logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Macmaster

    Related profiles found in government register
  • Mr Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 1
    • icon of address 27, Henry Street, Liverpool, L1 5BS, England

      IIF 2 IIF 3
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 4
    • icon of address 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 5
    • icon of address 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 12 IIF 13
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 14
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 15
    • icon of address Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 16 IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Robert Macmaster
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 19
  • Mr Robert Mcmaster
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Macmaster, Robert
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 22
    • icon of address 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 23
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 24 IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Macmaster, Robert
    British developer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Tower Building, 22 Water Street, Liverpool, L3 1BH, England

      IIF 27
  • Macmaster, Robert
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, New Road, Chatham, ME4 4QJ, England

      IIF 28
    • icon of address 27 Henry Street, Liverpool, L1 5BS, England

      IIF 29
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 30
    • icon of address 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 31
    • icon of address 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 32
    • icon of address 50 Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, United Kingdom

      IIF 33
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 39
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 40
    • icon of address Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 41
  • Macmaster, Robert
    British managing director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Building, 50 Water Street, Liverpool, L3 1BH, England

      IIF 42 IIF 43
  • Mcmaster, Robert
    British police officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 44
  • Macmaster, Robert
    British developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 45
  • Macmaster, Robert
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 46
    • icon of address 8, Haggs Gate, Glasgow, G41 4BB, Scotland

      IIF 47
  • Macmaster, Robert
    British property developer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macmaster, Robert
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG

      IIF 53
  • Macmaster, Robert
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Tower Building, 22 Water Street, Liverpool, L1 3BH, England

      IIF 54
  • Macmaster, Robert
    British land and property professional born in July 1951

    Resident in Majorca

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 55
  • Macmaster, Robert
    British property developer born in July 1951

    Registered addresses and corresponding companies
  • Macmaster, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 11 Jamieson Drive, East Kilbride, Glasgow, G74 3EA

      IIF 60
    • icon of address 4 Avondale Place, East Kilbride, Glasgow, G74 1NU

      IIF 61
  • Macmaster, Robert
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Lower Belgrave Street, London, SW1W 0LJ, United Kingdom

      IIF 62
  • Macmaster, Robert
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 63
  • Macmaster, Robert
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Riverside House, Riverside Drive, Aberdeen, AB11 7LH, United Kingdom

      IIF 64
  • Macmaster, Robert
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50, Water Street, Liverpool, L3 1BH, England

      IIF 65
  • Macmaster, Robert
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 66
  • Mcmaster, Robert
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mcmaster, Robert
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Road, Dukinfield, Tameside, SK16 4UP, United Kingdom

      IIF 68
  • Mcmaster, Robert

    Registered addresses and corresponding companies
    • icon of address Tedco Business Works, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RF, England

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    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
  • 2
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    AVONQUAY LIMITED - 2004-09-06
    icon of address Begbies Traynor 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Valiant House, 2nd Floor, 4-10 Heneage Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 7
    MITRESHELF 368 LIMITED - 2004-06-18
    icon of address Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 10
    CLEGG STREET DEVELOPMENTS LIMITED - 2020-03-18
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address 65 Victoria Road, Dukinfield, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 13
    MITRESHELF 266 LIMITED - 2001-06-25
    icon of address Henderson Loggie Sinclair Wood, 90 Mitchell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 292 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address 4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 16
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    MITRESHELF 344 LIMITED - 2003-06-26
    icon of address Moore & Co., 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 21-23 New Road, Chatham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    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
  • 19
    icon of address Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Dbs Corporate Limited Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 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
  • 21
    icon of address 24 Boswell Square, Hillington, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 91 Bamburgh Grove, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-07-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Tower Building, 50 Water Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,884 GBP2019-11-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Tower Building, 50 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    QUANTA CAPITAL LIMITED - 2017-01-20
    GOLDSTEIN MYERS LIMITED - 2016-10-12
    icon of address 27 Henry Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Cirrus Building 6 Internationa Park, Dyce, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-06-21
    IIF 54 - LLP Designated Member → ME
    icon of calendar 2013-06-17 ~ 2013-06-27
    IIF 64 - LLP Designated Member → ME
  • 2
    icon of address 39 Ovington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    302,961 GBP2024-03-31
    Officer
    icon of calendar 2018-08-18 ~ 2019-07-08
    IIF 65 - Director → ME
  • 3
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,642,081 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-08-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-01-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2022-08-03
    IIF 26 - Director → ME
  • 5
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -702,395 GBP2019-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2022-08-03
    IIF 40 - Director → ME
  • 6
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    -725,312 GBP2023-12-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-09-27
    IIF 53 - Director → ME
  • 7
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, Norfolk Street L1 0bg, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2022-08-03
    IIF 36 - Director → ME
  • 8
    icon of address 28 Orchard Road, St Annes-on-sea
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-08-03
    IIF 38 - Director → ME
  • 9
    icon of address 26, Drum Road, Kelty
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-17 ~ 2007-09-10
    IIF 59 - Director → ME
  • 10
    MORBISH 5 LIMITED - 2001-01-15
    icon of address 3 Langlands Court, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 offsprings)
    Net Assets/Liabilities (Company account)
    -14,426 GBP2023-09-30
    Officer
    icon of calendar 2000-12-20 ~ 2000-12-21
    IIF 56 - Director → ME
  • 11
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-01-29
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    LIVERPOOL COMMUNITY HOMES PLC - 2024-04-12
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,337,215 GBP2023-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2022-08-03
    IIF 31 - Director → ME
  • 13
    MERSEYSIDE ASSURED HOMES PLC - 2024-04-12
    MERSEYSIDE ASSURED HOMES LIMITED - 2018-09-25
    OCTEVO (UK) LIMITED - 2018-04-17
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2022-08-03
    IIF 29 - Director → ME
  • 14
    icon of address 21-23 New Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-03
    IIF 28 - Director → ME
  • 15
    icon of address Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-10-28
    IIF 66 - Director → ME
  • 16
    OCTAVIA HOUSING SOLUTIONS LIMITED - 2016-09-29
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    In Administration/Receiver Manager Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,010,990 GBP2020-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2022-08-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 17
    icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ 2022-08-03
    IIF 63 - Director → ME
  • 18
    PAX APARTMENTS PLC - 2024-04-12
    PAX APARTMENTS LIMITED - 2019-05-21
    PAX HOTELS LIMITED - 2018-02-05
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,156,095 GBP2024-01-31
    Officer
    icon of calendar 2017-07-05 ~ 2022-08-03
    IIF 41 - Director → ME
    icon of calendar 2017-04-25 ~ 2017-05-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-05-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    STYLE MANAGEMENT LTD - 2012-04-02
    icon of address 8 Haggs Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2013-01-01
    IIF 47 - Director → ME
  • 20
    icon of address 8 Broomhill Close, Scholes, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2020-06-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-06-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 292 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2010-01-07
    IIF 57 - Director → ME
  • 22
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2007-09-20 ~ 2007-10-22
    IIF 46 - Director → ME
    icon of calendar 2007-11-07 ~ 2009-11-01
    IIF 61 - Secretary → ME
  • 23
    icon of address 3/3 Haggs Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-31 ~ 2011-08-24
    IIF 60 - Secretary → ME
  • 24
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-01-25
    IIF 55 - Director → ME
  • 25
    icon of address 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ 2022-08-03
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.