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

Mellor, Ian

    Related profiles found in government register
  • Mellor, Ian
    British manager born in April 1950

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 294, Queens Promenade, Blackpool, Lancashire, FY2 9AD

      IIF 3
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 4 IIF 5
    • icon of address 2a, Alfred Street, Blackpool, Lancashire, FY1 4LF

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

      IIF 7 IIF 8 IIF 9
  • Mellor, Ian
    British businessman born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, BB1 1DE, England

      IIF 10
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 11
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 12
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 13
  • Mellor, Ian
    British director born in February 1950

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Mellor, Ian
    British general manager born in February 1950

    Resident in United Kingdom

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

      IIF 16
    • icon of address 4a, Parker Lane, Burnley, Lancashire, BB11 2BY, England

      IIF 17
  • Mellor, Ian
    British manager born in February 1950

    Resident in United Kingdom

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

      IIF 18
    • icon of address 13, Kent Street, Office 13, Blackburn, BB1 1DE, England

      IIF 19
    • icon of address 132-134 Great Ancoats Street, Manchester, Lancashire, M4 6DE, United Kingdom

      IIF 20
    • icon of address 19, Burnley Rd East, Rossendale, Lancasfire, BB4 9AG, United Kingdom

      IIF 21
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 28
  • Mellor, Ian
    British businessman born in March 1950

    Resident in United Kingdom

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

      IIF 29
  • Mellor, Ian
    British manager born in April 1950

    Resident in England

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

      IIF 30
  • Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 31
    • icon of address 80-82, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 32
    • icon of address Alps House, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Ian Mellor
    British born in March 1950

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 40
  • Mellor, Ian
    British businessman born in February 1950

    Resident in England

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

      IIF 41 IIF 42
  • Mellor, Ian
    British general manager born in February 1950

    Resident in England

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

      IIF 43
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 44
  • Mellor, Ian
    British manager born in February 1950

    Resident in England

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

      IIF 45
  • Mr Ian Mellor
    British born in February 1950

    Resident in United Kingdom

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

      IIF 46
    • icon of address 34, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 47
    • icon of address 45, Abingdon Street, Blackpool, FY1 1DH, United Kingdom

      IIF 48 IIF 49
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 50
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 51
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 52
    • icon of address Noble House Suite 2, 77 St Georges Road, Bolton, Lancashire, BL1 2BS, United Kingdom

      IIF 53
    • icon of address 69a Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 54
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 55
  • Mellor, Ian
    British businessman born in February 1950

    Resident in Wales

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

      IIF 56
    • icon of address 80-82, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 57
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 58
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 59 IIF 60 IIF 61
    • icon of address Alps House, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 65
    • icon of address 61, East Gate, Choppington, NE62 5SA, England

      IIF 66
    • icon of address 68, Hailey Road, Erith, DA18 4AA, England

      IIF 67
    • icon of address 69a, Clwyd Street, Ruthin, Clwyd, LL15 1HN, United Kingdom

      IIF 68
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 69 IIF 70
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 71 IIF 72
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 73
  • Mellor, Ian
    British director born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, United Kingdom

      IIF 74
  • Mellor, Ian
    British manager born in February 1950

    Resident in Wales

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

      IIF 75
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 76
  • Mr Ian Mellor
    English born in February 1950

    Resident in United Kingdom

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

      IIF 77
  • Mellor, Ian
    British

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

      IIF 78
  • Mr Ian Mellor
    British born in February 1950

    Resident in England

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

      IIF 79
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 80
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 81 IIF 82
    • icon of address 69a, Clwyd Street, Ruthin, Denbighshire, LL15 1HN, Wales

      IIF 83 IIF 84
  • Mellor, Ian

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

      IIF 85
    • icon of address 294, Queen's Promenade, Blackpool, Lancashire, FY2 9AD, United Kingdom

      IIF 86 IIF 87
    • icon of address Alps House, 34 Cookson Street, Blackpool, FY1 3ED, England

      IIF 88
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, England

      IIF 89
    • icon of address Advantage House, Great Ancoats Street, Manchester, M4 6DE

      IIF 90
    • icon of address 19, Burnley Rd East, Rossendale, Lancashire, BB4 9AG, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 101
  • Mr Ian Mellor
    British born in February 1950

