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

Stott, St John

    Related profiles found in government register
  • Stott, St John
    British

    Registered addresses and corresponding companies
  • Stott, St John
    British accountant

    Registered addresses and corresponding companies
  • Stott, St John
    British chartered accountant

    Registered addresses and corresponding companies
  • Stott, St John
    British director

    Registered addresses and corresponding companies
  • Stott, St John
    British director/chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Uplands Chase, Fulwood, Preston, PR2 7AW

      IIF 33
  • Stott, Stjohn
    British

    Registered addresses and corresponding companies
    • icon of address 8 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 4SS

      IIF 34
  • Stott, St John

    Registered addresses and corresponding companies
    • icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England

      IIF 35
  • Stott, St John
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 36
    • icon of address Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 37
    • icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, CA10 2HH, United Kingdom

      IIF 38
    • icon of address 17 Uplands Chase, Fulwood, Preston, PR2 7AW

      IIF 39 IIF 40
  • Stott, St John
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stott, St John
    British director/chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

      IIF 79
  • Stott, Boyd St John
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 80
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 81
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 97 IIF 98 IIF 99
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 100
    • icon of address South Lakeland House, Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN

      IIF 101
    • icon of address Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 102
    • icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address C/o Poulton Plaiz, Garstang Road West, Poulton-le-fylde, Lancashire, FY6 8AR, England

      IIF 106
    • icon of address 17, Uplands Chase, Fulwood, Preston, Lancashire, PR2 7AW, United Kingdom

      IIF 107 IIF 108
  • Mr St John Stott
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Uplands Chase, Fulwood, Preston, Lancashire, PR2 7AW, United Kingdom

