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 Jon Farley Elster

    Related profiles found in government register
  • Mr Jon Farley Elster
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 1
    • 58, Breckfield Road South, Liverpool, L6 5DR, England

      IIF 2 IIF 3 IIF 4
    • 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 8
  • Elster, Jon Farley
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 9
    • 33-35, Cheapside, Liverpool, L2 2DY, England

      IIF 10
    • 58 Breckfield Road South, Liverpool, L6 5DR, England

      IIF 11
    • 58, Halewood Road, Liverpool, L25 5PF, United Kingdom

      IIF 12
    • 58 Halewood Road, Liverpool, Merseyside, L25 5PF

      IIF 13 IIF 14
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 15
  • Elster, Jon Farley
    British co director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 58 Halewood Road, Liverpool, Merseyside, L25 5PF

      IIF 16 IIF 17
  • Elster, Jon Farley
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Elster, Jon Farley
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 30
  • Elster, Jon Farley
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58 Halewood Road, Gateacre, Liverpool, Merseyside, L25 5PF, England

      IIF 31
  • Mr Jon Elster
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 32
  • Elster, John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 58, Breckfield Road South, Liverpool, L6 5DR, England

      IIF 33
  • Elster, John
    British property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 58, Halewood Road, Liverpool, Merseyside, L25 5PF, England

      IIF 34
  • Elster, Jon Farley
    British born in January 1952

    Registered addresses and corresponding companies
    • 59 Church Lane, Loughton, Essex, IG10 1NP

      IIF 35
  • Elster, Jon Farley
    British director born in January 1952

    Registered addresses and corresponding companies
    • 2 All Saints Close, Chigwell, Essex, IG7 6EG

      IIF 36
  • Elster, Jon Farley
    British director

    Registered addresses and corresponding companies
    • 58 Halewood Road, Liverpool, Merseyside, L25 5PF

      IIF 37
  • Elster, Jon
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 38
  • Elster, Jon Farley

    Registered addresses and corresponding companies
    • 33-35, Cheapside, Liverpool, L2 2DY, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,400 GBP2024-04-30
    Officer
    2011-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Greenfield Recovery Ltd, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-01-02 ~ now
    IIF 15 - Director → ME
  • 5
    Anfield Business Centre, 58 Breckfield Road South, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 6
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2024-01-29 ~ now
    IIF 31 - Director → ME
  • 7
    58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    491,989 GBP2024-02-29
    Officer
    2009-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2025-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2002-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Officer
    2005-04-29 ~ now
    IIF 14 - Director → ME
  • 12
    58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -41,743 GBP2023-06-01 ~ 2024-05-31
    Officer
    2010-05-21 ~ now
    IIF 10 - Director → ME
    2010-05-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    TELECOM INVESTMENT PARTNERS LTD - 2017-07-25
    THE COMPETENT COMPANY LIMITED - 2012-08-23
    58 Breckfield Road South, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2012-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ dissolved
    IIF 24 - Director → ME
Ceased 11
  • 1
    CITISPACE CONTRACTS LIMITED - 2018-07-19
    CITISPACE SERVICES LIMITED - 2009-01-30
    EQUALWHIRL LIMITED - 2007-07-17
    Regents Park House, 11 Regent Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,174 GBP2023-11-30
    Officer
    ~ 1992-04-10
    IIF 35 - Director → ME
  • 2
    Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2003-07-03 ~ 2010-06-01
    IIF 27 - Director → ME
    2003-07-03 ~ 2010-06-10
    IIF 37 - Secretary → ME
  • 3
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate
    Officer
    2002-12-13 ~ 2010-06-21
    IIF 26 - Director → ME
  • 4
    58 Breckfield Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,194 GBP2024-06-30
    Officer
    2023-05-11 ~ 2023-05-15
    IIF 33 - Director → ME
    2009-06-30 ~ 2023-05-11
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-05-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 Southwood Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-07-31
    Officer
    2017-07-26 ~ 2021-01-19
    IIF 30 - Director → ME
    Person with significant control
    2017-07-26 ~ 2021-01-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CUDDLY BEARS LIMITED - 2018-06-11
    40 Rodney Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    18,649 GBP2023-08-31
    Officer
    2002-07-08 ~ 2015-09-10
    IIF 17 - Director → ME
  • 7
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    PINEPET LIMITED - 1986-11-28
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-10-01 ~ 2001-09-30
    IIF 36 - Director → ME
  • 8
    Anfield Business Centre, 58 Breckfield Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    2011-08-11 ~ 2013-01-09
    IIF 18 - Director → ME
  • 9
    33-35 Cheapside, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ 2015-10-01
    IIF 21 - Director → ME
  • 10
    HOPE STREET BARS LIMITED - 2011-01-20
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2009-10-11 ~ 2010-07-01
    IIF 34 - Director → ME
  • 11
    3 Thistlecroft, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2006-03-01 ~ 2009-10-30
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.