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

Mr Steven Leslie Birchall

    Related profiles found in government register
  • Mr Steven Leslie Birchall
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Boothley Road, Blackpool, FY1 3RS, England

      IIF 5
    • icon of address 7, Boothley Road, Fy13rs, Blackpool, FY1 3RS, England

      IIF 6
    • icon of address Olympic Court, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 7
    • icon of address Unit 1, Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, FY4 1EW, England

      IIF 8
    • icon of address Unit 1 Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, England

      IIF 9
    • icon of address Unit 1 Enterprise Centre, Lytham Road, Blackpool, FY4 1EW, England

      IIF 10
    • icon of address 11, Ribchester Road, Lytham, Lancashire, FY8 4HE

      IIF 11
    • icon of address 11, Ribchester Road, Lytham St. Annes, FY8 4HE, England

      IIF 12
  • Birchall, Steven Leslie
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Church Street, Blackpool, FY1 3PX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 248, Church Street, Blackpool, FY1 3PX, United Kingdom

      IIF 18 IIF 19
    • icon of address 3, Boothley Road, Blackpool, Lancashire, FY1 3RS, England

      IIF 20
    • icon of address 7, Boothley Road, Fy13rs, Blackpool, FY1 3RS, England

      IIF 21
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 22
    • icon of address Unit 1, Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, FY4 1EW, England

      IIF 23
    • icon of address Unit 1 Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, FY4 1EW, England

      IIF 24
    • icon of address Unit 1 Enterprise Centre, Lytham Road, Blackpool, FY4 1EW, England

      IIF 25
    • icon of address 11, Ribchester Road, Lytham, Lancashire, FY8 4HE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 11, Ribchester Road, Lytham St. Annes, FY8 4HE, England

      IIF 30
  • Birchall, Steven Leslie
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ribchester Road, Lytham, Lancashire, FY8 4HE, United Kingdom

      IIF 31 IIF 32
  • Birchall, Steven Leslie
    British finance director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic Court, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 33
  • Birchall, Steven Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 11, Ribchester Road, Lytham, Lancashire, FY8 4HE

      IIF 34
  • Birchall, Steven Leslie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 11, Ribchester Road, Lytham, Lancashire, FY8 4HE

      IIF 35
  • Birchall, Steven Leslie

    Registered addresses and corresponding companies
  • Birchall, Steven

    Registered addresses and corresponding companies
    • icon of address Stanley House, Stanley Road, Blackpool, FY1 4QL, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 248 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2020-12-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    KALIMBA PROJECTS & INVESTMENTS LTD - 2020-11-02
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 56 - Secretary → ME
  • 4
    icon of address Unit 1 Enterprise Centre, Lytham Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,376 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 54 - Secretary → ME
  • 5
    UNIQUE ORANGERIE LTD - 2021-02-23
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 37 - Secretary → ME
  • 6
    icon of address 248 Church Street, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -12,078 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address 248 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,046 GBP2021-05-30
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    ESB NORTH WEST LTD - 2015-02-17
    icon of address 11 Ribchester Road, Lytham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    PURE HEALTH SUPPLEMENTS LTD - 2022-03-17
    icon of address 11 Ribchester Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Boothley Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 8a Beech Avenue, Blackpool, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 45 - Secretary → ME
  • 12
    icon of address 7 Boothley Road, Fy13rs, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Ribchester Road, Lytham, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 41 - Secretary → ME
  • 15
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 42 - Secretary → ME
  • 16
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 39 - Secretary → ME
Ceased 26
  • 1
    icon of address Ascot House Moorland Gate Business Park, Cowling Brow, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-27 ~ 2008-12-11
    IIF 35 - Secretary → ME
  • 2
    STEVEN BIRCHALL INVESTMENTS LIMITED - 2020-11-06
    ENVISION CARE AND SUPPORT LTD - 2020-09-28
    icon of address 248 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-07
    IIF 15 - Director → ME
  • 3
    KALIMBA PROJECTS & INVESTMENTS LTD - 2020-11-02
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2020-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-10-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Stanley House, Stanley Road, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ 2023-07-01
    IIF 22 - Director → ME
  • 5
    icon of address Unit 1 Enterprise Centre, Lytham Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2022-03-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address 8a Beech Avenue, Blackpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -41,363 GBP2021-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-10-03
    IIF 44 - Secretary → ME
  • 7
    icon of address Unit 1 Enterprise Centre, Lytham Road, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,376 GBP2024-03-31
    Officer
    icon of calendar 2013-12-30 ~ 2014-01-15
    IIF 32 - Director → ME
  • 8
    UNIQUE ORANGERIE LTD - 2021-02-23
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 50 - Secretary → ME
  • 9
    icon of address 248 Church Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,046 GBP2021-05-30
    Officer
    icon of calendar 2019-05-10 ~ 2019-07-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-07-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    ENVISION CARE AND SUPPORT LTD - 2022-01-12
    icon of address 248 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-01-04
    IIF 18 - Director → ME
  • 11
    icon of address 19 Ardmore Walk, Peel Estate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2011-08-05
    IIF 34 - Secretary → ME
  • 12
    FRIDAY FINANCIAL & ENERGY LTD - 2023-01-18
    icon of address Unit 1 Blackpool Enterprise Centre, 291-305 Lytham Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,941 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2020-03-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-03-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ALERAY GROUP LTD - 2021-12-09
    R GUY MARINE SERVICES LTD - 2020-11-04
    OPTIMUM LETTINGS LIMITED - 2014-05-28
    icon of address 30 Prestbury Drive, Eccleston, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,697 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2014-05-28
    IIF 31 - Director → ME
  • 14
    icon of address Unit C Stanley House, Stanley Road, Blackpool, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 53 - Secretary → ME
  • 15
    CLOVELLY COURT LTD - 2020-04-27
    DEAN SMITH ROOFING LIMITED - 2015-06-05
    DRH AUTOSPRAY LIMITED - 2014-01-28
    icon of address 7 Boothley Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,460 GBP2020-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-01-02
    IIF 26 - Director → ME
    icon of calendar 2012-09-30 ~ 2014-01-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-04-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,266 GBP2024-03-31
    Officer
    icon of calendar 2022-11-28 ~ 2022-12-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2022-12-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address Seneca House, Amy Johnson Way, Blackpool, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,768 GBP2020-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-07-14
    IIF 55 - Secretary → ME
  • 18
    MAPELIST LIMITED - 2017-05-18
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,148 GBP2022-05-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-10-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-02-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    97,282 GBP2021-09-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-10-03
    IIF 43 - Secretary → ME
  • 20
    UNIQUE ELECTRICAL SERVICES LTD - 2021-12-07
    icon of address Stanley House, Stanley Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,019 GBP2023-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 51 - Secretary → ME
  • 21
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 48 - Secretary → ME
  • 22
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 47 - Secretary → ME
  • 23
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 46 - Secretary → ME
  • 24
    icon of address Unit A Stanley House, Stanley Road, Blackpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -47,382 GBP2021-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 52 - Secretary → ME
  • 25
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-05-31
    IIF 49 - Secretary → ME
  • 26
    HINCHLIFFE SERVICES LIMITED - 2016-06-28
    icon of address 248 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131,236 GBP2024-06-29
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-02
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.