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
Active 1
  • icon of address3rd Floor The Lexicon, Crowe Clark Whitehill Llp, Mount Street, Manchester, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Ashley, Michael
    Consultant born in February 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2015-07-28
    OF - Director → CIF 0
  • 2
    Cooley, David John
    Company Director born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2018-02-06
    OF - Director → CIF 0
  • 3
    Tomlinson, Kerry
    Property Developer born in October 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2021-01-05
    OF - Director → CIF 0
  • 4
    Johnson, Robert
    Consultant born in June 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2017-02-01
    OF - Director → CIF 0
    Johnson, Robert
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    OF - Secretary → CIF 0
  • 5
    Pugh, Anthony Charles Lawrence
    Consultant born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2016-01-26
    OF - Director → CIF 0
  • 6
    Farbrother, David John
    Company Director born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-29
    OF - Director → CIF 0
  • 7
    Sutton, Andrew Thomas
    Company Director born in May 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-01
    OF - Director → CIF 0
  • 8
    Turner, Rachel
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2015-07-28
    OF - Secretary → CIF 0
  • 9
    Taylor, Dwayne Francis
    Company Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2017-02-07
    OF - Director → CIF 0
  • 10
    Potter, Graham Charles
    Director born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    OF - Director → CIF 0
  • 11
    Johnson, Daniel
    Consultant born in June 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2017-02-01
    OF - Director → CIF 0
parent relation
Company in focus

PRIME SITE DEVELOPMENTS LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis

Related profiles found in government register
  • PRIME SITE DEVELOPMENTS LIMITED
    Info
    Registered number 07756976
    icon of addressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD
    Private Limited Company incorporated on 2011-08-31 (14 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-10-03
    CIF 0
  • PRIME SITE DEVELOPMENTS LIMITED
    S
    Registered number 07756976
    icon of address3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT
    Private Company Limited By Shares in England And Wales
    CIF 1
  • PRIME SITE DEVELOPMENTS LIMITED
    S
    Registered number 07756976
    icon of addressC/o Primesite, Yorkshire House, Chapel Street, Liverpool, England, L3 9AG
    Private Limited Company in Companies House, England
    CIF 2
  • PRIME SITE DEVELOPMENTS LTD
    S
    Registered number missing
    icon of addressC/o Prime Site Developments Ltd, 4th Floor, Yorkshire House, Liverpool, United Kingdom, L3 9AG
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LONDON LUTON PARK STREET LTD - 2013-02-13
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,688 GBP2014-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    DEUTSCHE PAD LTD - 2015-12-21
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,143,973 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address36 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488,192 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 7 Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -797,258 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    HOLMSTON HOUSE RESIDENTIAL LTD - 2018-05-11
    icon of addressC/o Primesite, Yorkshire House 18 Chapel Street, Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,890 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    RCG AYR LTD - 2016-06-20
    icon of addressPeel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressThe Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    438,717 GBP2014-11-30
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressC/o Primesite, Yorkshire House, Chapel Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    DAISY CARE SERVICES LTD - 2015-11-12
    icon of addressC/o Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,352,784 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressUnit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    AUTUMN WALKS CARE LIMITED - 2015-06-24
    icon of addressC/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    316,379 GBP2014-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCg&co, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,544 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address173 College Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,122,767 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-06-26
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressPeel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,972 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-07-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRainford Golf Club Berrington Lane, Rainford, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-23 ~ 2020-06-13
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUnit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -680,807 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    CIF 19 - Ownership of shares – 75% or more 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.