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 United Kingdom

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

      IIF 1
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 2
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 3
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 4 IIF 5
  • Thornton, Janet
    British ceo born in June 1962

    Resident in United Kingdom

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

      IIF 6
  • Thornton, Janet
    British company director born in June 1962

    Resident in United Kingdom

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

      IIF 7
    • Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 8
  • Thornton, Janet
    British director born in June 1962

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 11
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, United Kingdom

      IIF 12
    • 29, Progress Park Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 13
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, England

      IIF 14 IIF 15 IIF 16
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 17
    • 52, The Villas, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 18
    • 52 The Villas, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH

      IIF 19
    • 52, Victory Boulevard, Lytham Quays, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 20
    • 221, Hardhorn Road, Poulton-le-fylde, Lancashire, FY6 8DW, United Kingdom

      IIF 21
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, England

      IIF 22 IIF 23 IIF 24
    • 29, Progress Park, Orders Lane, Kirkham, Preston, Lancashire, PR4 2TZ, United Kingdom

      IIF 25
  • Thornton, Janet
    British energy recruitment & motivational coach born in June 1962

    Resident in United Kingdom

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

      IIF 26
  • Thornton, Janet
    British founder born in June 1962

    Resident in United Kingdom

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

      IIF 27
  • Thornton, Janet
    British md born in June 1962

    Resident in United Kingdom

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

      IIF 28
  • Thornton, Janet
    British md/ceo born in June 1962

    Resident in United Kingdom

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

      IIF 29
  • Thorton, Janet
    British company director born in June 1962

    Resident in United Kingdom

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

      IIF 30
  • Thornton, Janet
    British born in June 1962

    Resident in England

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

      IIF 31
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 32
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 33 IIF 34
    • Units 9-10 Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 35 IIF 36
    • Units 9-10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 37
    • Warton Hall, Lodge Lane, Lytham St. Annes, FY8 5RP, England

      IIF 38
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 39
  • Thornton, Janet
    British ceo born in June 1962

    Resident in England

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

      IIF 40
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 41
    • Unit 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 42
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 43
  • Thornton, Janet
    British director born in June 1962

    Resident in England

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

      IIF 44
  • Thornton, Janet
    British managing director born in June 1962

    Resident in England

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

      IIF 45
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

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

    Resident in England

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

      IIF 47
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 48
  • Janet Thornton
    British born in June 1962

    Resident in United Kingdom

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

      IIF 49
  • Thornton, Janet
    English managing director born in June 1962

    Resident in England

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

      IIF 50
  • Mrs Janet Thornton
    British born in June 1962

    Resident in United Kingdom

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

      IIF 51
    • 29, Progress Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ

      IIF 52
    • 52, The Villas, Lytham Quays, Lytham St Annes, Lancashire, FY8 5TH

      IIF 53
    • 52 Victory Boulevard, Lytham Quays, Lytham St. Annes, FY8 5TH, England

      IIF 54
    • 52, Victory Boulevard, Lytham St. Annes, FY8 5TH, United Kingdom

      IIF 55
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 56 IIF 57
    • 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ, United Kingdom

      IIF 58
  • Ms Janet Thornton
    British born in June 1962

    Resident in United Kingdom

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

      IIF 59
  • Thornton, Janet
    British

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

      IIF 60
  • Thornton, Janet
    British director

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

      IIF 61
  • Janet Thornton
    British born in June 1962

    Resident in England

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

      IIF 62
  • Thornton, Janet

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

      IIF 63
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 64
  • Mrs Janet Thornton
    British born in June 1962

    Resident in England

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

      IIF 65
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 66
  • Ms Janet Thornton
    British born in June 1962

    Resident in England

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

      IIF 67 IIF 68
    • 3, Neptune Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 69
    • Headquarters, Unit 3 Neptune Court, Headquarters, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 70
    • Peel House, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 71
    • Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 72
    • Unit 3, Neptune Court, Unit 3, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 73
    • Unit 6, Peel House, Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, United Kingdom

