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

Margerison, James Joseph

    Related profiles found in government register
  • Margerison, James Joseph
    British born in May 1975

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, FY4 2FG, England

      IIF 2
    • icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1, Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 6 IIF 7
    • icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 8
  • Margerison, James Joseph
    British company director born in May 1975

    Resident in United Kingdom

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

      IIF 9
  • Margerison, James Joseph
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 10
    • icon of address 4-5 Lytham Trade Park, Preston Rd, Lytham, FY8 5FP, United Kingdom

      IIF 11
  • Margerison, James Joseph
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 12
  • Margerison, James Joseph
    British director born in May 1975

    Resident in England

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

      IIF 13
  • Margerison, James Joseph
    British furniture retailer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 14
  • Margerison, James Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 15
    • icon of address 277 Inner Promenade, Lytham, FY8 1AY

      IIF 16
  • Mr James Joseph Margerison
    British born in May 1975

    Resident in United Kingdom

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

      IIF 17
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

      IIF 18
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 19
    • icon of address Unit 1, Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 20 IIF 21
    • icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, FY8 5FP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 24, East Beach, Lytham St. Annes, FY8 5EX, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    B. & M. FURNITURE TRADE SURPLUS LIMITED - 1991-10-18
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 8 Preston Road, Lytham Trade Park, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    HENGLIN U.K. LIMITED - 2023-02-20
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    92 GBP2025-03-29
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    DECO FOSHAN LIMITED - 2018-03-06
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,247 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 1 - Director → ME
  • 6
    07003480 LIMITED - 2020-01-23
    FOXTROT LIMITED - 2019-12-13
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    981,523 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    158,664 GBP2024-12-31
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-08-17 ~ now
    IIF 15 - Secretary → ME
  • 9
    icon of address Lytham Business Park Unit 2, Preston Road, Lytham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,992,008 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Unit 8 Lytham Trade Park, Preston Road, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    HENGLIN U.K. LIMITED - 2024-07-02
    BM DIRECT LIMITED - 2023-02-20
    BM DIRECT LIMITED - 2012-11-23
    07003480 LIMITED - 2019-12-10
    icon of address 3 St. Clements Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    DECO FOSHAN LIMITED - 2018-03-06
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,247 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-31 ~ 2019-09-16
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    347,440 GBP2016-09-30
    Officer
    icon of calendar 2001-07-13 ~ 2010-06-01
    IIF 14 - Director → ME
    icon of calendar 2001-07-13 ~ 2010-06-01
    IIF 16 - Secretary → ME
  • 3
    07003480 LIMITED - 2020-01-23
    FOXTROT LIMITED - 2019-12-13
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    981,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-05-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 1 Trident Business Park, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,992,008 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HENGLIN U.K. LIMITED - 2024-07-02
    BM DIRECT LIMITED - 2023-02-20
    BM DIRECT LIMITED - 2012-11-23
    07003480 LIMITED - 2019-12-10
    icon of address 3 St. Clements Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,511 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2024-06-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2013-12-16
    IIF 13 - 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.