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

Whittaker, Toby Scott

    Related profiles found in government register
  • Whittaker, Toby Scott
    British co director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 1
    • icon of address Business First Centre, Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom

      IIF 2
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Dylan Harvey Business Centre, Liverpool Road, Burnley, Lancashire, BB12 6HH, United Kingdom

      IIF 6 IIF 7
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG

      IIF 8
    • icon of address Group First House, Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 9 IIF 10
    • icon of address Whitehill, Back Lane Read, Burnley, Lancashire, BB12 7QP

      IIF 11 IIF 12
    • icon of address Group First House, Mead Way, Padiham, BB12 7NG, United Kingdom

      IIF 13
    • icon of address Group First House, Mead Way, Padiham, LANCS BB12 7NG, United Kingdom

      IIF 14
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 15 IIF 16 IIF 17
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, England

      IIF 19
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 20 IIF 21
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Whittaker, Toby Scott
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mead Way, Padiham, Burnley, BB12 7NG, England

      IIF 81
  • Whittaker, Toby
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 82
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 83 IIF 84
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 85
  • Whittaker, Toby Scott
    British company director born in March 1977

    Registered addresses and corresponding companies
    • icon of address Whalley Banks Farm, Whalley, Clitheroe, Lancashire, BB7 9LJ

      IIF 86
  • Whittaker, Toby Scott
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG, United Kingdom

      IIF 87 IIF 88
  • Whittaker, Toby Scott
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire Business Centre, Liverpool Road, Burnley, BB126HA, United Kingdom

      IIF 89
    • icon of address Group First House, Mead Way, Padiham, Lancs, BB12 7NG

      IIF 90
  • Mr Toby Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlight Parade, Brierfield, Nelson, BB9 5EG, England

      IIF 91
    • icon of address Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, England