      IIF 74
    • Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, England

      IIF 75
    • Units 9 To 10, Cropper Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PU, United Kingdom

      IIF 76
    • Units 9-10, Cropper Close, Blackpool, Lancashire, FY4 5PU, England

      IIF 77 IIF 78
    • Lytham Golf Academy, Lytham Road, Warton, Preston, PR4 1TE, England

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    AMETIS LTD
    15398878
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Has significant influence or controlOE
  • 2
    BONE APPETIT PET PROVISIONS LTD
    16837866
    Warton Hall, Lodge Lane, Lytham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    CONFIDENT CAPITAL LTD
    15630930
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 38 - Director → ME
  • 4
    CONFIDENT FUTURES LTD
    14810957
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    D WEBSTER GOLF LTD
    07516539
    Lytham Golf Academy Lytham Road, Warton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,161 GBP2024-01-31
    Officer
    2019-02-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EASY SWITCH LTD
    - now 15452264
    JANET THORNTON GROUP LTD
    - 2025-07-30 15452264
    Units 9-10 Cropper Close, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    FRACTURED DIMENSIONS LTD
    12692903
    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
    2020-06-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FRADIME LTD
    14519823
    Unit 9 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FYLDE UTILITIES UK LIMITED
    - now 08409730
    FYLDE GAS AND POWER LIMITED
    - 2015-10-20 08409730 08409333
    52 The Villas, Lytham Quays, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    INOVUS POWER LTD
    13676217
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    INTER SOLAR LTD
    14358811
    3 Neptune Court, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 41 - Director → ME
    2022-09-15 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 12
    INTERSTELLA LIMITED
    14159851
    Units 9-10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-09-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    LOVE VITAMINS LTD
    14568432
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    LYTHAM GREEN ENERGY LTD
    15072008
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    M & J THORNTON DEVELOPMENTS LIMITED
    09995312
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 16
    M & J THORNTON HOLDINGS LIMITED
    09995353 11631567
    52 Victory Boulevard, Lytham Quays, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 10 - Director → ME
  • 17
    M & J THORNTON HOLDINGS LIMITED
    11631567 09995353
    1 Barons Court Graceways, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MAJANI INVESTMENTS LIMITED
    08706886
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 18 - Director → ME
  • 19
    OMNIA FASHION GROUP LTD
    11538309
    52 Victory Boulevard Lytham Quays, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    OMNIA MEDIA GROUP LTD
    - now 11781742
    OMNIA PUBLICATIONS LTD
    - 2019-06-21 11781742
    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
    2019-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ON DIGITAL MEDIA GROUP LTD
    - now 12301635
    NWSA LTD
    - 2020-07-08 12301635
    Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,319 GBP2021-01-31
    Officer
    2019-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    ON THE HIGH STREET LTD
    13078884
    3 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    ONPAY BUSINESS SOLUTIONS LTD
    14697212
    Unit 6, Peel House Whithills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    ONPOWER BUSINESS ENERGY LTD
    11975554
    41 Greek Street, Stockport
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -353,755 GBP2023-01-31
    Officer
    2019-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    OPEN UTILITIES LIMITED
    11257441
    Marshall Peters, Heskin Hall Farm Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,981 GBP2020-08-31
    Officer
    2021-03-09 ~ dissolved
    IIF 44 - Director → ME
  • 26
    THEATRES ONLINE LIMITED
    11701970
    Warton Hall, Lodge Lane, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    UTILITY FUTURES LIMITED
    13683118 10642661
