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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fretwell, Max Callum

    Related profiles found in government register
  • Fretwell, Max Callum
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Preston, Lancashire, PR2 5ND, United Kingdom

      IIF 1
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 2
  • Fretwell, Max Callum
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 3 IIF 4 IIF 5
  • Fretwell, Max Callum
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 6
    • Unit 14, Hillcrest Estate, Cumeragh Lane, Whittingham, Preston, PR3 2AL, England

      IIF 7 IIF 8
  • Fretwell, Max Callum
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Hillcrest Estate, Cumeragh Lane, Whittingham, Preston, PR3 2AL, England

      IIF 9 IIF 10
  • Fretwell, Max
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 11
  • Fretwell, Max
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 12
  • Fretwell-kirkham, Max Callum
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rfm Fylde Ltd, Unit 1d, Ground Floor, River View, 96 High St, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 13
    • North Ings, Station Road, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RA, England

      IIF 14
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 15 IIF 16
  • Fretwell-kirkham, Max Callum
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 17
  • Fretwell-kirkham, Max Callum
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rfm Fylde Ltd, Unit 1d, Ground Floor, River View, 96 High St, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 18
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 19
  • Fretwell, Max Callum
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bobbin Mill Terrace, Victoria Street, Longridge, Preston, Lancashire, PR3 3EG, England

      IIF 20
    • 5 Bobbin Mill Terrace, Victoria Street, Longridge, Preston, Lancashire, PR3 3EG, United Kingdom

      IIF 21
  • Fretwell-kirkham, Max
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 22
  • Mr Max Fretwell
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 23
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 24
  • Fretwell, Max
    British ceo born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 25
  • Mr Max Callum Fretwell
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 26
    • A61, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 27
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 28
    • Unit 14, Hillcrest Estate, Cumeragh Lane, Whittingham, Preston, PR3 2AL, England

      IIF 29 IIF 30
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 31
  • Mr Max Fretwell-kirkham
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rfm Fylde Ltd, Unit 1d, Ground Floor, River View, 96 High St, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 32
    • North Ings, Station Road, Robin Hoods Bay, Whitby, YO22 4RA, England

      IIF 33 IIF 34 IIF 35
  • Mr Max Callum Fretwell-kirkham
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rfm Fylde Ltd, Unit 1d, Ground Floor, River View, 96 High St, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 38
    • North Ings, Station Road, Robin Hoods Bay, Whitby, North Yorkshire, YO22 4RA, England

      IIF 39 IIF 40
  • Mr Max Fretwell
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A61 Redscar Business Park, Longridge Road, Ribbleton, Preston, PR2 5ND, England

      IIF 41
    • C/o Rfm Fylde Ltd, Unit 1d, Ground Floor, River View, 96 High St, Garstang, Preston, Lancashire, PR3 1WZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    BAY BATTERIES LTD
    - now 12636464
    KIRKHAM TRADING LTD
    - 2021-04-01 12636464
    CHOUGHS RETAIL GROUP LTD
    - 2020-11-02 12636464
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    CHOUGHS ESTATE (HOLDINGS) LTD
    12491331
    Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-03-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    CHOUGHS PROPERTY MANAGEMENT LTD
    12939294
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    EVOHOLD LTD
    10990496
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 17 - Director → ME
    2017-10-02 ~ 2019-06-05
    IIF 25 - Director → ME
    Person with significant control
    2017-10-02 ~ 2019-06-05
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2020-01-14 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    KIRKHAM ESTATE HOLDINGS LTD
    - now 12050140
    MAX & MIKE HOLDINGS LTD
    - 2020-02-05 12050140
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    KIRKHAM FINANCE LIMITED
    11936527
    Beesley Farm Mill Lane, Goosnargh, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-05-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    KIRKHAM GROUP LTD
    10981052
    C/o Rfm Fylde Ltd, Unit 1d, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-26 ~ 2019-08-26
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KIRKHAM MACHINERY LTD
    11984407
    Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 9
    KIRKHAM MANUFACTURING LTD
    11238001
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Active Corporate (2 parents)
    Officer
    2018-03-06 ~ now
    IIF 2 - Director → ME
  • 10
    KIRKHAM PET SUPPLIES LTD
    12753247
    Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 11
    KIRKHAM PLASTICS LTD
    - now 09425115
    RAPID CARDS LTD
    - 2016-02-16 09425115
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    KIRKHAM WHOLESALE LTD
    11767933
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2020-01-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 13
    LANCASHIRE CANDLES LTD
    12372853
    Unit 14, Hillcrest Estate Cumeragh Lane, Whittingham, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-06-02
    IIF 29 - Has significant influence or control OE
  • 14
    MAX CALLUM LIMITED
    08449275
    Farrow Barn Pocklington Lane, Huggate, York, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 15
    MMFK LTD
    - now 12649359
    KINKY LOVE STORE LTD
    - 2020-10-29 12649359
    C/o Rfm Fylde Ltd, Unit 1d, Ground Floor River View, 96 High St, Garstang, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-05 ~ 2025-10-07
    IIF 18 - Director → ME
    Person with significant control
    2020-06-05 ~ 2025-10-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NORTH INGS (BED & BREAKFAST) LTD
    13125825
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-01-11 ~ 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
    IIF 36 - Right to appoint or remove directors OE
  • 17
    POWERJET MACHINERY UK LTD
    11624383
    A61 Redscar Business Park Longridge Road, Ribbleton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-15 ~ 2019-05-08
    IIF 4 - Director → ME
    2019-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    SCARBOROUGH LAUNDRY LIMITED
    08782393
    North Ings Station Road, Robin Hoods Bay, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 19
    THE ID STORE (UK) LTD
    11746186
    A61 Longridge Road, Ribbleton, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-05-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    UK CHAPERONE SERVICE LTD
    09521608
    70 King Edward Street, Blaengarw, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2015-08-28
    IIF 21 - Director → ME
  • 21
    UK LAUNDRY GROUP LTD
    14558777
    North Ings Station Road, Robin Hoods Bay, Whitby, England
    Active Corporate (1 parent)
    Officer
    2022-12-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.