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

Ian James Scholes

    Related profiles found in government register
  • Ian James Scholes
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Slater Terrace, Unit 1 Slater Terrace, Trafalgar Street, Burnley, BB11 1BU, England

      IIF 1
  • Ian James Scholes
    English born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Quay, Salford, M50 3XR, United Kingdom

      IIF 2
  • Ian Scholes
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Slater Terrace, Trafalgar Street, Burnley, BB11 1BU, United Kingdom

      IIF 3
  • Mr Ian James Scholes
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Slater Terrace, Slater Terrace, Burnley, BB11 1BU, England

      IIF 4 IIF 5 IIF 6
    • icon of address Adlington House, Adlington Street, Burnley, Lancashire, BB11 2SQ

      IIF 7
    • icon of address The Waterloo, 39 Trafalgar Street, Burnley, BB11 1RA, England

      IIF 8
    • icon of address Unit 7, Slater Terrace, Burnley, BB11 1BU, England

      IIF 9
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 10
    • icon of address 10 Jewel Holme, Brierfield, Nelson, Lancashire, BB9 5NE, United Kingdom

      IIF 11
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL

      IIF 12
  • Scholes, Ian James
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586, Brunshaw Road, Burnley, Lancashire, BB10 4HS, United Kingdom

      IIF 13
    • icon of address Mill Farm, Fleetwood Road, Wesham, Preston, Lancashire, PR4 3HD, United Kingdom

      IIF 14
  • Scholes, Ian James
    British commercial business manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper George St, Tyldesley, Manchester, North West, M29 8HQ, United Kingdom

      IIF 15
  • Scholes, Ian James
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3 The Courtyard, Calvin Street, Bolton, BL1 8PB, England

      IIF 16
    • icon of address The Mill, Bury New Road, Breightmet, Bolton, BL2 6QE, England

      IIF 17
    • icon of address 8, Slater Terrace, Slater Terrace, Burnley, BB11 1BU, England

      IIF 18
  • Scholes, Ian James
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington House, Adlington Street, Burnley, Lancashire, BB11 2SQ

      IIF 19
    • icon of address Barcroft Shippon, Park Rd, Cliviger, Burnley, Lancs, BB10 4SL, United Kingdom

      IIF 20
    • icon of address Slater Terrace, Unit 1 Slater Terrace, Trafalgar Street, Burnley, BB11 1BU, England

      IIF 21
    • icon of address Unit 7 Slater Terrace, Trafalgar Street, Burnley, Lancashire, BB11 1BU, United Kingdom

      IIF 22
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 23
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 25
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL

      IIF 29
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 30
  • Scholes, Ian James
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jewel Holme, Brierfield, Nelson, Lancashire, BB9 5NE, United Kingdom

      IIF 31
  • Scholes, Ian James
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Slater Terrace, Trafalgar Street, Burnley, Lancashire, BB11 1BU, United Kingdom

      IIF 32
  • Scholes, Ian
    British director born in February 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Upper George St, Tyldesley, Manchester, M46 9HS

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    FRECKLE COFFEE (LIVERPOOL) LTD - 2008-07-08
    icon of address Crown House, 4 High Street, Tyldesley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -22,205 GBP2022-03-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    IJS INVEST LTD - 2019-06-27
    icon of address 8, Slater Terrace, Slater Terrace, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,314 GBP2023-12-29
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 20 Upper George Street, Tyldesley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 22 Upper George St, Tyldesley, Manchester, North West
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address The Mill Bury New Road, Breightmet, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-10 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Ian Scholes, 586 Brunshaw Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Crown House, 4 High Street, Tyldesley, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Mill Farm Fleetwood Road, Wesham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 8, Slater Terrace, Slater Terrace, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,478 GBP2021-02-28
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 7 Slater Terrace, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,653 GBP2022-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address Unit 7, Slater Terrace, Trafalgar Street, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,080 GBP2020-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address The Waterloo, 39 Trafalgar Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,775 GBP2021-02-28
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    SPIJS HOLDINGS LIMITED - 2021-06-17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -81,663 GBP2021-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8, Slater Terrace, Slater Terrace, Burnley, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -134,140 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 7 Slater Terrace, Trafalgar Street, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,548 GBP2021-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    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
  • 16
    SP VENTURE PARTNERS LTD - 2023-09-04
    SPACIOUS PLACE VENTURES LIMITED - 2023-08-28
    icon of address Slater Terrace Unit 1 Slater Terrace, Trafalgar Street, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 - 3 The Courtyard Calvin Street, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    COMMUNITY SOLUTIONS LANCASHIRE LTD - 2013-03-12
    icon of address Elmfield Hall, Gatty Park, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    601,546 GBP2018-03-31
    Officer
    icon of calendar 2013-04-23 ~ 2015-11-18
    IIF 20 - Director → ME
  • 2
    icon of address 24 Ormerod Street Worsthorne, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    761 GBP2024-03-30
    Officer
    icon of calendar 2003-11-06 ~ 2019-03-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPACIOUS PLACE ENGAGE LTD - 2021-04-08
    icon of address Adlington House, Adlington Street, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -85,429 GBP2021-03-30
    Officer
    icon of calendar 2015-11-02 ~ 2021-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 2 Heap Bridge, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,283 GBP2025-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2021-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-09-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.