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

Kenwright, Lawrence

    Related profiles found in government register
  • Kenwright, Lawrence
    British chairman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millenium House, 60 Victoria Street, Liverpool, L1 6JD, England

      IIF 1
  • Kenwright, Lawrence
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 2 IIF 3
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o The Shankly Hotel, Millennium House, Victoria Street, Liverpool, Merseyside, L1 6DN, England

      IIF 6
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 7
  • Kenwright, Lawrence
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kenwright, Lawrence
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copious Consulting Innovation Factory, Forthriver Business Park 385, Springfield Road, Belfast, Co Antrim, BT12 7DG

      IIF 96
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 97
  • Kenwright, Lawrence
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 98
  • Kenwright, Lawrence
    British director born in November 1965

    Registered addresses and corresponding companies
  • Mr Lawrence Kenwright
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 101 IIF 102
    • icon of address 56/58, Stanley Street, Liverpool, Merseyside, L1 6AU, United Kingdom

      IIF 103
    • icon of address 60, Old Hall Street, Ralli House, Liverpool, Merseyside, L3 9PP, United Kingdom

      IIF 104
    • icon of address Bling Bling Building, 69 Hanover Street, Liverpool, Merseyside, L1 3DY, England

      IIF 105
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, England

      IIF 106 IIF 107
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Cavern Walks 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, England

      IIF 114
    • icon of address C/o The Shankly Hotel, Millennium House, Victoria Street, Liverpool, Merseyside, L1 6DN, England

      IIF 115
    • icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, England

      IIF 116 IIF 117 IIF 118
    • icon of address Millennium House, 60 Victoria Street, Liverpool, L1 6JD, United Kingdom

      IIF 122
    • icon of address Millennium House, 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

      IIF 123 IIF 124 IIF 125
    • icon of address Millennium House, Victoria Street, Liverpool, Merseyside, L1 6JD, England

      IIF 127
    • icon of address The Shankly Hotel 60, Victoria Street, Liverpool, L1 6JD, England

      IIF 128
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 129
  • Mr Lawrence Kenwright
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 38-40 Victoria Street, Liverpool, Merseyside, L1 6BX, United Kingdom

      IIF 130
    • icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, L2 6RE, United Kingdom

      IIF 131 IIF 132
    • icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, England

