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

Mulligan, Antony John

    Related profiles found in government register
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 1
    • Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 2
    • Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 3 IIF 4 IIF 5
    • Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 11 IIF 12
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mulway House, Rear Of 43threlfall Road, Blackpool, FY1 6NW, England

      IIF 13
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 14
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, - Rear Of (flat 1), Threlfall Road, Blackpool, FY1 6NW, England

      IIF 15
    • 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 16
    • 71, Bloomfield Road, Blackpool, FY1 6JN, England

      IIF 17
    • Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 18 IIF 19
    • Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 20
    • Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 21
    • Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 22
  • Mulligan, Antony John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Rear Of 43 Threlfall Road, Blackpool, FY1 6NN

      IIF 23
    • Flat 3 71 Bloomfeild Road, Blackpool, FY1 6JN

      IIF 24
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 25
    • Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 26
    • Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 27 IIF 28 IIF 29
    • 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 30
    • 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 31
  • Muligan, Antony John
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 32
  • Mulligan, Antony John
    British builder born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 33
    • Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 34
    • 5, Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ, England

      IIF 35
  • Mulligan, Antony John
    British co director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 36
  • Mulligan, Antony John
    British co. director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulway House, Unit 2 A, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 37
  • Mulligan, Antony John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 38
    • 135, Whitegate Drive, Blackpool, FY3 9BU, United Kingdom

      IIF 39
    • 135, Whitegate Drive, Blackpool, Lancashire, FY3 6BU, England

      IIF 40
    • 135, Whitegate Drive, Blackpool, Lancashire, FY3 9BU, United Kingdom

      IIF 41
    • C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 42
    • Mullway House, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 43
    • Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 44 IIF 45
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 46
    • Unit 1, Rear Of 43, Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 47 IIF 48
    • Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 49
    • Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 50
    • Unit 3a, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 51 IIF 52
    • 5b, Church Road, Lytham, Lytham St Annes, Lancashire, FY8 5LH, England

      IIF 53 IIF 54 IIF 55
    • 10 Sovereign Court, Wyrefields, Poulton Le Fylde, FY6 8JX, United Kingdom

      IIF 56
    • Unit 10, Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 57
    • Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 58 IIF 59
    • The Coppice, 5 Hazelwood Drive, Hesketh Bank, Preston, PR4 6PJ

      IIF 60
  • Mulligan, Antony John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 61
    • Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 62
    • Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 63
    • Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, FY1 6NW, United Kingdom

      IIF 64 IIF 65
    • 5b, Church Road, Lytham St Annes, Lancashire, FY8 5LH, United Kingdom

      IIF 66
    • 12 Romney Place, Maidstone, Kent, ME15 6LE, United Kingdom

      IIF 67
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 68 IIF 69
    • Unit 1, Mulway House Rear Of 43 Threlfall Road, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 70
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 71
    • Unit 2, Rear 43 Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 72
  • Mr Antony John Mulligan
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 73
  • Mr Antony John Mulligan
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Bispham Road, Bispham, Blackpool, Lancashire, FY2 0NR, United Kingdom

      IIF 74
    • 135, Whitegate Drive, Blackpool, FY3 9BU, England

      IIF 75
    • C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, FY4 4QX, United Kingdom

      IIF 76
    • Mulway House, Rear Of 43 Threlfall Road, Blackpool, FY1 6NW, England

      IIF 77
    • Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 78
    • Unit 1 Mulway House, Rear 43 Threlafall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 79
    • Unit 1, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 80 IIF 81 IIF 82
    • Unit 1 Mulway House, Rear Threlfall Road, Blackpool, FY1 6NW, England

      IIF 83
    • Unit 1, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 84
    • Unit 2, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 85 IIF 86 IIF 87
    • Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, FY4 4QX, United Kingdom

      IIF 88
    • Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, FY4 4QX, England

      IIF 89 IIF 90
    • Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, FY1 6NW, United Kingdom

      IIF 91
    • Unit 3, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 92 IIF 93 IIF 94
    • Unit 3, Mulway House, Threlfall Road, Blackpool, FY1 6NW, England

      IIF 103
    • Unit 4, Mulway House, Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, FY1 6NW, England

      IIF 104
    • Unit 10 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, United Kingdom

      IIF 105
    • Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, FY6 8JX, England

