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

Mr John William Hughes

    Related profiles found in government register
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 1 IIF 2 IIF 3
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 4 IIF 5
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 6
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 7
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 8
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 9
  • Mr John Nelson Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, SO30 3JH, United Kingdom

      IIF 15
  • Mr John Hughes
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rose Grove, Bury, BL8 2UJ, England

      IIF 16
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 17
  • Mr John William Hughes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 18
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 19
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 20
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 21
  • Hughes, John William
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 22
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 23
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 24
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 25
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 26
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 27 IIF 28 IIF 29
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 33
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hawthorn Road, Huyton, Liverpool, L36 9TS, United Kingdom

      IIF 34
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 35 IIF 36
    • Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 37 IIF 38
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 39
    • Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 40
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 41
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 42
    • Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 43
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Hughes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 49 IIF 50
  • Mr John Hughes
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 51
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 52
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 124, The Unity, Liverpool, L3 9BW

      IIF 53
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cassell Moore Law Limited, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 54
  • Mr John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Newhall Barn, Church Lane, Gawsworth, Macclesfield, SK11 9RQ, England

      IIF 55
  • Mr John Hughes
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 56
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH

      IIF 57
    • 36, Woodland Avenue, Paisley, PA2 8BH, Scotland

      IIF 58
  • Hughes, John
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maple Crescent, West End, Southampton, Hampshire, SO30 3JH, United Kingdom

      IIF 59
  • Hughes, John
    British accoutant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 60
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX

      IIF 61 IIF 62
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

      IIF 63
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE

      IIF 64
    • 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 65
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 66
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 67 IIF 68
  • Mr John Hughes
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 69
  • Hughes, John
    British co director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Rose Grove, Bury, BL8 2UJ, England

      IIF 70
  • Hughes, John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Tottington, Bury, BL8 3LJ, United Kingdom

      IIF 71
  • Hughes, John Nelson
    British accoutant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 72
  • Hughes, John Nelson
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Inglewood, Woking, Surrey, GU21 3HX, United Kingdom

      IIF 73 IIF 74
  • Hughes, John Nelson
    British tax consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 75 IIF 76
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY, United Kingdom

      IIF 77 IIF 78
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Liverpool, L36 5SH, United Kingdom

      IIF 79
  • John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 80
  • Hughes, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 81
    • 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 82
    • 8, Water Street, Liverpool, L2 8TD, England

      IIF 83
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 84
  • Hughes, John William
    British solicitor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 85
  • Mr John Hughes
    Irish born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kimberlands, Northlew, Okehampton, EX20 3NQ, England

      IIF 86
  • Mr John Hughes
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN

      IIF 87
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 88
  • Mr John Hughes
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Nuthurst, Bracknell, RG12 0UN, England

      IIF 89
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 90
  • Hughes, John
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 91
  • Mr John Hughes
    Welsh born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Croyard Park, Beauly, Inverness, IV4 7JY, Scotland

      IIF 92
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 93
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 94
  • Hughes, John
    born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Broadway, Fleetwood, Lancashire, FY7 8HF, England

      IIF 95
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Canada Square, London, E14 5GL

      IIF 96
    • Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 97
  • Hughes, John
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27 Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH

      IIF 98
  • Hughes, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 99
  • Hughes, John
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 100
  • Hughes, John
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 101
  • Hughes, John
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 102
  • Hughes, John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 103
    • C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 104
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 105
  • Hughes, John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham, FY8 6LU, United Kingdom

      IIF 106
    • 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 107
  • Hughes, John
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH, Scotland

      IIF 108
  • Hughes, John
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 109
    • 36, Woodland Avenue, Paisley, Renfrewshire, PA2 8BH, Scotland

      IIF 110
  • Hughes, John
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 111
  • Hughes, John
    British administrator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 112
  • Hughes, John
    British trainer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 113
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36 St Andrew Square, Edinburgh, EH2 2YB

