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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mellor, Ian

    Related profiles found in government register
  • Mellor, Ian

    Registered addresses and corresponding companies
    • Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 1
    • 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 2 IIF 3
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 4
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 5
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 6
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 17
  • Mellor, Ian
    British

    Registered addresses and corresponding companies
    • 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 18
  • Mellor, Ian
    British born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 19
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 20 IIF 21
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 22
  • Mellor, Ian
    British businessman born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 23
    • 80-82, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 24
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 25
    • Alps House, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 29
    • 61, East Gate, Choppington, NE62 5SA, England

      IIF 30
    • 68, Hailey Road, Erith, DA18 4AA, England

      IIF 31
    • 69a, Clwyd Street, Ruthin, Clwyd, LL15 1HN, United Kingdom

      IIF 32
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 33 IIF 34
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 35 IIF 36
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 37
  • Mellor, Ian
    British manager born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 38
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 39
  • Mellor, Ian
    British general manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pembrook House, Pitsea Centre, Pitsea, Basildon, SS13 3DU, England

      IIF 40
  • Mellor, Ian
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 41
  • Mellor, Ian
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 42 IIF 43
  • Mellor, Ian
    British general manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Kao Hockham Building, Edinburgh Way, Harlow, CM20 2NQ, England

      IIF 44
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 45
  • Mellor, Ian
    British manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 46
  • Mellor, Ian
    British manager born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 47
  • Mellor, Ian
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 48
    • Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 49
    • Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 50
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 51
  • Mellor, Ian
    British businessman born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 52
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 53
  • Mellor, Ian
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Abingdon Street, Blackpool, Lancashire, FY1 1DH, United Kingdom

      IIF 54 IIF 55
  • Mellor, Ian
    British general manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 56
    • 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 57
  • Mellor, Ian
    British manager born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, OL6 6UY, United Kingdom

      IIF 58
    • 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 59
    • 19, Burnley Rd East, Rossendale, Lancasfire, BB4 9AG, United Kingdom

      IIF 60
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Mellor, Ian
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountants, Cookson Street, Blackpool, FY1 3ED, England

      IIF 67
  • Mellor, Ian
    British manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Queens Promenade, Bispham, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 68 IIF 69
    • 294, Queens Promenade, Blackpool, Lancashire, FY2 9AD

      IIF 70
    • 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 71 IIF 72
    • 2a, Alfred Street, Blackpool, Lancashire, FY1 4LF

      IIF 73
    • 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Mr Ian Mellor
    British born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Bangor Avenue, Bispham, Blackpool, FY2 0HY, England

      IIF 77
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 78
    • 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 79
    • Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 80 IIF 81
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 82
  • Mr Ian Mellor
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 83
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 84
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 85 IIF 86
    • 10-11, Park Place, Manchester, M4 4EY, England

      IIF 87
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 88 IIF 89
  • Ian Mellor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Church Street, Blackpool, FY1 1HP, England

      IIF 90
    • 80-82, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 91
    • Alps House, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 69a, Clwyd Street, Ruthin, LL15 1HN, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Ian Mellor
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accountants, Cookson Street, Blackpool, FY1 3ED, England

      IIF 98
  • Mr Ian Mellor
    English born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 99
  • Mr Ian Mellor
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 100
    • 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 101
    • 45, Abingdon Street, Blackpool, FY1 1DH, United Kingdom