      IIF 133
    • icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 139
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,809,810 GBP2019-06-30
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -25,521 GBP2020-06-29
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address C/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,830 GBP2019-06-29
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 85 - Director → ME
  • 7
    MOYNE SHELF COMPANY (NO. 319) LIMITED - 2013-03-20
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,840 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860,545 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -584,564 GBP2019-06-29
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 11
    icon of address High Holborn House 52-54 High Holborn, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 13
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED - 2019-05-09
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,353 GBP2019-06-29
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SIGNATURE LIVING DANIEL HOUSE PROPERTY MANAGEMENT LIMITED - 2019-05-09
    SIGNATURE LIVING PROPERTY MANAGEMENT LIMITED - 2017-02-02
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -328,276 GBP2019-06-29
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 15
    SIGNATURE SHANKLY PRESTON LIMITED - 2019-04-13
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351,817 GBP2020-06-29
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,010,087 GBP2020-06-29
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -56,380 GBP2020-06-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2019-06-29
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 97 - Director → ME
  • 22
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209,855 GBP2020-06-30
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 55 - Director → ME
  • 24
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,390 GBP2020-06-29
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    176,013 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 77 - Director → ME
  • 26
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    57,944 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 76 - Director → ME
  • 27
    icon of address Millennium House, 60 Victoria Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    -65,603 GBP2021-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 29
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address C/o Knoll Advisory Limited 58 The Chancery, Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    410,865 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 84 - Director → ME
  • 31
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,394 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2021-03-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 16 - Director → ME
  • 35
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -338,064 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 74 - Director → ME
  • 36
    icon of address 60 Old Hall Street, Ralli House, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,542 GBP2019-01-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 48 - Director → ME
  • 38
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,479 GBP2019-06-29
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 50 - Director → ME
  • 39
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 15 - Director → ME
  • 40
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 71 - Director → ME
  • 41
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 65 - Director → ME
  • 42
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 18 - Director → ME
  • 43
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    692 GBP2021-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 13 - Director → ME
  • 44
    icon of address Cavern Court, 1st Floor, Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 64 - Director → ME
  • 45
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,511 GBP2020-06-30
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 46
    SIGNATURE LIVING INVESTMENTS LIMITED - 2016-04-04
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 75 - Director → ME
  • 47
    SIGNATURE LIVING WA HOUSE LIMITED - 2016-09-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,482 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 81 - Director → ME
  • 48
    icon of address The Manor House Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,533,238 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 95 - Director → ME
  • 49
    SIGNATURE LIVING VICTORIA MILL LIMITED - 2017-04-24
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,736 GBP2019-06-29
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 4 - Director → ME
  • 50
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (2 parents, 53 offsprings)
    Equity (Company account)
    9,425,919 GBP2018-03-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -162,585 GBP2019-06-29
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 7 - Director → ME
  • 52
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 52 - Director → ME
  • 53
    icon of address The Clancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -112,378 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 91 - Director → ME
  • 54
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-06-30
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 43 - Director → ME
  • 55
    icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 94 - Director → ME
  • 57
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 89 - Director → ME
  • 58
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,415 GBP2021-03-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 25 - Director → ME
  • 59
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,599 GBP2021-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    137 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 31 - Director → ME
  • 61
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,666,590 GBP2018-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 72 - Director → ME
  • 62
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,497,385 GBP2018-03-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 92 - Director → ME
  • 63
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 65
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -951,475 GBP2017-01-06 ~ 2017-12-31
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 24 - Director → ME
  • 66
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283,320 GBP2019-06-29
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 51 - Director → ME
  • 67
    icon of address Copious Consulting Innovation Factory Forthriver Business Park 385, Springfield Road, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    OLD HAYMARKET PROPERTY LIMITED - 2019-09-27
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 30 - Director → ME
  • 69
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 70
    BELFAST SLG ONE LIMITED - 2017-06-02
    icon of address Cavern Court 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,811 GBP2019-06-29
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 63 - Director → ME
  • 71
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 72
    icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 73
    SLG 60 OHS HOLDING CO LIMITED - 2019-08-12
    SLG MANCHESTER 1 LIMITED - 2019-07-18
    SIGNATURE LIVING MANCHESTER 1 LIMITED - 2018-04-17
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2020-06-29
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 74
    UK ACCOMMODATION GROUP LIMITED - 2020-04-29
    SIGNATURE LIVING DEVELOPMENTS LIMITED - 2020-03-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address Cavern Court, First Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 66 - Director → ME
  • 76
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,903 GBP2019-06-29
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 59 - Director → ME
  • 77
    SIGNATURE STANLEY STREET HOTEL LIMITED - 2021-02-19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,927 GBP2020-06-29
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 49 - Director → ME
  • 78
    SIGNATURE LIVING COAL EXCHANGE OPS LIMITED - 2019-11-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -330,233 GBP2019-06-29
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 35 - Director → ME
  • 79
    SIGNATURE SHANKLY OPERATIONS LIMITED - 2019-11-06
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,206,145 GBP2020-06-29
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 79 - Director → ME
  • 80
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 70 - Director → ME
  • 81
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
  • 82
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 45 - Director → ME
  • 83
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 27 - Director → ME
  • 84
    BELFAST SLG THREE LIMITED - 2017-09-19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-29
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 28 - Director → ME
  • 85
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2020-06-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 86
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 44 - Director → ME
  • 87
    icon of address Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 23 - Director → ME
  • 88
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 46 - Director → ME
  • 89
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-12-05 ~ 2018-12-24
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Kroll Advisory Limited, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,830 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-01-09
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SIGNATURE LIVING ARTHOUSE SQUARE OPS LIMITED - 2019-11-06
    icon of address Arthouse Hotel Arthouse Square, 61-69 Seel Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,664 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ 2024-02-28
    IIF 78 - Director → ME
  • 4
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,616,092 GBP2023-04-05
    Officer
    icon of calendar 2016-04-05 ~ 2016-12-06
    IIF 98 - LLP Member → ME
  • 5
    SIGNATURE LIVING DANIEL HOUSE OPERATIONS LIMITED - 2019-05-09
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -3,353 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-01-09
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SIG GROUP LTD - 2017-11-16
    icon of address 48 - 52 Penny Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2021-03-22
    IIF 9 - Director → ME
  • 7
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -56,380 GBP2020-06-30
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-18
    IIF 86 - Director → ME
  • 8
    SIGNATURE LIVING CONTRACTORS LIMITED - 2018-09-24
    icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    495,529 GBP2020-06-30
    Officer
    icon of calendar 2019-12-23 ~ 2021-06-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2019-06-29
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-04-26
    IIF 120 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    795,679 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-07-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 11
    UCC (UK) LIMITED - 2004-02-04
    icon of address Unit 11 Common Bank Ind Estate, Ackhurst Road, Chorley, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,127,249 GBP2024-04-30
    Officer
    icon of calendar 1997-04-03 ~ 2003-02-20
    IIF 100 - Director → ME
    icon of calendar 1995-12-11 ~ 1996-12-03
    IIF 99 - Director → ME
  • 12
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,233,903 GBP2019-06-29
    Officer
    icon of calendar 2016-05-20 ~ 2024-02-19
    IIF 58 - Director → ME
  • 13
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,479 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-01-09
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Cavern Walks, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -738,311 GBP2022-06-29
    Officer
    icon of calendar 2016-05-20 ~ 2024-01-31
    IIF 80 - Director → ME
  • 15
    icon of address The Manor House Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,533,238 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-09
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -162,585 GBP2019-06-29
    Officer
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 1 - Director → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-29
    Person with significant control
    icon of calendar 2016-07-26 ~ 2018-01-03
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control OE
  • 18
    SIGNATURE IMPORTS LIMITED - 2016-11-23
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,497,385 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-05-02
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 19
    VICTORIA STREET APARTMENTS LIMITED - 2022-11-14
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350,160 GBP2022-06-29
    Officer
    icon of calendar 2016-10-24 ~ 2024-01-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-01-11
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,648 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-01-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 21
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,319,575 GBP2021-06-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-07-17
    IIF 93 - Director → ME
  • 22
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,529 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-05-02 ~ 2020-03-27
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 23
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,635 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-05-02 ~ 2021-07-14
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 24
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -143,532 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-07-14
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 25
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,957 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-07-14
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 26
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -722,107 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2021-07-14
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 27
    SIGNATURE STANLEY STREET HOTEL LIMITED - 2021-02-19
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    323,927 GBP2020-06-29
    Person with significant control
    icon of calendar 2016-08-11 ~ 2018-12-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-02-24 ~ 2019-03-21
    IIF 2 - Director → ME
  • 29
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,699 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-03-13
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WAVERLY HOUSE LIMITED - 2022-06-22
    VICTORIA STREET HOSPITALITY LIMITED - 2022-06-14
    icon of address Cavern Walks, 8 Mathew Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,467 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-07-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2023-07-19
    IIF 114 - Ownership of shares – 75% or more OE
  • 31
    icon of address Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,029 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-11-23
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 32
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2019-03-21
    IIF 3 - 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.