      IIF 114 IIF 115
    • 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 116
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 117
    • 280 Bishopsgate, London, EC2M 4RB, England

      IIF 118
  • Hughes, John Nelson
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42 Howards Lane, Rowtown, Addlestone, Surrey, KT15 1ET

      IIF 119
  • Hughes, John Nelson
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Birtley Courtyard, Birtley Road, Bramley, Guildford, Surrey, GU5 0LA, England

      IIF 120
  • Hughes, John Nelson
    British tax accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Well Lane, Woking, Surrey, GU21 4PL

      IIF 121
  • Hughes, John
    Irish accounts manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kimberlands, Northlew, Okehampton, EX20 3NQ, England

      IIF 122
  • Hughes, John
    Irish solar pv consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17 Kimberlands, Kimberlands, Northlew, Okehampton, Devon, EX20 3NQ, United Kingdom

      IIF 123
  • Hughes, John Edward
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 124
  • Hughes, John
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, United Kingdom

      IIF 125
  • Hughes, John
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 126
  • Hughes, John
    English company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 127
  • Hughes, John
    English director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Harewood Road, Irlam, Manchester, M44 6DL, England

      IIF 128
  • Hughes, John
    English roofer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Nuthurst, Bracknell, RG12 0UN, England

      IIF 129
  • Hughes, John Nelson
    British consultant

    Registered addresses and corresponding companies
    • 42 Howards Lane, Rowtown, Addlestone, Surrey, KT15 1ET

      IIF 130
  • Hughes, John Nelson
    British tax accountant

    Registered addresses and corresponding companies
    • 22a, Well Lane, Woking, Surrey, GU21 4PL

      IIF 131
  • Hughes, John Nelson
    British tax consultant

    Registered addresses and corresponding companies
    • Bourne House, Queen Street, Gomshall, Surrey, GU5 9LY

      IIF 132 IIF 133
  • Hughes, John
    Welsh plumber born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Croyard Park, Beauly, Inverness, IV4 7JY, Scotland

      IIF 134
  • Hughes, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 135
  • Hughes, John William

    Registered addresses and corresponding companies
    • 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 136
    • 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 137
    • Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 138
  • Hughes, John

    Registered addresses and corresponding companies
    • 18-20, Fleet Street, Liverpool, L1 4AN, England

      IIF 139
    • 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 140
    • 36, Woodland Ave, Potterhill, Paisley, PA2 8BH, Scotland