    Resident in Wales

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

      IIF 102
    • icon of address 74, Church Street, Blackpool, FY1 1HP, England

      IIF 103
    • icon of address 82, Talbot Road, Blackpool, FY1 1LR, England

      IIF 104
    • icon of address Stanley Arms, Wyre Grove, 1st Floor, Chapel Street, Blackpool, FY1 5PW, England

      IIF 105 IIF 106
    • icon of address 69a, Clwyd Street, Ruthin, LL15 1HN, Wales

      IIF 107
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 Burnley Rd East, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 4
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 50
  • 1
    icon of address 115 Promenade, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2021-03-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    CLEARWAY AHEAD LIMITED - 2018-04-05
    icon of address Castle Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2018-02-01
    IIF 44 - Director → ME
  • 3
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 8 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 99 - Secretary → ME
  • 4
    BENIGN POWER LIMITED - 2015-01-08
    icon of address Cinder Bank Crescent Industrial Park, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 27 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 9 - Director → ME
    icon of calendar 2013-05-22 ~ 2015-03-01
    IIF 95 - Secretary → ME
    icon of calendar 2011-09-23 ~ 2013-05-22
    IIF 94 - Secretary → ME
  • 5
    CLEARWAY AHEAD LIMITED - 2018-06-18
    icon of address George Kane's, Stonehouse Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-05-28
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    EXPERATIONAL MARKETING LTD - 2009-06-16
    icon of address 18 Standish Gate, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-08-23
    IIF 3 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-08-23
    IIF 86 - Secretary → ME
  • 7
    CS TRADING AS TRAFFORD SALES LIMITED - 2014-04-03
    COMMERCIAL SALVAGE LIMITED - 2014-03-13
    icon of address Tokenspire Hull Rd, Woodmansley, Beverley, Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-08-01
    IIF 17 - Director → ME
  • 8
    DEMENTIA & ALZEILMER'S SUPPORT - 2018-06-21
    DEMENTIA & ALZHEIMER’S SUPPORT LIMITED - 2019-05-01
    icon of address Accountants, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-08-01
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Alps Accountants Office 13, Kent Street Mill, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,315 GBP2022-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-11-01
    IIF 10 - Director → ME
  • 10
    icon of address 500 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2019-02-01
    IIF 72 - Director → ME
  • 11
    DENOZO LIMITED - 2018-01-22
    icon of address Stanley Arms Wyre Grove, 1st Floor, Chapel Street, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2018-06-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-06-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - 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
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    EBOR ANTIQUES LIMITED - 2015-08-03
    icon of address Unit 7 Leyton Industrial Village, Argall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2014-03-01
    IIF 23 - Director → ME
    icon of calendar 2013-08-27 ~ 2014-04-01
    IIF 93 - Secretary → ME
  • 13
    EBOR INDUSTRIAL LIMITED - 2018-01-19
    icon of address 13 Kent Street, Office 13, Blackburn, England
    Active Corporate
    Officer
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-09-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address Skyline Business Village Skylines Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 30 - Director → ME
    icon of calendar 2011-09-23 ~ 2015-01-01
    IIF 98 - Secretary → ME
  • 15
    icon of address Thames View Business Centre, Barlow Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 24 - Director → ME
    icon of calendar 2012-07-25 ~ 2015-04-01
    IIF 100 - Secretary → ME
  • 16
    MOBILE POWER ONLINE LIMITED - 2020-09-17
    ECO VIABILITY LIMITED - 2020-08-24
    icon of address 134 Royal Oak Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 58 - Director → ME
    icon of calendar 2019-01-28 ~ 2022-04-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-04-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    GO CABLE LIMITED - 2023-09-19
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-01-20
    INTEGRATED BUS LIMITED - 2022-04-25
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 12 - Director → ME
    icon of calendar 2024-01-20 ~ 2024-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-02-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-18 ~ 2024-03-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2021-07-01
    IIF 61 - Director → ME
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ 2020-06-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2019-07-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-01 ~ 2021-07-01
    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
  • 19
    icon of address Stanley Bus Iness Ctr First Floor, Wyre Grove, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ 2019-07-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-06-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address 34 Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2023-04-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    CLEARWAY AHEAD - 2019-10-23
    icon of address 74 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2021-11-01
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    ADVANCED MOBILITY LIMITED - 2022-04-25
