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 Philip James Hodgkinson

    Related profiles found in government register
  • Mr Philip James Hodgkinson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • icon of address 8, Princes Parade, 4th Floor, Liverpool, L3 1DL, England

      IIF 2
    • icon of address Fourth Floor, 8 Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 3
    • icon of address Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 4
    • icon of address Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 5
    • icon of address The Plaza, C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 6
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 7 IIF 8 IIF 9
    • icon of address Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ, United Kingdom

      IIF 10
    • icon of address 13, The Stonebow, York, North Yorkshire, YO1 7NP

      IIF 11
  • Mr Philip Hodgkinson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cardinal House, 20 St Mary's Parsonage, Parsonage Gardens, Manchester, M3 2LY, England

      IIF 12
  • Mr Philip James Hodgkinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 13
    • icon of address 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 14
    • icon of address 4th Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 15
    • icon of address 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 16
    • icon of address Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, England

      IIF 17 IIF 18
    • icon of address Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 19
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 20 IIF 21
    • icon of address Pure House Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ

      IIF 22
  • Hodgkinson, Philip James
    British ceo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Building 8, Princes Parade, Floor 4, Liverpool, L3 1DL, England

      IIF 23
    • icon of address Pure House, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 24
  • Hodgkinson, Philip James
    British chairman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 25 IIF 26
    • icon of address The Plaza, C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 27
  • Hodgkinson, Philip James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool, L36 1UA

      IIF 28
    • icon of address Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 29
  • Hodgkinson, Philip James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The John Smith's Stadium, Stadium Way, Leeds Road, Huddersfield, West Yorkshire, HD1 6PX

      IIF 30
    • icon of address 145, Edge Lane, Edge Hill, Liverpool, L7 2PF, United Kingdom

      IIF 31
    • icon of address 145, Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 32 IIF 33
    • icon of address 8, Princes Parade, 4th Floor, Liverpool, L3 1DL, England

      IIF 34
    • icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ

      IIF 39
    • icon of address Southport Football Club Ltd, Haig Avenue, Southport, PR8 6JZ, England

      IIF 40
    • icon of address Autumn House, 20b, Hough Green Road, Cronton, Widnes, Cheshire, WA8 4PE

      IIF 41
  • Hodgkinson, Philip James
    British legal costs born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn House, 20b, Hough Green Road, Cronton, Widnes, Cheshire, WA8 4PE

      IIF 42
  • Hodgkinson, Philip James
    British ceo born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Edge Lane, Edge Hill, Liverpool, L7 2PF, United Kingdom

      IIF 43
  • Hodgkinson, Philip James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 4th Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 50
    • icon of address 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 51
    • icon of address C/o Connors, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 52
    • icon of address Fourth Floor, 8 Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 53
    • icon of address Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Pure Technology Systems Ltd, Floor 4, Buildng 8 Princes Parade, Liverpool, L3 1DL, United Kingdom

      IIF 59
    • icon of address Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 60
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 61
    • icon of address Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ, England

