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

Jones, Christopher

    Related profiles found in government register
  • Jones, Christopher
    British business person born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 1
  • Jones, Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 2
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 3
    • icon of address 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 4
  • Jones, Christopher Ashley
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Cube Buildings, 3-5a Park Road, St Annes, Lancashire, FY8 1QX

      IIF 5
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 6
    • icon of address First Floor, Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, FY8 1QX, United Kingdom

      IIF 7
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral, 12 Heron Way, Herons Reach, Blackpool, FY3 8FB, United Kingdom

      IIF 8
    • icon of address Horne Brooke Shenton Chartered Accountants, 21 Caunce Street, Blackpool, Lancashire, FY1 3LA, United Kingdom

      IIF 9
    • icon of address 17, St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 10
  • Jones, Christopher Ashley
    British lecturer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 11
  • Jones, Christopher Ashley
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 12
  • Jones, Christopher Ashley
    British property investor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 13 IIF 14
  • Jones, Christopher Ashley
    British property owner born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 15
  • Jones, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 16
  • Mr Christopher Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 17
    • icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 18
    • icon of address 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 19
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 20 IIF 21 IIF 22
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 26
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 27 IIF 28
    • icon of address Apartment 10 Berkeley Court, Higher Green, Poulton Le Fylde, Lancashire, FY6 7AW, England

      IIF 29
    • icon of address Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 30
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 31 IIF 32
    • icon of address Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 33
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 34
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 35
    • icon of address Athene House, 86 The Broadway, Mill Hill, London, NW7 3TD

      IIF 36
    • icon of address Accounts Uk, 19 Park Road, St Annes, Lancashire, FY8 1PW, England

      IIF 37
  • Jones, Christopher Ashley
    British healthcare consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 38
  • Jones, Christopher Ashley
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 39
  • Jones, Christopher Ashley
    British property investor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 40
  • Jones, Christopher Ashley
    British property manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 41
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 42
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 43
  • Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 44
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 45 IIF 46
  • Jones, Christopher Ashley
    British

    Registered addresses and corresponding companies
    • icon of address Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 47
  • Jones, Christopher Ashley
    British property investor

    Registered addresses and corresponding companies
    • icon of address Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 48
  • Mr Chris Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 49 IIF 50
  • Mr Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 51
  • Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 52
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 53 IIF 54
    • icon of address Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 55
    • icon of address Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, United Kingdom

      IIF 56
    • icon of address Hygrove House, Main Road, Minsterworth, Gloucester, GL2 8JG, England

      IIF 57
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 58
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 59 IIF 60
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,451 GBP2024-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    97,919 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,351 GBP2024-03-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,193 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,944 GBP2023-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,338 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AAS RECRUITMENT LIMITED - 2019-06-17
    icon of address 5 Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2019-01-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GARDEN MEWS LTD - 2018-05-30
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 23 - Director → ME
  • 11
    CYPRESS MEWS MANAGEMENT LTD - 2018-05-31
    CYPRESS MEWS LTD - 2018-05-24
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,174 GBP2024-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,650 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    ABBEYCARE GROUP LTD - 2019-02-11
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,415 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Park Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,199 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    BELLINGTON PROJECTS LTD - 2010-04-17
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,879 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,843 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    CHAMBURY LEISURE LTD - 2003-10-06
    VIBES LEISURE LTD - 2004-02-06
    C.J.P.W. LTD - 2010-01-26
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    76,394 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2015-04-08
    IIF 14 - Director → ME
    icon of calendar 2003-10-01 ~ 2005-01-11
    IIF 48 - Secretary → ME
  • 2
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    96,962 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ 2017-10-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-04-30
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,507 GBP2021-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2021-09-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 58 - Has significant influence or control OE
  • 4
    icon of address 13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    5,828 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2025-02-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 215 Trent Boulevard, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,122 GBP2024-03-31
    Officer
    icon of calendar 2014-07-08 ~ 2019-01-09
    IIF 24 - Director → ME
    icon of calendar 2003-12-18 ~ 2007-03-31
    IIF 15 - Director → ME
    icon of calendar 2003-07-08 ~ 2003-12-18
    IIF 47 - Secretary → ME
  • 6
    COMMUNITY ACTION INTERVENTION TEAM CIC - 2013-02-14
    icon of address 150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-11-27
    IIF 39 - Director → ME
  • 7
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2025-02-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2017-10-16
    IIF 38 - Director → ME
  • 9
    icon of address C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2019-01-30
    IIF 31 - Director → ME
  • 10
    icon of address 6 Brindley Close, England, Oxford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2016-04-26
    IIF 30 - Director → ME
  • 11
    ABBEYCARE GROUP LTD - 2019-02-11
    icon of address 19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,415 GBP2018-02-28
    Officer
    icon of calendar 2016-08-24 ~ 2018-08-24
    IIF 6 - Director → ME
  • 12
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-02-25 ~ 2024-06-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2010-04-27
    IIF 5 - Director → ME
  • 14
    icon of address Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-08
    IIF 33 - Director → ME
  • 15
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,199 GBP2024-03-31
    Officer
    icon of calendar 2003-07-23 ~ 2005-07-15
    IIF 11 - Director → ME
  • 16
    icon of address 85 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-11
    IIF 1 - Director → ME
  • 17
    REGENCY LODGE (UK) LTD - 2011-11-18
    JEDHEATH LIMITED - 2011-09-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2014-07-04
    IIF 29 - Director → ME
  • 18
    WINDOW RESCUE A1 LTD - 2011-12-05
    WINDOWS (CARE & REPAIR) LTD - 2010-08-13
    WINDOW (CARE & REPAIR) LTD - 2010-02-02
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2011-03-29
    IIF 8 - Director → ME
  • 19
    BELLINGTON PROJECTS LTD - 2010-04-17
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,879 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ 2012-09-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-10-28
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,081 GBP2024-08-31
    Officer
    icon of calendar 2011-02-28 ~ 2012-09-27
    IIF 9 - Director → ME
  • 21
    D, S & N PROPERTIES LIMITED - 1999-07-23
    JIM KELLY FINANCIAL MANAGEMENT GROUP LIMITED - 1986-11-17
    C.A.J. PROPERTIES LIMITED - 2014-10-14
    JIM KELLY LIFE & PENSIONS SERVICES LIMITED - 1985-02-14
    JIM KELLY (PROPERTIES) LIMITED - 1989-09-14
    icon of address 38 Foxwood Drive, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,923 GBP2024-09-30
    Officer
    icon of calendar 1999-05-01 ~ 2002-07-31
    IIF 13 - Director → ME
  • 22
    DRINK AND DRUGS RECOVERY LTD - 2018-05-15
    icon of address Hygrove House Main Road, Minsterworth, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -201,209 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-04-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address First Floor Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-31
    IIF 7 - Director → ME
  • 24
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2011-11-25
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.