    Unit 10 Cropper Close, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,751 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    UTILITY FUTURES LTD
    10642661 13683118
    52 Victory Boulevard, Lytham Quays, Lytham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 26 - Director → ME
Ceased 21
  • 1
    BIDEX LIMITED
    09360729
    29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ 2017-10-10
    IIF 11 - Director → ME
  • 2
    BLUEBELL ENERGY SUPPLY LIMITED
    09735889
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-16 ~ 2017-10-10
    IIF 6 - Director → ME
  • 3
    CHURCHCOM LIMITED
    05343736
    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
    2017-04-19 ~ 2017-10-10
    IIF 22 - Director → ME
  • 4
    DIRECT ENERGY PURCHASING LIMITED
    03529303
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-04-16 ~ 2017-10-10
    IIF 4 - Director → ME
    2012-04-16 ~ 2012-04-19
    IIF 5 - Director → ME
  • 5
    FLEXIBLE ENERGY MANAGEMENT LIMITED
    - now 10264309
    ENSCO 1187 LIMITED
    - 2017-05-05 10264309 11439791, SC306420, 07592456... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-05 ~ 2017-10-10
    IIF 25 - Director → ME
  • 6
    IN2ENERGY LIMITED
    10367862
    29 Progress Business Park, Orders Lane, Kirkham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-09 ~ 2016-10-12
    IIF 7 - Director → ME
    Person with significant control
    2016-09-09 ~ 2016-10-12
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 7
    INFORMED BUSINESS SOLUTIONS LIMITED
    04943661
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-10-10
    IIF 50 - Director → ME
  • 8
    INSPIRED 4U LIMITED
    08895906
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ 2017-10-10
    IIF 20 - Director → ME
  • 9
    INSPIRED ENERGY EBT LIMITED
    - now 10807501
    ENSCO 1239 LIMITED
    - 2017-07-14 10807501 11439791, SC306420, 07592456... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-07 ~ 2017-10-10
    IIF 12 - Director → ME
  • 10
    INSPIRED ENERGY SOLUTIONS LIMITED
    - now 04005541
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-10-07 ~ 2017-10-10
    IIF 17 - Director → ME
    2003-03-21 ~ 2017-10-10
    IIF 60 - Secretary → ME
  • 11
    INSPIRED GROUP HOLDINGS LIMITED
    05221728
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-03 ~ 2017-10-10
    IIF 21 - Director → ME
    2004-09-03 ~ 2017-10-10
    IIF 61 - Secretary → ME
  • 12
    INSPIRED PLC - now
    INSPIRED ENERGY PLC
    - 2021-07-08 07639760
    FINEMORE ENERGY LIMITED - 2011-11-24
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2011-11-28 ~ 2017-10-10
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 52 - Has significant influence or control OE
  • 13
    INTERNATIONAL CONCIERGE GROUP LTD
    14328638
    Unit 6 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate
    Officer
    2022-08-31 ~ 2024-03-28
    IIF 40 - Director → ME
    2022-08-31 ~ 2024-03-28
    IIF 63 - Secretary → ME
    Person with significant control
    2022-08-31 ~ 2022-09-28
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 14
    KWH CONSULTING LIMITED
    06067461
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 23 - Director → ME
  • 15
    LOVE VITAMINS LTD
    14568432
    Peel House Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ 2023-09-26
    IIF 48 - Director → ME
  • 16
    SIMPLY BUSINESS ENERGY LIMITED
    08246610
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Officer
    2014-03-13 ~ 2017-10-10
    IIF 24 - Director → ME
  • 17
    STC ENERGY AND CARBON HOLDINGS LTD
    07285090
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-16 ~ 2017-10-10
    IIF 14 - Director → ME
  • 18
    STC ENERGY MANAGEMENT LIMITED
    03094427 03377082
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-10 ~ 2017-10-10
    IIF 19 - Director → ME
  • 19
    SWITCH 365 LTD - now 13466927
    ENERGISAVE ONLINE LIMITED
    - 2023-08-24 08166557 13466927
    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
    2013-03-26 ~ 2017-10-10
    IIF 15 - Director → ME
  • 20
    TAP & GO LTD
    - now 12875182 13979431
    RCA RESIDENTIAL LIMITED - 2022-08-26
    RCARF LIMITED - 2020-09-24
    8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    2025-08-05 ~ 2025-12-31
    IIF 31 - Director → ME
  • 21
    WHOLESALE POWER UK LIMITED
    - now 02717985
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2015-07-30 ~ 2017-10-10
    IIF 13 - 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.