      IIF 102 IIF 103
    • Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 104
    • Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 105
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 106
    • Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 107
    • 69a Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 108
    • 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 109
child relation
Offspring entities and appointments 52
  • 1
    21ST CENTURY HIGH STREET LIMITED
    12726578
    115 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2021-03-01
    IIF 27 - Director → ME
    Person with significant control
    2020-07-07 ~ 2021-03-01
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    AM T/AS CLEARWAY LIMITED - now
    CLEARWAY AHEAD LIMITED
    - 2018-04-05 10352498 11295020... (more)
    Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    2017-04-20 ~ 2018-02-01
    IIF 45 - Director → ME
  • 3
    B9 POWER LIMITED
    07784583
    Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2015-01-01
    IIF 75 - Director → ME
    2011-09-23 ~ 2015-01-01
    IIF 15 - Secretary → ME
  • 4
    BENIGN SALES LIMITED
    - now 07784631
    BENIGN POWER LIMITED
    - 2015-01-08 07784631
    Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ 2015-03-01
    IIF 66 - Director → ME
    2011-09-23 ~ 2013-05-22
    IIF 76 - Director → ME
    2011-09-23 ~ 2013-05-22
    IIF 10 - Secretary → ME
    2013-05-22 ~ 2015-03-01
    IIF 11 - Secretary → ME
  • 5
    CA SUPPLIES LIMITED
    - now 11295020
    CLEARWAY AHEAD LIMITED
    - 2018-06-18 11295020 10352498... (more)
    George Kane's, Stonehouse Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,118 GBP2019-04-30
    Officer
    2018-04-05 ~ 2019-05-29
    IIF 35 - Director → ME
    Person with significant control
    2018-04-05 ~ 2019-05-28
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 6
    CARRYHAUL LIMITED
    - now 05341200
    EXPERATIONAL MARKETING LTD
    - 2009-06-16 05341200
    18 Standish Gate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2010-08-23
    IIF 70 - Director → ME
    2010-01-01 ~ 2010-08-23
    IIF 2 - Secretary → ME
  • 7
    COMMERCIAL SALES LIMITED
    - now 08320721
    CS TRADING AS TRAFFORD SALES LIMITED
    - 2014-04-03 08320721
    COMMERCIAL SALVAGE LIMITED
    - 2014-03-13 08320721
    Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-12 ~ 2014-08-01
    IIF 57 - Director → ME
  • 8
    D&A SUPPORT LIMITED
    - now 11425372
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED
    - 2019-05-01 11425372 11976873
    DEMENTIA & ALZEILMER'S SUPPORT
    - 2018-06-21 11425372 11976873
    Accountants, Cookson Street, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,740 GBP2019-06-30
    Officer
    2018-06-20 ~ 2020-08-01
    IIF 67 - Director → ME
    Person with significant control
    2018-06-20 ~ 2020-08-01
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 9
    DIRECTXL LIMITED
    08796664
    Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    2021-04-01 ~ 2021-11-01
    IIF 49 - Director → ME
  • 10
    EBOR ANTIQUES LIMITED
    09987906 08663690
    500 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,977 GBP2018-02-28
    Officer
    2018-01-01 ~ 2019-02-01
    IIF 36 - Director → ME
  • 11
    EBOR INDUSTRIAL LIMITED
    - now 10129808 11125625
    DENOZO LIMITED
    - 2018-01-22 10129808
    Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    60,630 GBP2017-04-30
    Officer
    2018-01-19 ~ 2018-06-01
    IIF 29 - Director → ME
    Person with significant control
    2018-01-18 ~ 2018-06-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    EBOR LIMITED - now
    EBOR ANTIQUES LIMITED
    - 2015-08-03 08663690 09987906
    Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-27 ~ 2014-03-01
    IIF 62 - Director → ME
    2013-08-27 ~ 2014-04-01
    IIF 9 - Secretary → ME
  • 13
    EBOR ORIGINALS LIMITED
    - now 11125625
    EBOR INDUSTRIAL LIMITED
    - 2018-01-19 11125625 10129808
    13 Kent Street, Office 13, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,743 GBP2018-06-30
