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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    O'mahony, Andrew James
    Born in June 1971
    Individual (169 offsprings)
    Officer
    2004-05-13 ~ now
    OF - Director → CIF 0
  • 2
    Walker, Denise Anne
    Solicitor born in August 1956
    Individual (20 offsprings)
    Officer
    2001-02-23 ~ 2017-04-30
    OF - Director → CIF 0
  • 3
    Aldag, Catherine Anne
    Solicitor born in March 1971
    Individual (61 offsprings)
    Officer
    2001-01-24 ~ 2001-02-23
    OF - Director → CIF 0
  • 4
    Maples, David Samuel
    Solicitor born in October 1959
    Individual (14 offsprings)
    Officer
    2004-05-13 ~ 2025-03-03
    OF - Director → CIF 0
  • 5
    Rathbone, Mark Edward
    Born in April 1969
    Individual (12 offsprings)
    Officer
    2006-01-17 ~ now
    OF - Director → CIF 0
  • 6
    Gill, Rupert Edward Samuel
    Born in November 1972
    Individual (101 offsprings)
    Officer
    2006-08-16 ~ now
    OF - Director → CIF 0
    Gill, Rupert Edward Samuel
    Individual (101 offsprings)
    Officer
    2001-02-23 ~ 2006-08-16
    OF - Secretary → CIF 0
  • 7
    Brabner, Michael Graham
    Solicitor born in October 1949
    Individual (20 offsprings)
    Officer
    2001-02-23 ~ 2024-03-06
    OF - Director → CIF 0
  • 8
    Ngan, William
    Solicitor born in September 1973
    Individual (24 offsprings)
    Officer
    2001-01-24 ~ 2001-02-23
    OF - Director → CIF 0
    Ngan, William
    Solicitor
    Individual (24 offsprings)
    Officer
    2001-01-24 ~ 2001-02-23
    OF - Secretary → CIF 0
  • 9
    Montague, Terence Michael
    Solicitor born in March 1950
    Individual (9 offsprings)
    Officer
    2001-02-23 ~ 2011-02-28
    OF - Director → CIF 0
  • 10
    Rogers, Adrian Paul
    Solicitor born in March 1978
    Individual (3 offsprings)
    Officer
    2016-03-10 ~ 2017-11-10
    OF - Director → CIF 0
  • 11
    BRABNERS SECRETARIES LIMITED
    - now 04294740
    BRABSEC NOMINEES NO: 1 (2001) LIMITED - 2001-12-06
    Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (12 parents, 276 offsprings)
    Officer
    2006-08-16 ~ now
    OF - Secretary → CIF 0
  • 12
    BRABNERS LLP
    - now OC309501
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (205 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BRABNERS NOMINEES LIMITED

Period: 2001-02-26 ~ now
Company number: 04147148
Registered names
BRABNERS NOMINEES LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-01-31
2 GBP2023-01-31
Net Assets/Liabilities
2 GBP2024-01-31
2 GBP2023-01-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-02-01 ~ 2024-01-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-02-01 ~ 2024-01-31
Equity
2 GBP2024-01-31
2 GBP2023-01-31

Related profiles found in government register
  • BRABNERS NOMINEES LIMITED
    Info
    BRABCO NO:110 (2001) LIMITED - 2001-02-26
    Registered number 04147148
    Horton House, Exchange Flags, Liverpool, Merseyside L2 3YL
    PRIVATE LIMITED COMPANY incorporated on 2001-01-24 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • BRABNERS NOMINEES LIMITED
    S
    Registered number missing
    3rd Floor, Horton House, Exchange Flags, Liverpool, England, L2 3YL
    Limited Company
    CIF 1
  • BRABNERS NOMINEES LIMITED
    S
    Registered number missing
    3rd Floor, Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
    Companies Act 2006
    CIF 2
  • BRABNERS NOMINEES LIMITED
    S
    Registered number missing
    C/o Brabners Llp, Horton House, Exchange Flags, Liverpool, England, L2 3YL
    Company
    CIF 3
child relation
Offspring entities and appointments 54
  • 1
    A&M JEWELLERY DESIGN LTD - now
    BRABCO 1612 LIMITED
    - 2017-07-24 10232352
    19 Richmond Street, Liverpool, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-15 ~ 2017-07-21
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    AM RECYCLING (HOLDINGS) LIMITED
    12463284
    Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate, Sandycroft, Deeside, Wales
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-02-14 ~ 2020-04-30
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 3
    AM TRANSPORT (HOLDINGS) LIMITED
    12462697
    Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-02-14 ~ 2020-04-01
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 4
    ANEXSYS GROUP LIMITED - now
    HOBS GROUP LIMITED - 2020-08-13
    BRABCO 1614 LIMITED
    - 2017-09-15 10268613
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-07-08 ~ 2017-07-13
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 5
    APCL INTERNATIONAL LIMITED
    - now 13778648
    BRABCO 2109 LIMITED
    - 2022-01-14 13778648
    Third Floor Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-02 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 6
    APCL MARINE LIMITED
    - now 13778689
    BRABCO 2110 LIMITED
    - 2022-01-14 13778689
    Third Floor Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-02 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 7
    ARD HOLDINGS LIMITED - now
    BRABCO 1702 LIMITED
    - 2017-09-21 10781987
    Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-05-22 ~ 2017-09-21
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 8
    ASSOCIATED POLYMER SERVICES GROUP LTD - now
    BRABCO 2402 LIMITED
    - 2025-07-08 15600189
    Don Valley Court, 1 Oakes Green, Sheffield, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-03-28 ~ 2024-09-11
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 9
    BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE GOLF LIMITED
    10624094
    Unit 5 Old Barns, Rycote Farm Rycote Lane, Milton Common, Thame, Oxfordshire
    Active Corporate (17 parents)
    Person with significant control
    2017-02-16 ~ 2017-04-01
    CIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 46 - Right to appoint or remove directors as a member of a firm OE
  • 10
    BRABCO 1708 LIMITED
    10972319
    3rd Floor Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-20 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 11
    BRABCO 1709 LIMITED
    10972198
    3rd Floor Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-20 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 12
    BRABCO 2107 LIMITED
    13778484
    C/o Fenwall Investments Limited, New Hall Lane, Wirral, England
    Active Corporate (7 parents)
    Person with significant control
    2021-12-02 ~ 2021-12-13
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    BRABCO 2208 LIMITED
    14362199
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-09-16 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    BRABCO 2209 LIMITED
    14366894
    3rd Floor Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    BRABCO 2212 LIMITED
    14525474
    3rd Floor Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    BRABCO 2213 LIMITED
    14542758
    Units 4 & 5 Lidun Park Industrial Estate, Boundary Road, Lytham, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-12-15 ~ 2023-03-08
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    BRABCO 2216 LIMITED
    - now 14615410
    LANCASHIRE GOLF LIMITED
    - 2024-03-18 14615410
    BRABCO 2216 LIMITED
    - 2023-10-10 14615410
    3rd Floor Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-25 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    BRABCO 2401 LIMITED
    - now 15595089
    CHESHIRE GOLF LIMITED
    - 2024-09-26 15595089
    BRABCO 2401 LIMITED
    - 2024-06-26 15595089
    3rd Floor Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-03-26 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    BRABCO 2403 LIMITED
    15789329
    3rd Floor, Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-19 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 20
    BRABCO1706 LIMITED
    10888662
    Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    BRABNERS DIRECTORS LIMITED
    - now 04159524
    BRABDIR NOMINEES NO: 1 (2001) LIMITED - 2001-12-06
    BRABCO NO: 115 (2001) LIMITED - 2001-03-27
    Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (12 parents, 320 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 22
    BRABNERS SECRETARIES LIMITED
    - now 04294740
    BRABSEC NOMINEES NO: 1 (2001) LIMITED - 2001-12-06
    Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (12 parents, 276 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    CARTER MAY INVESTMENTS LIMITED - now
    BRABCO 2205 LIMITED
    - 2022-09-26 13984191
    50 Manor Road, Bramhall, Stockport, England
    Active Corporate (7 parents)
    Person with significant control
    2022-03-17 ~ 2022-09-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 24
    CHAPELFORD LIMITED
    - now 14554276
    BRABCO 2215 LIMITED
    - 2023-08-09 14554276
    Eastgate, 2 Castle Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-12-22 ~ 2023-08-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    CHESHIRE COUNTY LADIES' GOLF ASSOCIATION LIMITED
    - now 11607067
    BRABCO 1805 LIMITED
    - 2018-12-06 11607067
    Heatherby Diglee Road, Furness Vale, High Peak, England
    Active Corporate (33 parents)
    Person with significant control
    2018-10-05 ~ 2019-04-18
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 26
    DERBYSHIRE COUNTY GOLF LIMITED
    10659840
    The Mills, Canal Street, Derby, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2017-03-08 ~ 2017-03-08
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 27
    FCH TERNARY LTD - now
    BRABCO 1906 LIMITED
    - 2019-11-12 12247973
    12 Temple Street Temple Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-10-07 ~ 2019-10-10
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 28
    FINCH HOLDINGS LIMITED - now
    BRABCO 2301 LIMITED
    - 2023-09-23 15086786
    C/o Tilstone, Gorse Stacks House, George Street, Chester, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-08-21 ~ 2023-09-21
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 29
    GLOUCESTERSHIRE GOLF UNION LIMITED
    16772119
    38 Levery Close, Abingdon, Oxford, Oxfordshire
    Active Corporate (8 parents)
    Person with significant control
    2025-10-08 ~ 2026-01-01
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 30
    GMA TRADING LIMITED
    - now 12051957
    GM ACTIVE LIMITED
    - 2020-10-26 12051957
    Horton House, C/o Graeme Hughes Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-14 ~ dissolved
    CIF 37 - Right to appoint or remove directors as a member of a firm OE
    CIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 31
    GREENHILL SMITH LIMITED
    11114598
    Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-12-15 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 32
    HEDGES DIRECT GROUP LTD - now
    BRABCO 1610 LIMITED
    - 2017-08-10 10227076
    York House, Foxhole Road, Chorley, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-06-11 ~ 2016-08-24
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 33
    HERTFORDSHIRE GOLF LIMITED
    11024755
