1
365 PADIHAM RTM COMPANY LIMITED
13909741 Mentor House, Ainsworth Street, Blackburn, England
Dissolved Corporate (3 parents)
Person with significant control
2023-09-28 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
2
Mentor House, Ainsworth Street, Blackburn, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2014-04-02 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
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
IIF 17 - Right to appoint or remove directors → OE
3
ENSCO 1139 LIMITED - 2015-07-31
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (11 parents)
Equity (Company account)
-1,615,040 GBP2024-06-30
Person with significant control
2023-09-28 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
4
ENSCO 1189 LIMITED - 2016-08-15
Bff Business Park, Bath Road, Bridgwater, Somerset, England
Active Corporate (9 parents)
Equity (Company account)
297,456 GBP2024-05-31
Person with significant control
2025-03-17 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
5
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2022-12-04 ~ now
IIF 20 - Ownership of shares - More than 25% → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - More than 25% → OE
6
F.P.S. (FIRE PROTECTION) LIMITED - 2012-03-30
HALLCO 1506 LIMITED - 2007-09-19
Bff Business Park, Bath Road, Bridgwater, Somerset
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
121,938 GBP2024-05-31
Person with significant control
2025-03-17 ~ now
IIF 15 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
7
FONTHILL MEWS MANAGEMENT LIMITED
10597832 Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (3 parents)
Equity (Company account)
2,915 GBP2024-03-31
Person with significant control
2023-09-28 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
8
HALLCO 123 LIMITED - now
LEGENDARY PROPERTY COMPANY LIMITED
- 2009-04-22
01819905 Begbies Traynor, 1 Winckley Court, Chapel Street, Preston
Dissolved Corporate (7 parents)
Officer
2000-03-31 ~ 2007-04-30
IIF 35 - Director → ME
1993-05-01 ~ 2000-03-31
IIF 37 - Secretary → ME
9
Mentor House, Ainsworth Street, Blackburn, Lancs, England
Active Corporate (10 parents)
Equity (Company account)
190,357 GBP2024-04-30
Person with significant control
2023-09-28 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
10
HALLCO 1165 LIMITED - 2005-06-03
Optimum House, Clippers Quay, Salford, Manchester
Dissolved Corporate (6 parents)
Officer
2005-06-08 ~ 2007-02-22
IIF 25 - Director → ME
11
HALLCO 1705 LIMITED - 2010-04-30
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (10 parents)
Equity (Company account)
-3,063,873 GBP2024-04-30
Person with significant control
2023-09-28 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
12
ENSCO 809 LIMITED - 2010-11-30
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (10 parents)
Equity (Company account)
-2,505,851 GBP2024-04-30
Person with significant control
2023-09-28 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
13
L.P.C. RESIDENTIAL PROPERTIES LIMITED
- 2004-11-01
03936145ASHMORE MARKETING LIMITED
- 2000-03-20
03936145 Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (13 parents, 7 offsprings)
Equity (Company account)
-11,295,640 GBP2024-04-29
Officer
2000-03-31 ~ 2007-02-22
IIF 30 - Director → ME
2000-03-01 ~ 2000-03-31
IIF 40 - Secretary → ME
Person with significant control
2023-10-26 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
14
Mentor House, Ainsworth Street, Blackburn, England
Dissolved Corporate (9 parents, 25 offsprings)
Equity (Company account)
1 GBP2024-04-30
Person with significant control
2023-09-28 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
15
ENSCO 1379 LIMITED - 2020-09-23
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (8 parents)
Equity (Company account)
-21,564 GBP2023-08-30
Person with significant control
2023-09-28 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
16
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (5 parents)
Equity (Company account)
0 GBP2024-10-31
Person with significant control
2023-09-28 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
17
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-12-20 ~ now
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares - More than 25% → OE
IIF 21 - Ownership of voting rights - More than 25% → OE
18
PROTECTTWENTYFOUR LIMITED
- now 11051233ICU CONTRACTING LIMITED - 2018-02-20
Mentor House, Ainsworth Street, Blackburn, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
549,555 GBP2024-02-26
Person with significant control
2023-09-22 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
19
C/o Frp Advisory Llp Derby House, 12 Winkley Square, Preston