    Officer
    2017-12-27 ~ 2019-09-01
    IIF 48 - Director → ME
    Person with significant control
    2017-12-27 ~ 2019-09-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 14
    ECO VELOCITY LIMITED
    07785117
    Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2015-01-01
    IIF 47 - Director → ME
    2011-09-23 ~ 2015-01-01
    IIF 14 - Secretary → ME
  • 15
    ECO VIABILITY LIMITED
    08156366 11791457... (more)
    Thames View Business Centre, Barlow Way, Rainham, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2015-04-01
    IIF 63 - Director → ME
    2012-07-25 ~ 2015-04-01
    IIF 16 - Secretary → ME
  • 16
    ECO VIABILITY LIMITED
    - now 11791457 10207376... (more)
    MOBILE POWER ONLINE LIMITED
    - 2020-09-17 11791457
    ECO VIABILITY LIMITED
    - 2020-08-24 11791457 10207376... (more)
    134 Royal Oak Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,780 GBP2022-01-31
    Officer
    2019-01-28 ~ 2022-04-01
    IIF 19 - Director → ME
    2019-01-28 ~ 2022-04-01
    IIF 4 - Secretary → ME
    Person with significant control
    2019-01-28 ~ 2022-04-03
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 17
    EN COSMETICS LIMITED
    - now 13506287
    GO CABLE LIMITED - 2023-09-19
    INTEGRATED BUS LIMITED
    - 2022-04-25 13506287
    FIRST INDUSTRIAL SUPPLIES LIMITED
    - 2022-01-20 13506287 12147038... (more)
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,902 GBP2024-07-31
    Officer
    2025-08-10 ~ 2025-11-06
    IIF 41 - Director → ME
    2024-01-20 ~ 2024-03-01
    IIF 42 - Director → ME
    2021-07-12 ~ 2022-02-01
    IIF 53 - Director → ME
    Person with significant control
    2025-08-10 ~ 2025-11-06
    IIF 87 - Ownership of shares – 75% or more OE
    2024-01-18 ~ 2024-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2021-07-12 ~ 2022-02-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 18
    FAST INDUSTRIAL SUPPLIES LIMITED
    11413581 13506287... (more)
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,730 GBP2021-06-30
    Officer
    2020-08-12 ~ 2021-07-01
    IIF 21 - Director → ME
    2018-06-13 ~ 2020-06-01
    IIF 51 - Director → ME
    Person with significant control
    2018-07-01 ~ 2019-07-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    2018-06-13 ~ 2020-06-01
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    2021-03-01 ~ 2021-07-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 19
    FIND SUPPLIES LIMITED
    11702425
    Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2019-07-01
    IIF 34 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-06-30
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 20
    FIRST INDUSTRIAL LIMITED
    14090422
    34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ 2023-04-01
    IIF 52 - Director → ME
    Person with significant control
    2022-05-06 ~ 2023-04-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    FORWARD MOBILITY LIMITED
    - now 11422684
    CLEARWAY AHEAD
    - 2019-10-23 11422684 11295020... (more)
    74 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,254 GBP2020-06-30
    Officer
    2018-06-19 ~ 2021-11-01
    IIF 38 - Director → ME
    Person with significant control
    2018-06-19 ~ 2021-11-01
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 22
    GO FREEDOM LIMITED
    - now 13788327
    ADVANCED MOBILITY LIMITED
    - 2022-04-25 13788327 15495546
    Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,161 GBP2022-12-31
    Officer
    2021-12-08 ~ 2022-09-01
    IIF 50 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-09-01
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 23
    GO SUPPLIES LIMITED
    - now 12147038
    FIRST INDUSTRIAL SUPPLIES LIMITED
    - 2022-04-25 12147038 13506287... (more)
    INTEGRATED BUSINESS STRATEGY LIMITED
    - 2022-01-20 12147038
    99 Leeds Road, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2019-08-08 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    2019-08-08 ~ 2022-12-01
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 24
    HEARTMAN LIMITED
    10129373
