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

Thornton, Janet

    Related profiles found in government register
  • Thornton, Janet
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 1
    • icon of address Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 2
    • icon of address Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 3 IIF 4
    • icon of address Units 9-10 Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 5 IIF 6
    • icon of address Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 7
    • icon of address Warton Hall, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 8
    • icon of address Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 9
  • Thornton, Janet
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 10
    • icon of address 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 11
    • icon of address Unit 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 12
    • icon of address Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 13
  • Thornton, Janet
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14
  • Thornton, Janet
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 15
    • icon of address Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 16
  • Thornton, Janet
    British md born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 17
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 18
  • Thornton, Janet
    English managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 19
  • Thornton, Janet
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warton Hall, Lodge Lane, Lytham, FY8 5RP, England

      IIF 20
    • icon of address 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 21
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 22
  • Thornton, Janet
    British ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 23
  • Thornton, Janet
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 24
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 25
  • Thornton, Janet
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 26 IIF 27
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 28
    • icon of address 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 29
    • icon of address 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 30
    • icon of address 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 34
    • icon of address 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 35
    • icon of address 52 The Villas, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH

      IIF 36
    • icon of address 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 37
    • icon of address 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 38
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 39 IIF 40
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 44
  • Thornton, Janet
    British energy recruitment & motivational coach born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Victory Boulevard, Lytham Quays, Lytham, Lancashire, FY8 5TH, England

      IIF 45
  • Thornton, Janet
    British founder born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 46
  • Thornton, Janet
    British md born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 47
  • Thornton, Janet
    British md/ceo born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 48
  • Thornton, Janet
    British

    Registered addresses and corresponding companies
    • icon of address 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 49
  • Thornton, Janet
    British director

    Registered addresses and corresponding companies
    • icon of address 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 50
  • Thorton, Janet
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 51
  • Mrs Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 52
    • icon of address Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 53
  • Ms Janet Thornton
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 54 IIF 55
    • icon of address 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 56
    • icon of address Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 57
    • icon of address Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 58
    • icon of address Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 59
    • icon of address Unit 3, Neptune Court, Unit 3, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 60
    • icon of address Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 61
    • icon of address Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 62
    • icon of address Units 9 To 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, United Kingdom

      IIF 63
    • icon of address Units 9-10, Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 64 IIF 65
    • icon of address Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 66
  • Mrs Janet Thornton
    British born in June 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 67
  • Thornton, Janet

    Registered addresses and corresponding companies
    • icon of address 3 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 68
    • icon of address 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 69
  • Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 70
  • Mrs Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, United Kingdom

      IIF 71
    • icon of address 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 72
    • icon of address 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH

      IIF 73
    • icon of address 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 74
    • icon of address 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 75
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 76 IIF 77
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 78
  • Ms Janet Thornton
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warton Hall, Lodge Lane, Lytham, FY8 5RP, England

      IIF 79
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Has significant influence or controlOE
  • 2
    icon of address Warton Hall, Lodge Lane, Lytham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Lytham Golf Academy Lytham Road, Warton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JANET THORNTON GROUP LTD - 2025-07-30
    icon of address Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -303,168 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FYLDE GAS AND POWER LIMITED - 2015-10-20
    icon of address 52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Neptune Court, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address Units 9-10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 52 Victory Boulevard Lytham Quays, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    OMNIA PUBLICATIONS LTD - 2019-06-21
    icon of address C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -140,827 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NWSA LTD - 2020-07-08
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,319 GBP2021-01-31
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 6, Peel House Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -353,755 GBP2023-01-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,981 GBP2020-08-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 26
    RCARF LIMITED - 2020-09-24
    RCA RESIDENTIAL LIMITED - 2022-08-26
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Warton Hall, Lodge Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 52 Victory Boulevard, Lytham Quays, Lytham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 45 - Director → ME
Ceased 20
  • 1
    icon of address 29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2017-10-10
    IIF 28 - Director → ME
  • 2
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-10-10
    IIF 23 - Director → ME
  • 3
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-10-10
    IIF 41 - Director → ME
  • 4
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-10-10
    IIF 39 - Director → ME
    icon of calendar 2012-04-16 ~ 2012-04-19
    IIF 40 - Director → ME
  • 5
    ENSCO 1187 LIMITED - 2017-05-05
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2017-10-10
    IIF 44 - Director → ME
  • 6
    icon of address 29 Progress Business Park, Orders Lane, Kirkham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ 2016-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-10-12
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-10-10
    IIF 19 - Director → ME
  • 8
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2017-10-10
    IIF 37 - Director → ME
  • 9
    ENSCO 1239 LIMITED - 2017-07-14
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ 2017-10-10
    IIF 29 - Director → ME
  • 10
    R2 RECRUITMENT LIMITED - 2000-09-12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-07 ~ 2017-10-10
    IIF 34 - Director → ME
    icon of calendar 2003-03-21 ~ 2017-10-10
    IIF 49 - Secretary → ME
  • 11
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-03 ~ 2017-10-10
    IIF 38 - Director → ME
    icon of calendar 2004-09-03 ~ 2017-10-10
    IIF 50 - Secretary → ME
  • 12
    FINEMORE ENERGY LIMITED - 2011-11-24
    INSPIRED ENERGY PLC - 2021-07-08
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2017-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 72 - Has significant influence or control OE
  • 13
    icon of address Unit 6 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-31 ~ 2024-03-28
    IIF 10 - Director → ME
    icon of calendar 2022-08-31 ~ 2024-03-28
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2022-09-28
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2017-10-10
    IIF 42 - Director → ME
  • 15
    icon of address Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ 2023-09-26
    IIF 18 - Director → ME
  • 16
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2017-10-10
    IIF 43 - Director → ME
  • 17
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2017-10-10
    IIF 31 - Director → ME
  • 18
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2017-10-10
    IIF 36 - Director → ME
  • 19
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    icon of address Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-10-10
    IIF 32 - Director → ME
  • 20
    QUANTUM ENERGY LIMITED - 2010-11-24
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2017-10-10
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.