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 Sean Peter O'neill

    Related profiles found in government register
  • Mr Sean Peter O'neill
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 1
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 2 IIF 3
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 4
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Sean Peter Oneill
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 9
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 10
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 11 IIF 12
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 13 IIF 14 IIF 15
    • icon of address Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 19
    • icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 20
    • icon of address Muskers Building, 2nd Floor, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 21
  • Mr Sean O'neill
    Irish born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 22 IIF 23
  • Mr Sean Peter O'neill
    Irish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, United Kingdom

      IIF 24
  • O'neill, Sean Peter
    British business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 25
  • O'neill, Sean Peter
    British business owner born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 26
  • O'neill, Sean Peter
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA

      IIF 27
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 2NL, United Kingdom

      IIF 28
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Muskers Buildings, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 33
  • O'neill, Sean Peter
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 34
    • icon of address 21 Adler Way, Liverpool, Merseyside, L3 4FX, United Kingdom

      IIF 35
    • icon of address 4th, Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 36
    • icon of address Flat 19, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 40
    • icon of address Muskers Building, 2nd Floor, 1, Stanley Street, Liverpool, Merseyside, L1 6AA

      IIF 41
  • O'neill, Sean Peter
    British property investor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

      IIF 42
  • O'neill, Sean Peter
    British property manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, Merseyside, L1 4NL

      IIF 43
  • Oneill, Sean Peter
    Irish company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 44
    • icon of address 19, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 45
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 46 IIF 47
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 48 IIF 49 IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
  • Oneill, Sean Peter
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 55 IIF 56
    • icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, United Kingdom

      IIF 57
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 58 IIF 59 IIF 60
    • icon of address Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 61
    • icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, L1 4NL, United Kingdom

      IIF 62
    • icon of address Muskers Building, 2nd Floor, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 63
    • icon of address Office 30, Centec, Emirates House, Charnock Road, Liverpool, Merseyside, L9 6AW, England

      IIF 64
  • O'neill, Sean Peter
    Irish business man born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, England

      IIF 65
  • O'neill, Sean Peter
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Elysian Fields, 21 Colquitt Street, Liverpool, Merseyside, L1 4DR, United Kingdom

      IIF 66
  • O'neill, Sean
    Irish company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Sean
    Irish director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 106, 21 Colquitt Street, Liverpool, L1 4DR, England

      IIF 71 IIF 72
  • Mr Sean O'neill
    Northern Irish born in January 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Retreat Close, Omagh, BT79 0HW, Northern Ireland

      IIF 73
  • O Neill, Sean
    Irish manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muskers Building 4th, Floor, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 74
  • O'neill, Sean
    Northern Irish company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, Back Colquitt Street, Liverpool, L1 4NL, England

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    491,313 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 4 - Has significant influence or controlOE
    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
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 34 Levallyreagh Road, Rostrevor, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,253 GBP2023-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    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
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,817 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,456 GBP2022-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,731 GBP2019-03-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,590 GBP2023-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,684 GBP2022-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,765 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,700 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 48 - Director → ME
  • 15
    COBCO (395) LIMITED - 2001-06-06
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 36 - Director → ME
  • 16
    COBCO (396) LIMITED - 2001-06-06
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    64,417 GBP2024-12-31
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,330 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    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 Apt. 19, Manolis Yard, 5 Back Colquitt Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,615 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,339 GBP2022-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Manolis Yard 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    94,001 GBP2023-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 58 - Director → ME
  • 23
    icon of address 19 5 Back Colquitt Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,034 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,146 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Musker Buildings, 1 Stanley Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,357 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 69 - Director → ME
  • 27
    icon of address 19 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,550 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 53 - Director → ME
  • 29
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address Flat 19 Back Colquitt Street, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 75 - Director → ME
  • 31
    icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,523 GBP2023-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 19 Manolis Yard 5 Back Colquitt Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 33
    icon of address Apt.19, Manolis Yard, 5 Back Colquitt Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,635 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 72 - Director → ME
  • 35
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,121 GBP2022-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Musker Buildings, 1 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 32 - Director → ME
  • 37
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 19 Back Colquitt Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address 15 Retreat Close, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    325,752 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2023-05-24
    IIF 73 - Has significant influence or control OE
  • 2
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    17,731 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Kings House, 101-135 Kings Road, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -20,171 GBP2021-03-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,533 GBP2015-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2013-09-15
    IIF 30 - Director → ME
  • 5
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,532 GBP2024-09-30
    Officer
    icon of calendar 2011-10-06 ~ 2015-03-02
    IIF 26 - Director → ME
  • 6
    BAKU LIMITED - 2011-11-03
    PRIMA K LIMITED - 2013-08-02
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,523,628 GBP2024-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-11-03
    IIF 33 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    icon of calendar 2010-11-12 ~ 2015-03-02
    IIF 74 - Director → ME
  • 8
    icon of address Apartment 106 21 Colquitt Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ 2024-09-01
    IIF 47 - Director → ME
  • 9
    icon of address Danos Management Ltd, 4th Floor Muskers Building, 1 Stanley Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    3,708 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2018-06-21
    IIF 27 - Director → ME
  • 10
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2015-03-02
    IIF 41 - Director → ME
  • 11
    icon of address Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2013-09-15
    IIF 40 - Director → ME
  • 12
    icon of address 4th Floor Muskers Building, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,615 GBP2016-09-30
    Officer
    icon of calendar 2015-08-24 ~ 2017-06-30
    IIF 57 - Director → ME
  • 13
    RITECARE UK LIMITED - 2018-04-04
    N.A & O'NEILL LTD - 2017-05-24
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,236 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-01
    IIF 35 - Director → ME
  • 14
    icon of address Apartment 106 21 Colquitt Street, Liverpool, Merseyside, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    94,001 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2022-12-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    icon of address 106 Elysian Fields 21 Colquitt Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-06-01
    IIF 66 - Director → ME
  • 16
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    icon of calendar 2009-03-09 ~ 2015-03-02
    IIF 43 - Director → ME
  • 17
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,748 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2024-06-19
    IIF 67 - Director → ME
  • 18
    icon of address Musker Buildings, 1 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-09-28
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.