    Knebworth Golf Club, Deards End Lane, Knebworth, Herts, England
    Active Corporate (24 parents)
    Person with significant control
    2017-10-20 ~ 2018-01-01
    CIF 36 - Right to appoint or remove directors OE
  • 34
    HOUSE OF HAGAN LIMITED
    - now 14545624
    BRABCO 2214 LIMITED
    - 2023-07-20 14545624
    95 Marland Fold, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-12-16 ~ 2023-07-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 35
    KESTREL ETHICAL LIMITED
    - now 14407344
    BRABCO 2210 LIMITED
    - 2022-12-06 14407344
    3rd Floor Horton House, Exchange Flags, Liverpool, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-10 ~ 2023-01-12
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 36
    LA FAMILIA SCHOFIELD LIMITED - now
    BRABCO 2207 LIMITED
    - 2023-01-13 14329364
    Porch House, 64 Welsh Row, Nantwich, England
    Active Corporate (4 parents)
    Person with significant control
    2022-09-01 ~ 2023-01-12
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 37
    LITHITS LIMITED
    12617977
    C/o Woodstock Accountancy 3a, Market Place, Woodstock, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-05-22 ~ 2020-06-10
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 38
    MARCH SPORTS LIMITED - now
    BRABCO 2204 LIMITED
    - 2023-12-27 13984050
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-03-17 ~ 2022-05-05
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 39
    MILLBROOKS INVESTMENTS LIMITED - now
    BRABCO 2206 LIMITED
    - 2022-09-26 14039467
    C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (5 parents)
    Person with significant control
    2022-04-11 ~ 2022-09-22
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 40
    NARAVA FIRST LIMITED
    - now 14413579
    BRABCO 2211 LIMITED
    - 2022-12-15 14413579
    3rd Floor, Horton House, Exchange Flags, Liverpool, England
    Active Corporate (5 parents)
    Person with significant control
    2022-10-12 ~ 2023-01-12
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 41
    NEWHALL HOLDINGS LIMITED - now
    BRABCO 2108 LIMITED
    - 2022-02-02 13778581
    C/o Newhall Publishing Limited, New Hall Lane, Wirral, England
    Active Corporate (7 parents)
    Person with significant control
    2021-12-02 ~ 2021-12-13
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 42
    RMYC PROPERTY LIMITED
    13236702
    8 Bedford Road East, Rock Ferry, Birkenhead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-03-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 43
    SIROM AVIATION LIMITED - now
    LEGACY 500 LIMITED - 2019-10-17
    BRABCO 1701 LIMITED
    - 2017-07-28 10780836
    T. J. Morris Limited, Portal Way, Liverpool, England
    Active Corporate (9 parents)
    Person with significant control
    2017-05-20 ~ 2017-07-27
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 44
    SKYLIGHT LETTINGS LIMITED
    12505547
    C/o Regenda Limited The Foundry, 42 Henry Street, Liverpool, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2020-03-09 ~ 2021-02-22
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 45
    SYKES FARM LIMITED
    - now 15086858
    BRABCO 2302 LIMITED
    - 2023-10-31 15086858
    Roughlow Farm Chapel Lane, Willington, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    2023-08-21 ~ 2023-11-15
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 46
    THE COLONNADES RESIDENTIAL LTD
    10296389
    The Colonnades, Albert Dock, Liverpool, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-07-26 ~ 2016-09-10
    CIF 2 - Ownership of shares – 75% or more OE
  • 47
    THE GLASS ONION EXHIBITIONS LIMITED
    - now 09901059
    BRABCO 1507 LIMITED
    - 2016-05-04 09901059
    17 George Street, St Helens, Merseyside, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-08
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 48
    THE WEST BAY INVESTMENT COMPANY
    12078520
    C/o Rsm One City Place, Queens Road, Chester, England
    Active Corporate (3 parents)
    Person with significant control
    2019-07-01 ~ 2019-07-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 49
    THREE SIXTY DESIGN AND BUILD LIMITED
    - now 15263235
    BRABCO 2303 LIMITED
    - 2024-06-22 15263235
    3rd Floor, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-11-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 50
    TS KNOWSTHORPE LIMITED
    11114594
    2nd Floor 17 West Park, Harrogate, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-12-15 ~ 2018-07-13
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 51
    WALLACE CAMERON INTERNATIONAL LIMITED
    - now 15263663
    BRABCO 2305 LIMITED
    - 2024-06-20 15263663
    Unit 5 Farrell Industrial Estate, Howley Lane, Warrington, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-11-06 ~ 2024-06-21
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 52
    WOODLAND BAKEHOUSE LIMITED
    - now 16490715
    BRABCO 2501 LIMITED
    - 2025-06-13 16490715
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 53
    WOODLANDS BAKEHOUSE LIMITED
    - now 16497249
    BRABCO 2502 LIMITED
    - 2025-06-16 16497249
    Horton House, Exchange Flags, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2025-06-04 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 54
    YRDS MANAGEMENT GROUP LTD
    14668790
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-02-16 ~ 2023-04-03
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE

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.