    111 Promenade, Blackpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    858 GBP2019-04-30
    Officer
    2019-02-18 ~ 2019-02-20
    IIF 31 - Director → ME
  • 25
    INSTANT RETAIL LIMITED
    - now 10207376
    HANDMADE & COLLECTABLES LIMITED
    - 2019-03-20 10207376
    EBOR HANDMADE LIMITED
    - 2018-07-18 10207376
    ECO VIABILITY LIMITED
    - 2017-12-27 10207376 11791457... (more)
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    35,674 GBP2019-05-31
    Officer
    2016-05-31 ~ 2019-10-01
    IIF 39 - Director → ME
    2016-05-31 ~ 2019-09-01
    IIF 17 - Secretary → ME
    Person with significant control
    2016-05-31 ~ 2019-07-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 26
    M6 INTERNATIONAL LIMITED
    - now 09564902 08156410
    M6 SALES & MARKETING LIMITED
    - 2016-02-16 09564902
    M6 INTERNATIONAL LIMITED
    - 2015-09-23 09564902 08156410
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ 2016-06-01
    IIF 59 - Director → ME
  • 27
    MEMORY SUPPORT
    12002276
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-17 ~ 2022-10-01
    IIF 22 - Director → ME
    Person with significant control
    2019-05-17 ~ 2022-10-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 28
    MOBILE POWER AND WATER LIMITED
    - now 09505876 09985385
    G S PLANT LIMITED - 2016-06-13
    Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    61,928 GBP2016-03-31
    Officer
    2017-03-01 ~ 2017-11-01
    IIF 40 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-11-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOBILE POWER IP LIMITED
    - now 12591689
    MOBILE RENEWABLES LIMITED
    - 2022-01-10 12591689 14438349
    Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2020-05-07 ~ 2022-10-01
    IIF 26 - Director → ME
    Person with significant control
    2020-05-07 ~ 2022-10-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 30
    MOBILE POWER LIMITED
    07796391 06985968
    1729 Coventry Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2012-12-01
    IIF 64 - Director → ME
    2012-04-01 ~ 2012-12-01
    IIF 7 - Secretary → ME
  • 31
    MOBILE POWER TECHNOLOGIES LIMITED
    - now 08783960
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    101,652 GBP2017-05-31
    Officer
    2017-03-01 ~ 2017-11-01
    IIF 44 - Director → ME
    Person with significant control
    2017-03-14 ~ 2017-11-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MOBILE RENEWABLES LIMITED
    14438349 12591689
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,187 GBP2023-10-31
    Officer
    2022-10-24 ~ 2023-03-01
    IIF 43 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    MOBILITY POWER LIMITED
    12591702 15505096
    Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-07 ~ 2022-10-14
    IIF 28 - Director → ME
    Person with significant control
    2020-05-07 ~ 2022-10-14
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 34
    MOBILITY POWER LIMITED
    15505096 12591702
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,588 GBP2025-02-28
    Officer
    2024-02-19 ~ 2024-07-01
    IIF 55 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 35
    MSW PLANT (HIRE & SALES) LIMITED - now
    M6 INTERNATIONAL LIMITED
    - 2016-02-12 08156410 09564902... (more)
    M6 LOGISTICS LIMITED
    - 2015-09-24 08156410
    Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    137,800 GBP2016-04-30
    Officer
    2012-07-25 ~ 2016-02-01
    IIF 46 - Director → ME
    2012-07-25 ~ 2016-02-01
    IIF 6 - Secretary → ME
  • 36
    NW BUSINESS LIMITED - now
    ADVANCED MOBILITY LIMITED
    - 2025-06-04 15495546 13788327
    Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-02-16 ~ 2024-08-01
    IIF 54 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-08-01
    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
  • 37
    P GRACE PROPERTIES LIMITED
    11711160 10416433
    Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,824 GBP2019-12-31
    Officer
    2019-06-01 ~ 2021-01-01
    IIF 25 - Director → ME
  • 38
    PELUTHO LIMITED
    - now 08520126
    TRAFFORD SALES LIMITED