      IIF 92
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 93
  • Mr Toby Scott Whittaker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    DATASTORE (GLASGOW) LIMITED - 2012-07-23
    PARKSAFE (GLASGOW) LIMITED - 2012-02-16
    PARKSAFE LIMITED - 2010-06-29
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Has significant influence or controlOE
  • 2
    icon of address Group First House, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
  • 3
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 6 - Director → ME
  • 4
    B1 LTD
    - now
    FLEXILET UK LIMITED - 2009-03-30
    COMMERCIAL OFFICE MANAGEMENT LIMITED - 2008-04-08
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 63 - Director → ME
  • 7
    BLACK LABEL HOME LIMITED - 2014-05-14
    icon of address Group First Ltd, 12a, Mead Way, Burnley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 8
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Has significant influence or controlOE
  • 10
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 11
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 12
    icon of address Group First House, Mead Way, Padiham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 96 - Has significant influence or controlOE
  • 13
    COPHALL FARM PARKING LIMITED - 2013-04-09
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -93,690 GBP2024-06-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 106 - Has significant influence or controlOE
  • 14
    D100 (SHELF) LIMITED - 2015-04-24
    icon of address Store First, Linwood Point, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 74 - Director → ME
  • 16
    DYLAN HARVEY DEVELOPMENTS LIMITED - 2007-10-24
    DYLAN HARVEY ESTATES LIMITED - 2006-01-03
    icon of address Clb Coopers, 5th Floor Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 76 - Director → ME
  • 18
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    4,228,274 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 121 - Has significant influence or controlOE
  • 19
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 20
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or controlOE
  • 21
    PARK FIRST LIMITED - 2011-10-19
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address Group First House 12a Mead Way, Padiham, Burnley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 51 - Director → ME
  • 24
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Group First House, Mead Way, Padiham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 110 - Has significant influence or controlOE
  • 31
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 52 - Director → ME
  • 33
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 46 - Director → ME
  • 35
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 49 - Director → ME
  • 37
    icon of address Ribble Court Business Centre, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 43 - Director → ME
  • 38
    icon of address Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 89 - Director → ME
  • 39
    GROUP 1ST LIMITED - 2014-03-25
    READ CAPITAL LIMITED - 2011-08-22
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    16,121,840 GBP2023-06-30
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 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
  • 40
    icon of address Group First Ltd, 12a, Mead Way, Burnley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 41
    icon of address Store First Ltd, Linwood Point, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 42
    PARK FIRST GLASGOW LIMITED - 2019-08-06
    HARLEY SCOTT RESIDENTIAL LIMITED - 2014-09-09
    HARLEY SCOTT LIMITED - 2010-11-24
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    2,006,836 GBP2024-06-30
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 1 - Director → ME
  • 43
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -15,444,684 GBP2019-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 25 - Director → ME
  • 44
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 45
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Has significant influence or controlOE
  • 46
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    292,625 GBP2024-06-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 66 - Director → ME
  • 47
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 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
    IIF 101 - Has significant influence or controlOE
  • 48
    icon of address Empire Business Centre, Liverpool Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 23 - Director → ME
  • 49
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or controlOE
  • 50
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 51
    BUSINESS FIRST PARKS LIMITED - 2019-03-13
    YOUR SPACE TO WORK LIMITED - 2018-09-27
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,734 GBP2024-06-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 3 - Director → ME
  • 52
    icon of address Northlight Parade, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    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
  • 53
    icon of address Group First House, 12a Mead Way, Padiham, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,455 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 4 - Director → ME
  • 55
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    8,061,056 GBP2019-06-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 14 - Director → ME
  • 56
    STORE FIRST MANAGEMENT GROUP LIMITED - 2011-10-19
    BE ONE LIMITED - 2011-08-30
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    239,186 GBP2024-06-30
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 115 - Has significant influence or controlOE
  • 57
    LONDON LUTON AIRPORT FREEHOLD LIMITED - 2018-04-25
    icon of address Group First Ltd, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 58
    BUSINESS RENTAL LIMITED - 2014-05-19
    icon of address Group First House, Mead Way, Padiham, Lancs
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 90 - Director → ME
  • 59
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -39 GBP2024-06-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 62 - Director → ME
  • 60
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 34 - Director → ME
  • 61
    D100 LIMITED - 2015-04-26
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 62
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 63
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 118 - Has significant influence or controlOE
  • 64
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 22 - Director → ME
  • 65
    DYLAN HARVEY BUSINESS CENTRES LIMITED - 2011-07-06
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    241,813 GBP2024-06-30
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 66
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 112 - Has significant influence or controlOE
  • 67
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 117 - Has significant influence or controlOE
  • 68
    icon of address Group First House, Mead Way, Padiham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Has significant influence or controlOE
  • 69
    icon of address Store First Limited West Avenue, Linwood Point, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 79 - Director → ME
  • 70
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    277,704 GBP2018-06-30
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 116 - Has significant influence or controlOE
  • 71
    icon of address Piu, 16th Floor 1 Westfield Avenue, Stratford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -12,423,260 GBP2018-06-30
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 127 - Has significant influence or controlOE
  • 72
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 27 - Director → ME
  • 73
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 74
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 84 - Director → ME
  • 75
    SUPASHED LIMITED - 2022-07-08
    icon of address 12a Mead Way, Padiham, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
  • 76
    icon of address Group First House, Mead Way, Padiham, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    HARLEY SCOTT HOLDINGS LIMITED - 2023-11-20
    DYLAN HARVEY GROUP LIMITED - 2010-06-23
    DYLAN HARVEY LIMITED - 2006-01-03
    GRANGEMATE LIMITED - 2003-05-01
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,698,008 GBP2024-06-30
    Officer
    icon of calendar 2003-04-28 ~ 2019-04-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-11-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 2
    icon of address Group First House, Mead Way, Padiham, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    739,735 GBP2024-06-30
    Officer
    icon of calendar 2011-10-21 ~ 2017-08-08
    IIF 75 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2010-03-02
    IIF 58 - Director → ME
  • 4
    FIRST ESTATE SERVICES LIMITED - 2018-08-28
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -22,342 GBP2019-06-30
    Officer
    icon of calendar 2015-05-22 ~ 2015-05-25
    IIF 36 - Director → ME
  • 5
    WARRANTY WISE LIMITED - 2012-02-23
    icon of address Cassons, St Crispin House St Crispin Way Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-13 ~ 2004-04-02
    IIF 86 - Director → ME
  • 6
    STORE FIRST MIDLANDS LIMITED - 2019-04-30
    HARLEY SCOTT COMMERCIAL LIMITED - 2014-02-28
    DYLAN HARVEY COMMERCIAL LIMITED - 2010-07-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,755,651 GBP2021-06-30
    Officer
    icon of calendar 2006-04-06 ~ 2022-08-01
    IIF 88 - Director → ME
  • 7
    icon of address Group First House Mead Way, Padiham, Burnley, Lancashire
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-08-07 ~ 2015-11-09
    IIF 38 - Director → ME
  • 8
    THE DYLAN HARVEY HALLMARK COMPANY LIMITED - 2010-01-30
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2011-06-22
    IIF 57 - Director → ME
  • 9
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-29 ~ 2017-07-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-07-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 10
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -283,026 GBP2024-03-31
    Officer
    icon of calendar 2009-09-29 ~ 2017-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2017-07-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Has significant influence or control OE
  • 11
    MERSEYSIDE DEVELOPMENTS (MANN ISLAND) LIMITED - 2008-05-08
    BRABCO 742 LIMITED - 2007-11-15
    icon of address 25 Mann Island, Liverpool Waterfront, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,679 GBP2021-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2017-07-01
    IIF 9 - Director → ME
  • 12
    HARLEY SCOTT ASSET MANAGEMENT LTD - 2011-01-24
    icon of address Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-08-21
    IIF 12 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -493,134 GBP2019-06-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 20 - Director → ME
  • 14
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -3,629,663 GBP2019-06-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 13 - Director → ME
  • 15
    icon of address Group First House, Mead Way, Padiham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-28
    IIF 21 - Director → ME
  • 16
    STORE FIRST MANAGEMENT LIMITED - 2016-02-04
    STORE FIRST MANAGEMENT BLACKBURN LIMITED - 2011-10-19
    STORE FIRST MANAGEMENT LIMITED - 2011-06-16
    BE ONE GROUP LTD - 2011-03-31
    icon of address Group First House, Mead Way, Padiham, Lancs
    Liquidation Corporate (3 parents)
    Equity (Company account)
    9,118,494 GBP2018-06-30
    Officer
    icon of calendar 2010-02-17 ~ 2016-02-01
    IIF 72 - Director → ME
  • 17
    icon of address Group First House, 12a, Mead Way, Burnley, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,228,806 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-06-30
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Has significant influence or control OE
  • 18
    SIMONSTONE BUSINESS PARK LIMITED - 2022-07-08
    SIMONSTONE PARKING LIMITED - 2018-05-25
    icon of address Group First House, 12a Mead Way, Padiham, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,264,472 GBP2024-06-30
    Officer
    icon of calendar 2015-09-25 ~ 2019-06-01
    IIF 77 - Director → ME
  • 19
    icon of address Suite A212 Liverpool Business Centre, 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-06-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.