Martin Roy ASHCROFT

Total number of appointments 31, 21 active appointments

SAKURA HOLDCO LIMITED

Correspondence address
Unit 317 India Mill Business Centre, Darwen, England, BB3 1AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 July 2025
Nationality
British
Occupation
Director

SAKURA BIDCO LIMITED

Correspondence address
Unit 317 India Mill Business Centre, Darwen, England, BB3 1AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 July 2025
Nationality
British
Occupation
Director

SAKURA MIDCO LIMITED

Correspondence address
Unit 317 India Mill Business Centre, Darwen, England, BB3 1AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 July 2025
Nationality
British
Occupation
Director

FIRST WAVE I LIMITED

Correspondence address
Unit 317 India Mill Business Centre, Darwen, Lancashire, England, BB3 1AE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
30 September 2021
Nationality
British
Occupation
Director

PROJECT LAFITE TOPCO LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

PROJECT LAFITE BIDCO LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

ALEX INGLIS LIMITED

Correspondence address
Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

CEFNI TYRES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 September 2020
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

DIRECT TYRE SALES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
15 December 2017
Resigned on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9RD £2,045,000

NRG FLEET HOLDINGS LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 October 2017
Resigned on
12 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 9RD £2,045,000

TYRE PLUS DURHAM LTD

Correspondence address
Oasis Bus. Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
3 October 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 9RD £2,045,000

TYREFORCE NW LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 September 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 9RD £2,045,000

NRG RIVERSIDE PROPERTIES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 July 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

RIVERSIDE TRUCK RENTAL LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 July 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

DIRECT TYRE MANAGEMENT LIMITED

Correspondence address
Parkside Place Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 July 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
C/O Nrg Fleet Services Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 July 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

NRG FLEET SERVICES LIMITED

Correspondence address
Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
19 July 2016
Resigned on
12 March 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

MRA CONSULTING LIMITED

Correspondence address
Hill Top Barn 2 Ayrefield Road, Roby Mill, Skelmersdale, Lancashire, United Kingdom, WN8 0QP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode WN8 0QP £309,000

WHINFIELD HOLDINGS LIMITED

Correspondence address
Eastham House Copse Road, Fleetwood, Lancashire, England, FY7 7NY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 October 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode FY7 7NY £4,781,000

J R HUTT HOLDINGS LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

HTI TOYS UK LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, FY7 7NY
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000


ALEX INGLIS SCOTLAND LIMITED

Correspondence address
C/O RIVERSIDE TRUCK RENTAL LTD 1 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX
Role
director
Date of birth
October 1965
Appointed on
19 July 2016
Nationality
British
Occupation
Chief Finance Officer

GB TRUCK SERVE LIMITED

Correspondence address
Oasis Business Park Parkside Place, Skelmersdale, Lancashire, WN8 9RD
Role
director
Date of birth
October 1965
Appointed on
19 July 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9RD £2,045,000

WHINFIELD PROPERTIES LIMITED

Correspondence address
HTI TOYS UK LIMITED Eastham House Copse Road, Fleetwood, Lancashire, England, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
12 September 2014
Resigned on
1 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode FY7 7NY £4,781,000

HP RESTAURANTS LTD

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, United Kingdom, B3 2HJ
Role
director
Date of birth
October 1965
Appointed on
19 September 2013
Nationality
British
Occupation
Company Director

HTI TRUSTEE LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

HTI NO.2 TRUSTEE LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

DHI EBT LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

CLIFTON CONSTRUCTIONS (BLACKPOOL) LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

PAGODA FURNITURE LIMITED

Correspondence address
Eastham House Copse Road, Fleetwood, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY
Role RESIGNED
director
Date of birth
October 1965
Appointed on
29 February 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY7 7NY £4,781,000