      IIF 109
    • icon of address 17 Uplands Chase, Fulwood, Preston, PR2 7AW

      IIF 110
  • Mr Boyd St John Stott
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Uplands Chase, Fulwood, Preston, PR2 7AW, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 32
  • 1
    WHARF COTTAGE HOLIDAY PARKS LIMITED - 2008-05-02
    icon of address 17 Uplands Chase, Fulwood, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    420,132 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 103 - Director → ME
  • 4
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 105 - Director → ME
  • 5
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 104 - Director → ME
  • 6
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 98 - Director → ME
  • 7
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 38 - Director → ME
  • 8
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 36 - Director → ME
  • 9
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2006-12-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    SPORTECH LIMITED - 2000-09-13
    WONDER DOME LIMITED - 2000-06-27
    WONDER DOME LIMITED - 2000-09-21
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-12-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 80 - Director → ME
  • 12
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 101 - Director → ME
  • 13
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 81 - Director → ME
  • 14
    icon of address 17 Uplands Chase, Fulwood, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    589,932 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 91 - Director → ME
  • 16
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 87 - Director → ME
  • 17
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 85 - Director → ME
  • 18
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 82 - Director → ME
  • 19
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 92 - Director → ME
  • 20
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 88 - Director → ME
  • 21
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 84 - Director → ME
  • 22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 89 - Director → ME
  • 23
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 93 - Director → ME
  • 24
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 94 - Director → ME
  • 25
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 95 - Director → ME
  • 26
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 83 - Director → ME
  • 27
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 90 - Director → ME
  • 28
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 86 - Director → ME
  • 29
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 96 - Director → ME
  • 30
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 102 - Director → ME
  • 31
    icon of address 17 Uplands Chase, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 111 - Has significant influence or controlOE
  • 32
    icon of address 17 Uplands Chase Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,558 GBP2024-06-30
    Officer
    icon of calendar 2018-01-21 ~ now
    IIF 108 - Director → ME
Ceased 43
  • 1
    BRACONASH DEVELOPMENTS LIMITED - 1983-03-14
    AMBROSE HIRE LIMITED - 2004-10-11
    AMBROSE & COX HIRE LIMITED - 2005-06-08
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2025-03-31
    Officer
    icon of calendar 1998-07-03 ~ 2003-03-28
    IIF 75 - Director → ME
    icon of calendar 1998-07-29 ~ 2003-03-28
    IIF 30 - Secretary → ME
  • 2
    icon of address Unit 26 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-03-28
    IIF 78 - Director → ME
  • 3
    PONTINS LIMITED - 2000-12-07
    PONTIN'S LIMITED - 2006-03-01
    MANOR PARCS LIMITED - 2000-09-21
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 54 - Director → ME
    icon of calendar 2006-12-12 ~ 2012-04-17
    IIF 70 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 20 - Secretary → ME
    icon of calendar 2006-12-22 ~ 2012-04-17
    IIF 4 - Secretary → ME
  • 4
    CITY LODGES LIMITED - 2003-12-16
    CLASSIC LODGES LIMITED - 2005-04-01
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 46 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 17 - Secretary → ME
  • 5
    CARRINGTON PRODUCTIONS LIMITED - 1994-08-25
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-03 ~ 1999-12-15
    IIF 73 - Director → ME
    icon of calendar 1999-05-26 ~ 1999-12-15
    IIF 8 - Secretary → ME
  • 6
    CELTHOLD LIMITED - 1990-11-15
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 51 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 18 - Secretary → ME
  • 7
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO.304 LIMITED - 1993-07-16
    COMLAW NO. 304 LIMITED - 1993-04-26
    CAIRN HOTELS LIMITED - 2005-04-01
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 57 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 22 - Secretary → ME
  • 8
    PHL HOTELS LIMITED - 2005-09-05
    COMLAW NO. 396 LIMITED - 1996-02-14
    ROXBURGHE HOTEL LIMITED - 2014-09-04
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 58 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 23 - Secretary → ME
  • 9
    icon of address Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,178,708 GBP2025-01-31
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-30
    IIF 106 - Director → ME
  • 10
    PONTIN'S LIMITED - 2008-03-26
    HALLCO 1030 LIMITED - 2006-03-01
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2015-12-31
    IIF 67 - Director → ME
    icon of calendar 2006-12-22 ~ 2015-12-31
    IIF 2 - Secretary → ME
    icon of calendar 2004-06-02 ~ 2006-02-15
    IIF 31 - Secretary → ME
  • 11
    HALLCO 1280 LIMITED - 2006-02-15
    SIX PIERS LIMITED - 2014-11-18
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2015-12-31
    IIF 68 - Director → ME
    icon of calendar 2006-09-25 ~ 2015-12-31
    IIF 28 - Secretary → ME
  • 12
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2015-12-31
    IIF 42 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 13
