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

Duffy, Liam Micheal

    Related profiles found in government register
  • Duffy, Liam Micheal
    British commercial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, London Road, Newbury, RG14 1AX, England

      IIF 1
  • Duffy, Liam Micheal
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, L20 6PF, England

      IIF 2
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 3
    • icon of address 108, Mile End Road, London, E1 4UN, England

      IIF 4
  • Duffy, Liam Micheal
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunnings Bridge Road, Bootle, L30 6TA, England

      IIF 5
    • icon of address 49, Masefield Crescent, Bootle, L30 9SR, England

      IIF 6
    • icon of address Unit E1, Hawthorne Road, Bootle, L20 6PF, England

      IIF 7 IIF 8
    • icon of address Unit E1, Kingfisher Business Park, Hawthorne Rd, Bootle, L20 6PF, England

      IIF 9
    • icon of address 209 -211, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 13
    • icon of address 7m Spooner Ave, Liverpool, L21 8NF, United Kingdom

      IIF 14
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 15
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, United Kingdom

      IIF 16
    • icon of address 7m, Spooner Avenue, Liverpool, Merseyside, L21 8NF, United Kingdom

      IIF 17 IIF 18
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, England

      IIF 19
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 20
    • icon of address Suite 209, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 21
    • icon of address Unit E1, Kingfisher Business Park, Liverpool, L20 6PF, United Kingdom

      IIF 22
    • icon of address 5b Hattersley Court, Ormskirk, L39 2AY, England

      IIF 23
    • icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, CH43 1TX, England

      IIF 24
    • icon of address Redcourt Manor, 7 Devonshire Place, Prenton, CH43 1TX, United Kingdom

      IIF 25
    • icon of address Elton Crossings Farm House, Moston Road, Ettiley Heath, Sandbach, CW11 3GL, England

      IIF 26
  • Duffy, Liam Micheal
    British property born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 27
  • Duffy, Liam Micheal
    British property investor born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 31
  • Duffy, Liam
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 32
  • Mr Liam Micheal Duffy
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunnings Bridge Road, Bootle, L30 6TA, England

      IIF 33
    • icon of address 49, Masefield Crescent, Bootle, L30 9SR, England

      IIF 34
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, L20 6PF, England

      IIF 35
    • icon of address Unit E1, Kingfisher Business Park, Hawthorne Rd, Bootle, L20 6PF, England

      IIF 36
    • icon of address 209 -211, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 37
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 38
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 39 IIF 40
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 44
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, England

      IIF 45
    • icon of address Suite 209, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 46
    • icon of address Unit E1, Kingfisher Business Park, Liverpool, L20 6PF, United Kingdom

      IIF 47
    • icon of address 108, Mile End Road, London, E1 4UN, England

      IIF 48
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 49 IIF 50
    • icon of address 5b Hattersley Court, Ormskirk, L39 2AY, England

      IIF 51 IIF 52
    • icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, CH43 1TX, England

      IIF 53
    • icon of address Elton Crossings Farm House, Moston Road, Ettiley Heath, Sandbach, CW11 3GL, England

      IIF 54
  • Mr Liam Duffy
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 55
  • Liam Duffy
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Hawthorne Road, Bootle, L20 6PF, United Kingdom

      IIF 56
    • icon of address 34 Four Seasons Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, United Kingdom

      IIF 57
  • Mr Liam Michael Duffy
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 58
    • icon of address 7m Spooner Ave, Liverpool, L218NF, United Kingdom

      IIF 59
  • Duffy, Liam
    British commercial director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 60
  • Duffy, Liam
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 61
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, Merseyside, L20 6PF, United Kingdom

      IIF 62
    • icon of address Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 63
  • Duffy, Liam
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 64
  • Mr Liam Duffy
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7m, Spooner Avenue, Liverpool, L21 8NF, England

      IIF 65
  • Duffy, Liam

    Registered addresses and corresponding companies
    • icon of address address

      IIF 66
    • icon of address Unit E1, Hawthorne Road, Kingfisher Business Park, Bootle, Merseyside, L20 6PF, United Kingdom

      IIF 67
    • icon of address Elton Crossings Farm House, Moston Road, Ettiley Heath, Sandbach, CW11 3GL, England

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 108 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7m Spooner Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 14689940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2023-02-27 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 5 Redcourt Manor, 7 Devonshire Place, Prenton, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,638 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7m Spooner Avenue, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    MELLIOR EXCLUSIVE LTD - 2022-09-23
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 7m Spooner Avenue, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    CAPITAL EMPIRE UK LTD - 2020-11-18
    icon of address Unit E1, Kingfisher Business Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,676 GBP2024-06-30
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Unit E1, Hawthorne Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 209-211 Queens Dock Commercial Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7m Spooner Avenue, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Unit E1 Hawthorne Road, Kingfisher Business Park, Bootle, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Cotton Exchange Building, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 4 The Courtyard, London Road, Newbury, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Unit E1, Hawthorne Road, Bootle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SUPPLEMENT WORLD (MERSEYSIDE) LIMITED - 2020-09-10
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,014 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-07-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SPD PLASTERING AND BUILDING SERVICES LTD - 2018-12-27
    icon of address Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353 GBP2019-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BLUE HOUSE HOMES LIMITED - 2019-02-20
    icon of address 49 Masefield Crescent, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,699 GBP2020-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 7m Spooner Avenue, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Office 1.13, Edward Pavillion Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2019-07-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-12-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-07-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-12-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-07-12
    IIF 16 - Director → ME
  • 4
    icon of address The Bling Bling Building, 69 Hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2019-01-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2019-01-16
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HOUSEBUYERUK LIMITED - 2016-12-01
    icon of address Ransom Hall South, Ransom Wood Business Pk, Mansfield, Nottinghamshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2016-04-09 ~ 2016-08-12
    IIF 3 - Director → ME
  • 6
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,491 GBP2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2022-08-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-08-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2022-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-09-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    MELLIOR DEVELOPMENTS LTD - 2023-02-01
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-31
    IIF 12 - Director → ME
  • 9
    icon of address Elton Crossings Farm House Moston Road, Ettiley Heath, Sandbach, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-17
    IIF 26 - Director → ME
    icon of calendar 2020-05-27 ~ 2022-01-17
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2022-01-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2025-04-22
    IIF 25 - Director → ME
  • 11
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,767 GBP2024-07-31
    Officer
    icon of calendar 2023-08-02 ~ 2023-08-02
    IIF 64 - Director → ME
  • 12
    icon of address Jks Accountants Office 301 81-85 Hanover House,hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,014 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-07-17
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2a.cavendish House Brighton Road, Waterloo, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2022-07-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-07-28
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-23 ~ 2021-07-17
    IIF 51 - Has significant influence or control OE
  • 15
    SPD PLASTERING AND BUILDING SERVICES LTD - 2018-12-27
    icon of address Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-05-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-05-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLUE HOUSE HOMES LIMITED - 2019-02-20
    icon of address 49 Masefield Crescent, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,699 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2021-07-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.