    icon of address Noble House Busines Centre S2, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-09-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    FIRST INDUSTRIAL SUPPLIES LIMITED - 2022-04-25
    INTEGRATED BUSINESS STRATEGY LIMITED - 2022-01-20
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate
    Officer
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2022-12-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    icon of address 111 Promenade, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-20
    IIF 67 - Director → ME
  • 25
    HANDMADE & COLLECTABLES LIMITED - 2019-03-20
    ECO VIABILITY LIMITED - 2017-12-27
    EBOR HANDMADE LIMITED - 2018-07-18
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2019-10-01
    IIF 76 - Director → ME
    icon of calendar 2016-05-31 ~ 2019-09-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-07-01
    IIF 79 - 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
    IIF 104 - Ownership of shares – 75% or more OE
  • 26
    M6 SALES & MARKETING LIMITED - 2016-02-16
    M6 INTERNATIONAL LIMITED - 2015-09-23
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-06-01
    IIF 20 - Director → ME
  • 27
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2022-10-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 28
    G S PLANT LIMITED - 2016-06-13
    icon of address Pembrook House Pitsea Centre, Pitsea, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOBILE RENEWABLES LIMITED - 2022-01-10
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 30
    icon of address 1729 Coventry Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 25 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-12-01
    IIF 91 - Secretary → ME
  • 31
    ADVANTAGE FOR CHILDREN TRADING LIMITED - 2016-05-31
    icon of address Kao Hockham Building, Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-11-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,087 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ 2023-03-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 33
    icon of address Alps House, Cookson Street, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-10-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 34
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-07-01
    IIF 15 - Director → ME
  • 35
    M6 INTERNATIONAL LIMITED - 2016-02-12
    M6 LOGISTICS LIMITED - 2015-09-24
    icon of address Advantage House, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 45 - Director → ME
    icon of calendar 2012-07-25 ~ 2016-02-01
    IIF 90 - Secretary → ME
  • 36
    ADVANCED MOBILITY LIMITED - 2025-06-04
    icon of address Noble House Business Centre, St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-08-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 37
    icon of address Kent Street Mill Office 13, Cookson Street, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2021-01-01
    IIF 59 - Director → ME
  • 38
    TRAFFORD SALES LIMITED - 2014-10-22
    icon of address Cinder Bank, Netherton, Dudley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 22 - Director → ME
    icon of calendar 2013-05-08 ~ 2015-02-01
    IIF 96 - Secretary → ME
  • 39
    R T S (SOUTH YORKSHIRE) LIMITED - 2012-08-06
    icon of address International House, Letchworth Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-11-01
    IIF 21 - Director → ME
  • 40
    icon of address Lentworth Court, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-01
    IIF 1 - Director → ME
    icon of calendar 2011-06-01 ~ 2012-09-01
    IIF 97 - Secretary → ME
  • 41
    ECO VIABILITY LIMITED - 2020-09-16
    PROCUREMENT SERVICES NORTHERN LIMITED - 2020-08-26
    icon of address 53 Bangor Avenue, Bispham, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-23 ~ 2020-08-23
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 42
    icon of address Alps Accountancy, 34 Cookson Street, Blackpool, England
    Active Corporate
    Officer
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-11-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 43
    MOBILE POWER LIMITED - 2011-05-05
    icon of address Unit 5 B, Brighton Road, Industrial Estate, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-01-01
    IIF 2 - Director → ME
    icon of calendar 2009-08-10 ~ 2011-03-01
    IIF 78 - Secretary → ME
  • 44
    SANDEL LIMITED - 2025-05-19
    WINNING TWINES (ENG) LTD - 2019-09-21
    icon of address 99 Leeds Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ 2020-01-01
    IIF 73 - Director → ME
  • 45
    MINOAN IMPORTS LIMITED - 2021-01-28
    icon of address Alps House, Cookson Street, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-01
    IIF 60 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-01-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 46
    DEMENTIA & ALZHEIMER'S SUPPORT - 2019-09-09
    icon of address 74 Church Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-11-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address Hillcourt, Draxmount, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-10
    IIF 6 - Director → ME
    icon of calendar 2010-10-01 ~ 2013-09-01
    IIF 87 - Secretary → ME
  • 48
    DARWINA LIMITED - 2021-03-09
    icon of address Alps House Accountants, 34 Cookson Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-03-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 8 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ 2014-02-01
    IIF 26 - Director → ME
    icon of calendar 2012-05-03 ~ 2012-05-20
    IIF 7 - Director → ME
    icon of calendar 2012-05-03 ~ 2014-02-01
    IIF 92 - Secretary → ME
  • 50
    GRADED PRODUCTS LIMITED - 2013-04-29
    icon of address Grosvenor House, Bennetts Hill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2013-09-01
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.