    MEADCITY LIMITED - 1980-12-31
    CROWN LEISURE (HOLDINGS) LIMITED - 1996-12-04
    icon of address Unit 6 Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,805,457 GBP2024-04-30
    Officer
    icon of calendar 2002-06-21 ~ 2015-05-22
    IIF 41 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-05-22
    IIF 10 - Secretary → ME
  • 14
    LEISURE PARKS LIMITED - 1999-05-17
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2015-12-31
    IIF 43 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 12 - Secretary → ME
  • 15
    DANCEPOST LIMITED - 2003-06-09
    icon of address Unit 6 Pysons Road, Broadstairs, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2015-06-16
    IIF 61 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-06-16
    IIF 11 - Secretary → ME
  • 16
    WOODROSE LIMITED - 2000-05-24
    RADRACK LIMITED - 1980-12-31
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 49 - Director → ME
  • 17
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-07-31
    IIF 99 - Director → ME
  • 18
    M M & S (2233) LIMITED - 1995-06-05
    PARAGON HOTELS LIMITED - 2015-12-10
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2011-06-06
    IIF 62 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 9 - Secretary → ME
  • 19
    17TH LEGIBUS PLC - 1986-02-28
    PARAGON HOTELS LIMITED - 1995-06-05
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 44 - Director → ME
    icon of calendar 2002-02-27 ~ 2005-07-26
    IIF 6 - Secretary → ME
  • 20
    EASTBOURNE PIER COMPANY LIMITED(THE) - 2015-11-13
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 64 - Director → ME
    icon of calendar 2008-08-20 ~ 2015-12-31
    IIF 27 - Secretary → ME
  • 21
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 59 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-07-26
    IIF 21 - Secretary → ME
  • 22
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2005-07-26
    IIF 76 - Director → ME
    icon of calendar 1999-05-26 ~ 2005-07-26
    IIF 7 - Secretary → ME
    icon of calendar 1995-09-13 ~ 1995-10-27
    IIF 34 - Secretary → ME
  • 23
    ABLEPRIOR LIMITED - 1989-01-20
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 48 - Director → ME
  • 24
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 1999-12-15
    IIF 77 - Director → ME
    icon of calendar 1998-07-03 ~ 1998-08-03
    IIF 29 - Secretary → ME
  • 25
    BALLY GAMING AND SYSTEMS UK LIMITED - 2023-04-03
    HONEYFRAME SOFTWARE DEVELOPMENT LIMITED - 2004-01-09
    HONEYFRAME COMPUTER DEVELOPMENT LIMITED - 1998-05-05
    icon of address Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2003-05-21
    IIF 72 - Director → ME
    icon of calendar 2000-03-14 ~ 2003-05-21
    IIF 32 - Secretary → ME
  • 26
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-13
    IIF 97 - Director → ME
  • 27
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2002-02-27
    IIF 33 - Secretary → ME
  • 28
    METAL SURFACING LIMITED - 2009-09-17
    icon of address 6 Waterlily Grove, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2020-10-31
    Officer
    icon of calendar 2006-09-05 ~ 2009-09-09
    IIF 71 - Director → ME
    icon of calendar 2006-09-05 ~ 2009-09-09
    IIF 5 - Secretary → ME
  • 29
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 55 - Director → ME
  • 30
    TJH GROUP LIMITED - 2004-07-26
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 19 - Secretary → ME
  • 31
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 47 - Director → ME
  • 32
    WHITTLE JONES GROUP LIMITED - 2024-03-18
    FRANK WHITTLE (PROJECT MANAGEMENT) LIMITED - 1991-02-13
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 50 - Director → ME
  • 33
    FADESTEM LIMITED - 1996-09-06
    LONDON PARK TOWER CLUB LIMITED - 2002-08-02
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2015-12-31
    IIF 66 - Director → ME
    icon of calendar 2009-05-20 ~ 2015-12-31
    IIF 26 - Secretary → ME
  • 34
    CROWN GAMING LIMITED - 2004-01-08
    SOLNEY AUTOMATIC SERVICES LIMITED - 2001-09-11
    CROWN ENTERTAINMENT CENTRES LTD - 2014-11-18
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 69 - Director → ME
    icon of calendar 2003-12-31 ~ 2015-12-31
    IIF 14 - Secretary → ME
  • 35
    BLACKPOOL PIER COMPANY LIMITED(THE) - 2015-09-27
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-12-31
    IIF 63 - Director → ME
    icon of calendar 2008-08-20 ~ 2015-12-31
    IIF 25 - Secretary → ME
  • 36
    ENSCO 1117 LIMITED - 2015-02-19
    EASTBOURNE PIER TRADING LIMITED - 2016-11-11
    icon of address Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2015-12-31
    IIF 56 - Director → ME
    icon of calendar 2015-02-19 ~ 2015-12-31
    IIF 35 - Secretary → ME
  • 37
    icon of address Becconsall Barn Bartle Lane, Lower Bartle, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,106 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2016-03-31
    IIF 74 - Director → ME
  • 38
    ASHDOVE LIMITED - 1995-11-01
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 45 - Director → ME
    icon of calendar 1998-09-21 ~ 2005-07-26
    IIF 16 - Secretary → ME
  • 39
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 2005-08-08
    IIF 60 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-08-08
    IIF 24 - Secretary → ME
  • 40
    CITY MANOR LIMITED - 2004-07-26
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 52 - Director → ME
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 15 - Secretary → ME
  • 41
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-07-31
    IIF 100 - Director → ME
  • 42
    ZULU AIRLINES LIMITED - 1991-11-27
    icon of address Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2025-03-31
    Officer
    icon of calendar 1998-09-21 ~ 2002-02-27
    IIF 53 - Director → ME
  • 43
    icon of address 17 Uplands Chase Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,558 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-18
    IIF 109 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.