      IIF 141
child relation
Offspring entities and appointments
Active 66
  • 1
    C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-08-01 ~ now
    IIF 84 - director → ME
  • 2
    Unit 7 Birtley Courtyard Birtley Road, Bramley, Guildford, Surrey, England
    Corporate (7 parents)
    Equity (Company account)
    9,877 GBP2023-12-31
    Officer
    2025-03-14 ~ now
    IIF 120 - director → ME
  • 3
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    2020-05-07 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Bourne House, Queen Street, Gomshall, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,100 GBP2022-04-30
    Officer
    2011-12-14 ~ dissolved
    IIF 72 - director → ME
  • 7
    C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    2014-02-20 ~ now
    IIF 39 - director → ME
  • 8
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ORIGIN ADVISORY GROUP LIMITED - 2021-05-10
    Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 100 - director → ME
  • 11
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Corporate (1 parent)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    2017-08-22 ~ now
    IIF 99 - director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 12
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,320,167 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    17 Kimberlands, Northlew, Okehampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 15
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 34 - director → ME
  • 16
    HAMPSON HUGHES FOUNDATION - 2013-06-27
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 37 - director → ME
  • 17
    Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 26 - director → ME
    2011-09-12 ~ dissolved
    IIF 137 - secretary → ME
  • 18
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-01-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    8 Water Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    13 Jj's Chippy, 13 Blackburn Street, Radcliffe, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 22
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    99,636 GBP2023-08-31
    Officer
    2004-12-14 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    70 Market Street, Tottington, Bury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,287 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sterling House, 810 Mandarin Court, Centre Park, Cheshire, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 25
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 26
    25 Mitchell Avenue, Ventnor, England
    Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    2011-08-26 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 27
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 46 - director → ME
  • 28
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    510,271 GBP2023-08-31
    Officer
    2015-08-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,493 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 47 - director → ME
  • 30
    17 Duke Street, Formby, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 44 - director → ME
  • 31
    17 Duke Street, Formby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    488,937 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 48 - director → ME
  • 32
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    2019-02-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    17 Duke Street, Formby, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,995,539 GBP2023-06-30
    Officer
    2013-06-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2020-01-29 ~ now
    IIF 125 - director → ME
    2020-01-29 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 35
    LIVERPOOL NIGHTLIFE C.I.C. - 2019-12-13
    18-20 Fleet Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 126 - director → ME
    2019-04-15 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 36
    LOCHRIE & LIVINGSTON LTD - 2019-02-12
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,333 GBP2024-02-29
    Officer
    2019-02-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-06-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 38
    INTERNATIONAL PROJECT CONTRACTS LIMITED - 2014-01-17
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,094,269 GBP2024-03-31
    Officer
    2014-01-10 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 42 - director → ME
  • 40
    Cotton House, Old Hall Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 40 - director → ME
  • 41
    17 Duke Street, Formby, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 81 - director → ME
  • 42
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    C/o Interpath Ltd, 10, Fleet Place, London
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    2023-05-14 ~ now
    IIF 104 - director → ME
  • 44
    19 Park Street, Lytham St. Annes, England
    Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 105 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 45
    36 Woodland Ave, Potterhill, Paisley
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2011-06-29 ~ now
    IIF 108 - director → ME
    2011-06-29 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    41 Lowergate, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Kimberlands Kimberlands, Northlew, Okehampton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 123 - director → ME
  • 48
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2001-05-02 ~ dissolved
    IIF 119 - director → ME
    2001-05-02 ~ dissolved
    IIF 130 - secretary → ME
  • 49
    46 Harewood Road, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-20 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 50
    5 Nuthurst, Bracknell, England
    Corporate (1 parent)
    Officer
    2017-08-15 ~ now
    IIF 129 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 89 - Has significant influence or controlOE
  • 51
    8 Water Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 52
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    2024-03-15 ~ now
    IIF 103 - director → ME
  • 53
    Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Corporate (3 parents)
    Equity (Company account)
    129,626 GBP2018-12-31
    Officer
    2025-03-31 ~ now
    IIF 107 - director → ME
  • 55
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 30 - director → ME
  • 56
    1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 57
    Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 58
    46 Harewood Road, Irlam, Manchester, England
    Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,050,023 GBP2023-12-31
    Officer
    2024-08-06 ~ now
    IIF 106 - director → ME
  • 60
    OMNIUM CAPITAL LIMITED - 2015-06-24
    Bourne House Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 61
    Bourne House, Queen Street, Gomshall, Surrey
    Dissolved corporate (2 parents)
    Officer
    2002-02-15 ~ dissolved
    IIF 76 - director → ME
    2002-02-15 ~ dissolved
    IIF 132 - secretary → ME
  • 62
    Bourne House, Queen Street, Gomshall, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 121 - director → ME
    2003-06-26 ~ dissolved
    IIF 131 - secretary → ME
  • 63
    124 The Unity, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 64
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (2 parents)
    Officer
    2010-10-13 ~ now
    IIF 25 - director → ME
    2010-10-13 ~ now
    IIF 136 - secretary → ME
  • 65
    Grove Avenue, Wilmslow, Cheshire
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,318,826 GBP2023-08-31
    Officer
    2007-06-06 ~ now
    IIF 60 - director → ME
  • 66
    25 Mitchell Avenue, Ventnor, England
    Corporate (2 parents)
    Equity (Company account)
    1,976 GBP2024-05-31
    Officer
    2023-06-19 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    83 Mount Nod Road, Streatham, London
    Corporate (4 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    ~ 2002-02-27
    IIF 124 - director → ME
    1996-04-19 ~ 2002-02-27
    IIF 135 - secretary → ME
  • 2
    JWH COMMERCIAL LIMITED - 2016-05-17
    24 Clinton Road, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -824,533 GBP2023-11-30
    Officer
    2015-11-12 ~ 2016-03-03
    IIF 32 - director → ME
  • 3
    C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-11-07
    IIF 31 - director → ME
  • 4
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Corporate (3 parents)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 65 - director → ME
  • 5
    Riverside House, Irwell Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Officer
    2009-05-18 ~ 2016-10-04
    IIF 41 - director → ME
  • 6
    Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    99,636 GBP2023-08-31
    Officer
    2004-12-14 ~ 2009-08-27
    IIF 138 - secretary → ME
  • 7
    JEGS HOLDINGS LIMITED - 2007-09-06
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2023-12-31
    Officer
    2017-09-14 ~ 2018-11-30
    IIF 63 - director → ME
  • 8
    15 Canada Square, Canary Wharf, London
    Corporate (4 parents)
    Officer
    2007-10-05 ~ 2014-09-26
    IIF 93 - llp-member → ME
    IIF 96 - llp-member → ME
  • 9
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2016-04-30
    IIF 97 - llp-member → ME
    2002-05-03 ~ 2016-09-29
    IIF 94 - llp-member → ME
  • 10
    Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Corporate (1 parent)
    Officer
    2023-05-27 ~ 2023-06-20
    IIF 111 - director → ME
  • 11
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (2 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    2021-08-01 ~ 2024-01-25
    IIF 101 - director → ME
  • 12
    250 Bishopsgate, London, England
    Corporate (15 parents, 62 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 117 - director → ME
  • 13
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    36 St Andrew Square, Edinburgh
    Corporate (11 parents, 6 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 114 - director → ME
  • 14
    RFB HOLDCO LIMITED - 2016-12-14
    250 Bishopsgate, London, England
    Corporate (15 parents, 4 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 118 - director → ME
  • 15
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    36 St Andrew Square, Edinburgh
    Corporate (9 parents, 69 offsprings)
    Officer
    2017-06-21 ~ 2017-09-01
    IIF 115 - director → ME
  • 16
    WEB FINANCIAL SERVICES LIMITED - 2015-06-24
    6 Oriel Court, Omega Park, Alton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    689,880 GBP2021-03-31
    Officer
    2002-02-15 ~ 2021-04-14
    IIF 75 - director → ME
    2002-02-15 ~ 2021-04-14
    IIF 133 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CPH QTECH LIMITED - 2017-10-11
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (4 parents)
    Equity (Company account)
    9,084,560 GBP2023-12-31
    Officer
    2017-04-20 ~ 2018-11-30
    IIF 61 - director → ME
  • 18
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    Unit 1 Denton Hall Farm Road, Denton, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,679,694 GBP2023-12-31
    Officer
    2017-04-20 ~ 2018-11-05
    IIF 62 - director → ME
  • 19
    West Tower, Second Floor, Brook Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    244,736 GBP2023-06-30
    Officer
    2018-06-18 ~ 2020-09-28
    IIF 82 - director → ME
    Person with significant control
    2017-02-03 ~ 2020-10-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    ACCESS GLOBAL LIMITED - 2015-01-22
    Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Corporate (3 parents)
    Equity (Company account)
    129,626 GBP2018-12-31
    Officer
    2021-02-01 ~ 2024-09-20
    IIF 102 - director → ME
  • 21
    11-16 Donegall Square East, Belfast
    Corporate (4 parents, 5 offsprings)
    Officer
    2017-07-28 ~ 2017-09-01
    IIF 116 - director → ME
  • 22
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Turnover/Revenue (Company account)
    24,419 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-02-22 ~ 2016-04-05
    IIF 95 - llp-designated-member → ME
  • 23
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-02-13 ~ 2020-02-21
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.