (NW) LIMITED - 2020-03-10
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -312,668 GBP2023-02-28
    Officer
    2020-02-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 36
    8 Avroe Crescent, Blackpool, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -52,661 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 37
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,695 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -12,845 GBP2023-10-31
    Person with significant control
    2023-08-31 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 39
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 85 - director → ME
  • 40
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Has significant influence or controlOE
  • 41
    OMS ACQUISITION LIMITED - 2021-10-04
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -25,038 GBP2022-12-31
    Officer
    2021-09-22 ~ now
    IIF 42 - director → ME
  • 42
    STORE MEDIA COLLECTIONS LTD - 2013-06-27
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-26 ~ dissolved
    IIF 66 - director → ME
  • 43
    RCA RESIDENTIAL LIMITED - 2022-08-26
    RCARF LIMITED - 2020-09-24
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -106,395 GBP2022-12-31
    Officer
    2022-06-14 ~ now
    IIF 48 - director → ME
  • 44
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 87 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 45
    VAPETV LTD - 2023-04-25
    VAPETUBE LTD - 2018-04-28
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -630,281 GBP2022-12-31
    Officer
    2020-10-29 ~ now
    IIF 27 - director → ME
  • 46
    8 Avroe Crescent, Blackpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -787,762 GBP2022-12-31
    Officer
    2017-10-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 100 - Has significant influence or controlOE
  • 47
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ dissolved
    IIF 28 - director → ME
  • 48
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (4 parents)
    Officer
    2023-02-02 ~ now
    IIF 52 - director → ME
Ceased 51
  • 1
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    C/o 4d Pharma, Bond Court, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,458 GBP2023-04-30
    Officer
    2005-02-02 ~ 2005-07-15
    IIF 95 - director → ME
  • 2
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-05 ~ 2010-04-07
    IIF 96 - director → ME
  • 3
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,426,000 GBP2022-12-31
    Officer
    1997-10-22 ~ 2000-05-26
    IIF 69 - director → ME
  • 4
    The Lexicon Second Floor, Mount Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Officer
    2017-12-04 ~ 2022-01-01
    IIF 38 - director → ME
  • 5
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-15 ~ 2005-01-12
    IIF 93 - director → ME
  • 6
    INHOCO 2825 LIMITED - 2003-07-03
    Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-07-15 ~ 2010-08-25
    IIF 1 - director → ME
  • 7
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    ~ 1994-06-22
    IIF 94 - director → ME
  • 8
    GEMSTATE LIMITED - 2000-03-01
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    1999-11-22 ~ 2010-08-25
    IIF 13 - director → ME
  • 9
    Turf Moor, Burnley, Lancashire
    Corporate (7 parents, 1 offspring)
    Officer
    1999-02-08 ~ 2010-08-24
    IIF 10 - director → ME
  • 10
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-01-20 ~ 2009-11-13
    IIF 14 - director → ME
  • 11
    NETSURF CONSULTANCY LIMITED - 2000-07-17
    C/o Atraxa Consulting Ltd, Yorkshire Technology Park, Armitage Bridge Huddersfield
    Dissolved corporate (2 parents)
    Officer
    2000-10-02 ~ 2001-06-04
    IIF 76 - director → ME
  • 12
    GUEST SERVICES WORLDWIDE (NZ) LIMITED - 2020-07-07
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -78,644 GBP2023-12-31
    Person with significant control
    2018-05-11 ~ 2023-11-27
    IIF 113 - Ownership of shares – 75% or more OE
  • 13
    CALPAC COMMUNICATIONS LTD - 2016-03-02
    108 Pall Mall, Chorley, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 31 - director → ME
  • 14
    CSOLS PLC - 2004-10-04
    The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    2001-11-26 ~ 2003-08-04
    IIF 81 - director → ME
  • 15
    28 Orchard Road, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    ~ 2002-05-01
    IIF 77 - director → ME
  • 16
    1st Floor 49 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    27,456 GBP2023-06-30
    Officer
    2018-01-16 ~ 2022-01-01
    IIF 39 - director → ME
  • 17
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    Richmond House 15 Bloom Street, First Floor, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -2,884,375 GBP2023-12-31
    Officer
    2000-12-15 ~ 2001-10-17
    IIF 70 - director → ME
  • 18
    Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-09-09 ~ 2010-08-25
    IIF 4 - director → ME
  • 19
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2004-07-16 ~ 2005-01-12