    - 2014-10-22 08520126
    Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ 2015-02-01
    IIF 61 - Director → ME
    2013-05-08 ~ 2015-02-01
    IIF 12 - Secretary → ME
  • 39
    PENNINE SALES (MANCHESTER) LIMITED
    - now 07503709
    R T S (SOUTH YORKSHIRE) LIMITED
    - 2012-08-06 07503709
    International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-08-01 ~ 2012-11-01
    IIF 60 - Director → ME
  • 40
    PENNINE SALES LIMITED
    06993313
    Lentworth Court, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-06-01 ~ 2012-09-01
    IIF 68 - Director → ME
    2011-06-01 ~ 2012-09-01
    IIF 13 - Secretary → ME
  • 41
    PROCUREMENT SERVICES NORTHERN LIMITED - now
    ECO VIABILITY LIMITED - 2020-09-16
    PROCUREMENT SERVICES NORTHERN LIMITED
    - 2020-08-26 12242772
    53 Bangor Avenue, Bispham, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-23 ~ 2020-08-23
    IIF 23 - Director → ME
    Person with significant control
    2020-08-23 ~ 2020-08-23
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    SANPLEX INTERNATIONAL LTD
    11340980
    Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,103 GBP2021-05-31
    Officer
    2019-08-01 ~ 2019-11-01
    IIF 30 - Director → ME
    Person with significant control
    2019-08-01 ~ 2019-11-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 43
    SELL YOUR PROPERTY LIMITED
    07327162
    19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 71 - Director → ME
  • 44
    SEO WHOLESALE LIMITED - now
    MOBILE POWER LIMITED
    - 2011-05-05 06985968 07796391
    Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ 2011-01-01
    IIF 69 - Director → ME
    2009-08-10 ~ 2011-03-01
    IIF 18 - Secretary → ME
  • 45
    SKYLIGHT PRODUCTS LIMITED
    08690963
    Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 58 - Director → ME
    2013-09-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 46
    SMART ROOFING SW LTD - now
    SANDEL LIMITED
    - 2025-05-19 11998552
    WINNING TWINES (ENG) LTD
    - 2019-09-21 11998552
    99 Leeds Road, Nelson, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    2019-09-20 ~ 2020-01-01
    IIF 37 - Director → ME
  • 47
    SOURCING & PROCUREMENT LIMITED
    - now 11802754
    MINOAN IMPORTS LIMITED
    - 2021-01-28 11802754
    Alps House, Cookson Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,544 GBP2021-02-28
    Officer
    2019-02-01 ~ 2021-07-01
    IIF 20 - Director → ME
    2019-02-01 ~ 2021-01-01
    IIF 5 - Secretary → ME
    Person with significant control
    2019-02-01 ~ 2021-01-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 48
    STAND UP FOR DEMENTIA LIMITED
    - now 11976873
    DEMENTIA & ALZHEIMER'S SUPPORT
    - 2019-09-09 11976873 11425372... (more)
    74 Church Street, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-02 ~ 2019-11-01
    IIF 33 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-11-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 49
    TRANCE-FORMATIONS UK LIMITED
    05469777
    Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 72 - Director → ME
    2009-06-01 ~ 2009-06-10
    IIF 73 - Director → ME
    2010-10-01 ~ 2013-09-01
    IIF 3 - Secretary → ME
  • 50
    UNIQUE DRIVEWAYS AND CONTRACTING LIMITED - now
    DARWINA LIMITED
    - 2021-03-09 12344396
    Alps House Accountants, 34 Cookson Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ 2021-03-01
    IIF 32 - Director → ME
    Person with significant control
    2019-12-02 ~ 2021-03-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 51
    WATER WIND SUN ENERGY LIMITED
    08056814
    Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-03 ~ 2012-05-20
    IIF 74 - Director → ME
    2012-05-20 ~ 2014-02-01
    IIF 65 - Director → ME
    2012-05-03 ~ 2014-02-01
    IIF 8 - Secretary → ME
  • 52
    WATER WIND SUN ENERGY PROJECTS LIMITED
    - now 07311911
    GRADED PRODUCTS LIMITED
    - 2013-04-29 07311911
    Grosvenor House, Bennetts Hill, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2013-04-26 ~ 2013-09-01
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.