Dissolved Corporate (8 parents)
Total Assets Less Current Liabilities (Company account)
-2,616,609 GBP2015-04-30
Officer
2000-03-31 ~ 2007-02-22
IIF 34 - Director → ME
1996-07-18 ~ 2000-03-31
IIF 38 - Secretary → ME
20
RO REGIONAL PROPERTIES LIMITED - now
ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
GORT PROPERTY INVESTMENTS LIMITED - 2005-10-11
HALLCO 726 LIMITED
- 2002-11-29
04387228 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
Active Corporate (19 parents)
Equity (Company account)
94,425 GBP2022-03-31
Officer
2002-07-31 ~ 2002-11-08
IIF 31 - Director → ME
21
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (6 parents)
Equity (Company account)
800,031 GBP2024-07-31
Person with significant control
2023-09-28 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
22
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-11-24 ~ now
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares - More than 25% → OE
IIF 22 - Ownership of voting rights - More than 25% → OE
23
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-12-04 ~ now
IIF 23 - Ownership of voting rights - More than 25% → OE
IIF 23 - Ownership of shares - More than 25% → OE
IIF 23 - Right to appoint or remove directors → OE
24
STANLEY VILLA DEVELOPMENTS LIMITED
04356104 3 The Barns Back Lane, Weeton, Preston
Active Corporate (12 parents)
Equity (Company account)
0 GBP2024-04-30
Officer
2002-01-18 ~ 2007-03-24
IIF 24 - Director → ME
25
TARGETFOLLOW (CHADDERTON) LIMITED - now
HALLCO 777 LIMITED
- 2002-10-07
04469062 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04098226, 05193063, 05585346, 05617573Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Riverside House, 11-12 Riverside Road, Norwich, Norfolk
Dissolved Corporate (11 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 33 - Director → ME
26
TARGETFOLLOW (KIDLINGTON) LIMITED - now
HALLCO 776 LIMITED
- 2002-10-07
04469046 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Riverside House, 11-12 Riverside Road, Norwich, Norfolk
Dissolved Corporate (11 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 32 - Director → ME
27
TARGETFOLLOW (NORTH) LIMITED - now
HALLCO 728 LIMITED
- 2002-10-07
04387215 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Bdo Llp, 55 Baker Street, London
Dissolved Corporate (9 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 29 - Director → ME
28
TARGETFOLLOW (PETERBOROUGH) LIMITED - now
HALLCO 736 LIMITED
- 2002-10-07
04387274 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Riverside House, 11-12 Riverside Road, Norwich, Norfolk
Dissolved Corporate (11 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 26 - Director → ME
29
TARGETFOLLOW (RESIDENTIAL) LIMITED - now
HALLCO 729 LIMITED
- 2002-10-07
04387196 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Riverside House, 11-12 Riverside Road, Norwich, Norfolk
Dissolved Corporate (11 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 28 - Director → ME
30
TARGETFOLLOW (WEMBLEY) LIMITED - now
HALLCO 730 LIMITED
- 2002-10-07
04387254 03383722, 05585342, 03162309, 04119659, 05961854, 06297505, 07232572, 05684204, 05504410, 04006717, 03857707, 04111796, 05192970, 07232590, 05193611, 05101230, 04469062, 04098226, 05193063, 05585346Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Riverside House, 11-12 Riverside Road, Norwich, Norfolk
Dissolved Corporate (11 parents)
Officer
2002-07-31 ~ 2002-10-01
IIF 27 - Director → ME
31
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-204,770 GBP2024-04-30
Person with significant control
2023-09-28 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
32
THE SPA ILKLEY (MANAGEMENT) LIMITED
02594281 C/o Cja Property Management, 35 Brook Street, Ilkley, United Kingdom
Active Corporate (31 parents)
Equity (Company account)
18 GBP2024-03-31
Officer
1996-03-20 ~ 1996-11-19
IIF 39 - Secretary → ME
33
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent, 2 offsprings)
Beneficial owner
2020-12-20 ~ now
IIF 19 - Ownership of shares - More than 25% → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - More than 25% → OE
34
Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
Registered Corporate (1 parent)
Beneficial owner
2020-12-04 ~ now
IIF 18 - Ownership of voting rights - More than 25% → OE
IIF 18 - Ownership of shares - More than 25% → OE
IIF 18 - Right to appoint or remove directors → OE
35
Mentor House, Ainsworth Street, Blackburn, England
Active Corporate (8 parents)
Equity (Company account)
15,346 GBP2024-08-30
Person with significant control
2023-09-28 ~ now
IIF 5 - Ownership of shares – 75% or more → OE