    IIF 98 - director → ME
  • 20
    CARIBINER EUROPE LIMITED - 2000-10-11
    Evergreen House North, Grafton Place, London
    Dissolved corporate (4 parents)
    Officer
    1997-06-12 ~ 2000-04-20
    IIF 73 - director → ME
  • 21
    CARIBINER HOLDINGS (UK) NO.2 LIMITED - 2000-10-11
    Fisher Partners, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-06-12 ~ 2000-04-20
    IIF 79 - director → ME
  • 22
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    ORANGE PLACE LIMITED - 1996-06-10
    4th Floor Foundry Building, 2 Smiths Square, London, England
    Corporate (6 parents)
    Officer
    1996-06-13 ~ 2000-04-20
    IIF 92 - director → ME
  • 23
    SPANISH INVESTORS LIMITED - 2006-05-15
    TALLDAY LIMITED - 2003-07-21
    Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2003-05-02 ~ 2010-09-01
    IIF 19 - director → ME
  • 24
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2003-01-09 ~ 2010-09-01
    IIF 11 - director → ME
  • 25
    INTERWORK LTD - 2008-09-08
    Old Bank Chambers 43 Woodlands Rd, Ansdell, Lytham St Annes, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2006-03-15 ~ 2010-08-25
    IIF 75 - director → ME
  • 26
    Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-03-15 ~ 2010-09-01
    IIF 78 - director → ME
  • 27
    SPANISH ESTATES LTD. - 2006-06-16
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2003-01-09 ~ 2010-09-01
    IIF 12 - director → ME
  • 28
    RSI (S) LIMITED - 2005-02-07
    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
    2004-11-04 ~ 2010-09-01
    IIF 17 - director → ME
  • 29
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-01-06 ~ 1999-12-13
    IIF 71 - director → ME
  • 30
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    24 Great King Street, Edinburgh
    Dissolved corporate
    Officer
    2005-02-02 ~ 2010-02-28
    IIF 91 - director → ME
    2002-09-30 ~ 2004-06-04
    IIF 80 - director → ME
  • 31
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-04 ~ 2006-10-10
    IIF 74 - director → ME
  • 32
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2002-10-14 ~ 2010-08-25
    IIF 15 - director → ME
  • 33
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-01-26 ~ 2010-08-01
    IIF 97 - director → ME
    IIF 9 - director → ME
    2006-03-15 ~ 2007-10-23
    IIF 5 - director → ME
  • 34
    Po Box 2422 Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-07-25 ~ 2010-10-05
    IIF 68 - llp-designated-member → ME
  • 35
    Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-11-05 ~ 2010-09-01
    IIF 16 - director → ME
  • 36
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -12,845 GBP2023-10-31
    Officer
    2019-10-17 ~ 2019-11-14
    IIF 90 - director → ME
    Person with significant control
    2019-10-17 ~ 2019-11-14
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 37
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2007-07-17 ~ 2010-08-01
    IIF 7 - director → ME
  • 38
    Old Bank Chambers, 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-02 ~ 2010-08-25
    IIF 24 - director → ME
  • 39
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Officer
    2010-02-02 ~ 2010-08-25
    IIF 21 - director → ME
  • 40
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Officer
    2010-02-02 ~ 2010-09-01
    IIF 23 - director → ME
  • 41
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    ACATINHELL LIMITED - 2007-01-30
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (1 parent)
    Officer
    2007-01-26 ~ 2010-08-25
    IIF 8 - director → ME
  • 42
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (2 parents)
    Officer
    2007-07-11 ~ 2010-08-25
    IIF 6 - director → ME
  • 43
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (1 parent, 1 offspring)
    Officer
    2010-02-01 ~ 2010-08-25
    IIF 22 - director → ME
  • 44
    RUSHCLIFFE SOLUTIONS LIMITED - 2010-04-15
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (1 parent)
    Officer
    2010-04-07 ~ 2010-08-25
    IIF 20 - director → ME
  • 45
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    1999-08-06 ~ 2010-08-25
    IIF 3 - director → ME
  • 46
    C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge
    Dissolved corporate (2 parents)
    Officer
    2005-01-06 ~ 2010-08-25
    IIF 2 - director → ME
  • 47
    43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2004-02-09 ~ 2010-09-01
    IIF 18 - director → ME
  • 48
    C/o Guest Services Worlwide Limited, 8 Avroe Crescent, Blackpool
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,577 GBP2023-12-31
    Officer
    2016-06-08 ~ 2022-01-01
    IIF 57 - director → ME
  • 49
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ 2016-12-19
    IIF 30 - director → ME
  • 50
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2013-06-14 ~ 2014-07-13
    IIF 32 - director → ME
  • 51
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    1997-11-25 ~ 2000-05-26
    IIF 72 - 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.