      IIF 106 IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 61
  • 1
    10 Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 54 - director → ME
  • 2
    Unit1 Rear Of 43 Threlfall Road, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 55 - director → ME
  • 3
    103 Bispham Road Bispham, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 4
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2017-12-05 ~ dissolved
    IIF 45 - director → ME
  • 15
    Unit 2 Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 16
    The Coppice 5 Hazelwood Drive, Hesketh Bank, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 15 - director → ME
  • 17
    CONTRACTORS COMBINED NETWORK LIMITED - 2011-03-30
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 31 - director → ME
  • 19
    Unit 3 D, Rear Of 43, Threlfall Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 20
    PLA DRYING & RESTORATION LTD - 2017-08-11
    C.W.I. CLAIMS LIMITED - 2017-07-24
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2015-02-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    25,831 GBP2017-03-31
    Officer
    2009-04-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 56 - director → ME
  • 24
    U K TRADE DIRECTORY LIMITED - 2016-03-17
    Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,190 GBP2017-02-28
    Officer
    2015-02-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    ELITE TRADES MARKETING LTD. - 2020-07-09
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,437 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2015-04-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 27
    Unit 3 Blackpool Trade Centre, Preston New Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 16 - director → ME
  • 29
    AMPM PUBLIC LOSS ADJUSTERS LIMITED - 2016-12-17
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2011-10-04 ~ dissolved
    IIF 20 - director → ME
  • 30
    MMS BUILDERS LTD. - 2019-03-06
    MULLIGAN MANAGEMENT SERVICES LIMITED - 2019-02-06
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -16,488 GBP2024-03-31
    Officer
    2013-12-31 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 31
    176a Lord Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 66 - director → ME
  • 32
    Mullway House, Rear 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 43 - director → ME
  • 33
    10 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 53 - director → ME
  • 34
    BONESY LTD - 2012-04-24
    5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 30 - director → ME
  • 35
    PROBUILD CONTRACTOR NETWORK LIMITED - 2016-08-31
    Unit 1, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,098 GBP2017-03-31
    Officer
    2012-09-06 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2016-04-20 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    Unit 3, Mulway House, Rear 43 Threlfall Road, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 64 - director → ME
  • 38
    C/o Unit 3, Blackpool Trade Centre, Preston New Road, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 39
    NEW PROPERTY DEFECTS LTD - 2019-03-01
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-03-31
    Officer
    2017-02-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-04-28 ~ dissolved
    IIF 29 - director → ME
  • 41
    Unit 9 Unit 9, The Coachworks, Woodside Road, Glenrothes, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2016-01-12 ~ dissolved
    IIF 37 - director → ME
  • 42
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2014-04-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 43
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    AMPM LTD - 2011-10-13
    DAMP TECH LTD - 2004-03-25
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Officer
    2002-02-06 ~ now
    IIF 24 - director → ME
  • 44
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2015-02-16 ~ dissolved
    IIF 12 - director → ME
  • 45
    Mulway House, Rear Of 43 Threlfall Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 46
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-10-03 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 47
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Officer
    2014-01-27 ~ now
    IIF 50 - director → ME
  • 48
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 49
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2019-05-25 ~ dissolved
    IIF 58 - director → ME
  • 50
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2017-08-11 ~ dissolved
    IIF 65 - director → ME
  • 51
    12 Romney Place, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 67 - director → ME
  • 52
    BUY YOUR DOMAIN NAME BACK LIMITED - 2016-03-24
    5 Hazelwood Drive, Hesketh Bank, Preston
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 17 - director → ME
  • 53
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-05-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 54
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-10-16 ~ dissolved
    IIF 51 - director → ME
  • 55
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,416 GBP2020-03-31
    Officer
    2018-12-06 ~ dissolved
    IIF 41 - director → ME
  • 56
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,203 GBP2020-03-31
    Officer
    2018-10-04 ~ dissolved
    IIF 48 - director → ME
  • 57
    Unit 2, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,183 GBP2017-03-31
    Officer
    2013-02-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 58
    Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 59
    WEST COAST SPLITTYS LTD - 2016-04-28
    Mulway House, Rear Of 43 Threlfall Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 60
    LUSH DESIGN & BUILD LTD - 2018-08-02
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -144,529 GBP2024-03-31
    Officer
    2018-10-01 ~ now
    IIF 49 - director → ME
  • 61
    Unit 3, Mulway House Rear Of 43 Threlfall Road, South Shore, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    -50,537 GBP2024-03-31
    Officer
    2018-06-07 ~ 2019-07-01
    IIF 44 - director → ME
    Person with significant control
    2018-06-07 ~ 2018-10-03
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 2
    MASTERS MMA LIMITED - 2016-04-28
    Office Suite 29 Syacmore Business Park, Squires Gate Lane, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -11,398 GBP2021-01-31
    Officer
    2015-08-03 ~ 2017-03-07
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    6 Blackpool Old Road, Poulton-le-fylde, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,709 GBP2017-03-31
    Officer
    2015-06-29 ~ 2015-08-25
    IIF 60 - director → ME
    2014-08-18 ~ 2014-11-17
    IIF 33 - director → ME
  • 4
    12 Romney Place, Maidstone, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-17 ~ 2019-02-23
    IIF 26 - director → ME
  • 5
    53 Castlerigg Place, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-26
    IIF 23 - director → ME
  • 6
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    AMPM LOSS ADJUSTING GROUP LIMITED - 2014-08-29
    AMPM LTD - 2011-10-13
    DAMP TECH LTD - 2004-03-25
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,683 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-11-18
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    Unit 3 Blackpool Trade Park, Preston New Road, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -61,739 GBP2024-03-31
    Person with significant control
    2016-08-19 ~ 2021-09-06
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Has significant influence or control OE
  • 10
    Bartle House, Oxford Court, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    116,163 GBP2022-03-31
    Officer
    2014-01-10 ~ 2017-11-15
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2019-02-07 ~ 2020-05-10
    IIF 52 - 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.