      IIF 62
    • icon of address Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 63 IIF 64
  • Hodgkinson, Philip James
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Liverpool, Merseyside, L34 1PJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    PURE FD LIMITED - 2021-11-04
    icon of address Sedulo 5th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,674 GBP2024-10-31
    Officer
    icon of calendar 2021-11-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,227,769 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Compass House Kings Business Park, Kings Drive, Prescot
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 8
    PURE LEGAL LIMITED - 2021-11-09
    icon of address The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,528,822 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -256,059 GBP2023-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    60,842 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -511,759 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    PURE ATE LIMITED - 2016-02-03
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,513,085 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,121,889 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 37 - Director → ME
  • 17
    PURE MEMBERS LIMITED - 2016-12-21
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    PURE SPORTS TALENT MANAGEMENT LIMITED - 2017-10-27
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -219 GBP2019-06-30
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    NEWLEY FINANCIAL SERVICES LTD - 2020-07-29
    icon of address C/o O'connors The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,193,749 GBP2024-01-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Connors The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 52 - Director → ME
  • 22
    YOUR COSTS BUDGETS LIMITED - 2024-03-22
    icon of address 2nd Floor Cardinal House 20 St Mary's Parsonage, Parsonage Gardens, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Plaza C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,610,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 4th Floor, Building 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    PBG LEGAL COSTS CONSULTANTS LTD - 2021-11-29
    icon of address 4th Floor Building 8, Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    192,864 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    PBG LAW LTD - 2021-12-02
    icon of address 8 Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,788,956 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4th Floor 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    PURE FD LIMITED - 2021-11-04
    icon of address Sedulo 5th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,674 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-03-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,227,769 GBP2020-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2022-11-29
    IIF 43 - Director → ME
  • 3
    LAWMED MEDICO LEGAL SERVICES LTD - 2002-01-22
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2013-04-02
    IIF 42 - Director → ME
  • 4
    icon of address 145 Edge Lane, Edge Hill, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2015-07-31
    IIF 31 - Director → ME
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2022-11-29
    IIF 61 - Director → ME
  • 6
    GWECO 480 LIMITED - 2010-12-21
    icon of address The John Smith's Stadium, Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2022-02-18
    IIF 25 - Director → ME
  • 7
    HUDDERSFIELD TOWN FOUNDATION LIMITED - 2022-02-01
    icon of address Accu Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,362,524 GBP2022-08-31
    Officer
    icon of calendar 2020-11-05 ~ 2022-05-19
    IIF 30 - Director → ME
  • 8
    icon of address Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool
    Active Corporate (12 parents)
    Equity (Company account)
    640,438 GBP2024-11-30
    Officer
    icon of calendar 2014-03-03 ~ 2018-02-26
    IIF 28 - Director → ME
  • 9
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2021-11-03
    IIF 23 - Director → ME
  • 10
    SOUTHPORT FOOTBALL CLUB LIMITED - 2018-08-21
    icon of address Southport Football Club Ltd, Haig Avenue, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2019-05-24
    IIF 40 - Director → ME
  • 11
    PURE LEGAL LIMITED - 2021-11-09
    icon of address The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,528,822 GBP2020-03-30
    Officer
    icon of calendar 2015-03-26 ~ 2022-11-29
    IIF 33 - Director → ME
  • 12
    icon of address 18 Back Swinegate, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,808,298 GBP2022-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2021-04-01
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 11 - Right to appoint or remove members OE
  • 13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    60,842 GBP2020-03-31
    Officer
    icon of calendar 2016-04-14 ~ 2022-11-29
    IIF 45 - Director → ME
  • 14
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -511,759 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2022-11-29
    IIF 32 - Director → ME
  • 15
    PURE ATE LIMITED - 2016-02-03
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,513,085 GBP2020-03-31
    Officer
    icon of calendar 2015-07-10 ~ 2022-11-29
    IIF 44 - Director → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,944 GBP2020-03-31
    Officer
    icon of calendar 2015-11-13 ~ 2022-11-29
    IIF 63 - Director → ME
  • 17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,121,889 GBP2020-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-11-29
    IIF 62 - Director → ME
  • 18
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,561 GBP2020-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-11-29
    IIF 57 - Director → ME
  • 19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,762 GBP2020-03-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-11-29
    IIF 59 - Director → ME
  • 20
    QUINDELL LEGAL SERVICES LIMITED - 2015-12-14
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2014-12-31
    IIF 29 - Director → ME
  • 21
    icon of address The Plaza C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,610,884 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-03-23
    IIF 27 - Director → ME
  • 22
    PINEWISE LIMITED - 2018-08-21
    icon of address Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-05-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CAPITAL REWARD LIMITED - 2006-08-24
    icon of address The John Smith's Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2022-02-18
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.