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 Chris Jones

    Related profiles found in government register
  • Mr Chris Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 1 IIF 2
  • Mr Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 3
  • Christopher Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 4
  • Jones, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

      IIF 5
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 6 IIF 7
    • Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 8
    • Harley House, Harley Road, Blackpool, Lancashire, FY3 9EE, United Kingdom

      IIF 9
    • Hygrove House, Main Road, Minsterworth, Gloucester, GL2 8JG, England

      IIF 10
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 11
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 12 IIF 13
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 14
  • Jones, Christopher Ashley
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 15
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 16 IIF 17 IIF 18
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 19 IIF 20
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 21 IIF 22
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 23
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 24 IIF 25
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 26
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 27
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 28
    • Apartment 10 Berkeley Court, Higher Green, Poulton Le Fylde, Lancashire, FY6 7AW, England

      IIF 29
    • Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 30
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harley House, 5 Harley Road, Blackpool, Lancashire, FY3 9EE, England

      IIF 31
    • Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 32
    • Athene House, 86 The Broadway, Mill Hill, London, NW7 3TD

      IIF 33
    • Accounts Uk, 19 Park Road, St Annes, Lancashire, FY8 1PW, England

      IIF 34
  • Jones, Christopher Ashley
    British healthcare consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 35
  • Jones, Christopher Ashley
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abingdon Street, Blackpool, Lancashire, FY1 1PP

      IIF 36
  • Mr Christopher Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 37
    • C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 38
    • 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 39
  • Jones, Christopher
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 40
    • C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 41
    • 3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 42
  • Jones, Christopher
    British business person born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Abingdon Street, Blackpool, FY1 1PP, England

      IIF 43
  • Mr Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 44
    • 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 45
  • Christopher Ashley Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 46
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 47 IIF 48
  • Jones, Christopher Ashley
    British

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 49
  • Jones, Christopher Ashley
    British property investor

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 50
  • Jones, Christopher Ashley
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Cube Buildings, 3-5a Park Road, St Annes, Lancashire, FY8 1QX

      IIF 51
  • Jones, Christopher Ashley
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 52
    • First Floor, Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, FY8 1QX, United Kingdom

      IIF 53
  • Jones, Christopher Ashley
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral, 12 Heron Way, Herons Reach, Blackpool, FY3 8FB, United Kingdom

      IIF 54
    • Horne Brooke Shenton Chartered Accountants, 21 Caunce Street, Blackpool, Lancashire, FY1 3LA, United Kingdom

      IIF 55
    • 17, St Peters Place, Fleetwood, Lancashire, FY7 6EB

      IIF 56
  • Jones, Christopher Ashley
    British lecturer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 57
  • Jones, Christopher Ashley
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 10, Berkeley Court, Higher Green, Poulton-le-fylde, Lancashire, FY6 7AW, England

      IIF 58
  • Jones, Christopher Ashley
    British property investor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 59 IIF 60
  • Jones, Christopher Ashley
    British property owner born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral 12 Heron Way, Herons Reach, Blackpool, Lancashire, FY3 8FB

      IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    19 Park Road, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,451 GBP2024-03-31
    Officer
    2019-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 33 - Director → ME
  • 4
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    97,919 GBP2024-03-31
    Officer
    2009-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,351 GBP2024-03-31
    Officer
    2020-01-09 ~ now
    IIF 17 - Director → ME
  • 6
    3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,193 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,944 GBP2023-03-31
    Officer
    2014-04-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,338 GBP2024-12-31
    Officer
    2015-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    AAS RECRUITMENT LIMITED - 2019-06-17
    5 Theale Lakes Business Park Moulden Way, Sulhamstead, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32 GBP2019-01-31
    Officer
    2019-05-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GARDEN MEWS LTD - 2018-05-30
    19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,014 GBP2024-03-31
    Officer
    2017-05-19 ~ now
    IIF 19 - Director → ME
  • 11
    CYPRESS MEWS MANAGEMENT LTD - 2018-05-31
    CYPRESS MEWS LTD - 2018-05-24
    19 Park Road, Lytham St. Annes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,174 GBP2024-03-31
    Officer
    2017-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,650 GBP2024-03-31
    Officer
    2016-06-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    ABBEYCARE GROUP LTD - 2019-02-11
    19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,415 GBP2018-02-28
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    19 Park Road, Lytham St. Annes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 26 - Director → ME
  • 15
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,199 GBP2024-03-31
    Officer
    2006-04-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    BELLINGTON PROJECTS LTD - 2010-04-17
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,879 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,843 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    C.J.P.W. LTD - 2010-01-26
    VIBES LEISURE LTD - 2004-02-06
    CHAMBURY LEISURE LTD - 2003-10-06
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    76,394 GBP2024-03-31
    Officer
    2003-10-01 ~ 2015-04-08
    IIF 60 - Director → ME
    2003-10-01 ~ 2005-01-11
    IIF 50 - Secretary → ME
  • 2
    19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    96,962 GBP2024-03-31
    Officer
    2017-04-20 ~ 2017-10-17
    IIF 28 - Director → ME
    Person with significant control
    2018-12-17 ~ 2019-04-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,507 GBP2021-12-31
    Officer
    2012-08-01 ~ 2021-09-23
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 11 - Has significant influence or control OE
  • 4
    13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    5,828 GBP2024-07-31
    Person with significant control
    2018-05-01 ~ 2025-02-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    215 Trent Boulevard, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -178,122 GBP2024-03-31
    Officer
    2003-12-18 ~ 2007-03-31
    IIF 61 - Director → ME
    2014-07-08 ~ 2019-01-09
    IIF 27 - Director → ME
    2003-07-08 ~ 2003-12-18
    IIF 49 - Secretary → ME
  • 6
    COMMUNITY ACTION INTERVENTION TEAM CIC - 2013-02-14
    150a Preston Old Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ 2013-11-27
    IIF 36 - Director → ME
  • 7
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-07-14 ~ 2025-02-28
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,613,758 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-04-27 ~ 2017-10-16
    IIF 35 - Director → ME
  • 9
    C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2005-06-08 ~ 2019-01-30
    IIF 31 - Director → ME
  • 10
    6 Brindley Close, England, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Officer
    2011-07-26 ~ 2016-04-26
    IIF 30 - Director → ME
  • 11
    ABBEYCARE GROUP LTD - 2019-02-11
    19 Park Road, Lytham St. Annes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -25,415 GBP2018-02-28
    Officer
    2016-08-24 ~ 2018-08-24
    IIF 52 - Director → ME
  • 12
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Person with significant control
    2020-02-25 ~ 2024-06-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    19 Park Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ 2010-04-27
    IIF 51 - Director → ME
  • 14
    Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ 2017-01-08
    IIF 32 - Director → ME
  • 15
    19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    790,199 GBP2024-03-31
    Officer
    2003-07-23 ~ 2005-07-15
    IIF 57 - Director → ME
  • 16
    85 Abingdon Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ 2014-04-11
    IIF 43 - Director → ME
  • 17
    REGENCY LODGE (UK) LTD - 2011-11-18
    JEDHEATH LIMITED - 2011-09-02
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ 2014-07-04
    IIF 29 - Director → ME
  • 18
    WINDOW RESCUE A1 LTD - 2011-12-05
    WINDOWS (CARE & REPAIR) LTD - 2010-08-13
    WINDOW (CARE & REPAIR) LTD - 2010-02-02
    17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-22 ~ 2011-03-29
    IIF 54 - Director → ME
  • 19
    BELLINGTON PROJECTS LTD - 2010-04-17
    19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,879 GBP2024-03-31
    Officer
    2008-10-02 ~ 2012-09-27
    IIF 58 - Director → ME
    Person with significant control
    2021-10-19 ~ 2022-10-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    C/o Horne Brooke Shenton 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,081 GBP2024-08-31
    Officer
    2011-02-28 ~ 2012-09-27
    IIF 55 - Director → ME
  • 21
    C.A.J. PROPERTIES LIMITED - 2014-10-14
    D, S & N PROPERTIES LIMITED - 1999-07-23
    JIM KELLY (PROPERTIES) LIMITED - 1989-09-14
    JIM KELLY FINANCIAL MANAGEMENT GROUP LIMITED - 1986-11-17
    JIM KELLY LIFE & PENSIONS SERVICES LIMITED - 1985-02-14
    38 Foxwood Drive, Kirkham, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,923 GBP2024-09-30
    Officer
    1999-05-01 ~ 2002-07-31
    IIF 59 - Director → ME
  • 22
    DRINK AND DRUGS RECOVERY LTD - 2018-05-15
    Hygrove House Main Road, Minsterworth, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -201,209 GBP2024-03-31
    Person with significant control
    2018-12-17 ~ 2019-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    First Floor Cube Buildings, 3-5a Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2011-03-31
    IIF 53 - Director → ME
  • 24
    17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2011-11-25
    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.