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

Roberts, Mark

    Related profiles found in government register
  • Roberts, Mark
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 1
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 2
  • Roberts, Mark
    British accounts manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 115 Raven Meols Lane, Formby, Liverpool, L37 4DD, United Kingdom

      IIF 3
  • Roberts, Mark
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 4
    • Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 5 IIF 6
    • Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, Merseyside, L22 0NY, England

      IIF 7
  • Roberts, Mark
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 8
    • 5 Glenn Buildings, Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 9
    • 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 10
    • 68-76, 68-76 C/o Does Liverpool, Kempston Street, Liverpool, L3 8HL, England

      IIF 11
    • Unit 54, Compass Network Centre, Liverpool, Merseyside, United Kingdom, L24 1YA

      IIF 12
  • Roberts, Mark Andrew
    British consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 13
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden House, Arden Road, Dorridge, Solihull, B93 8LJ, England

      IIF 14
  • Roberts, Mark
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, England

      IIF 15
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Winnington Hall, Winnington Lane, Northwich, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 20
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, England

      IIF 21
  • Roberts, Mark
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD, England

      IIF 22 IIF 23 IIF 24
    • Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 25 IIF 26
    • Winnington Hall, Winnington Lane, Northwich, CW8 4DU, England

      IIF 27
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 28
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 29
  • Roberts, Mark
    British cladder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower High Street, Conwy, LL32 8AL, Wales

      IIF 30
  • Roberts, Mark
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24 Bradley Lane, Wallbrook, Bilston, West Midlands, WV14 8YW, England

      IIF 31
  • Roberts, Mark
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ease Barn Farm, Gallows Lane, Ribchester, Preston, PR3 3XX, England

      IIF 32
  • Roberts, Mark
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Venture Business Centre, Crosby Road North, Waterloo, L22 0NY, United Kingdom

      IIF 33
  • Roberts, Mark
    British none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 1, Worcester Road, Bootle, L20 9AF, England

      IIF 34
  • Roberts, Mark
    United Kingdom administration consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 35
  • Roberts, Mark
    United Kingdom administrator born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, England

      IIF 36
  • Roberts, Mark
    United Kingdom company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Marine Crescent, Liverpool, L22 8QP, England

      IIF 37
  • Roberts, Mark
    United Kingdom director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 38
    • 68-76, Kempston Street, Liverpool, L3 8HL, England

      IIF 39
    • 29, Harley Street, London, W1G 9QR, England

      IIF 40
  • Roberts, Mark
    United Kingdom management born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 41
  • Mr Mark Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 42
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 43
  • Mr Mark Roberts
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 44
    • 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 45 IIF 46
    • 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, England

      IIF 47
    • 5, Glenn Buildings South, 10a Moor Lane, Liverpool, L23 2UN, England

      IIF 48 IIF 49
    • 68-76, Kempston Street, Liverpool, L3 8HL, England

      IIF 50
    • Office 1, 115 Raven Meols Lane, Formby, Liverpool, L37 4DD, United Kingdom

      IIF 51
    • Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, L22 0NY, United Kingdom

      IIF 52 IIF 53
    • Unit 54, Compass Network Centre, Liverpool, Merseyside, United Kingdom, L24 1YA

      IIF 54
  • Roberts, Mark
    British

    Registered addresses and corresponding companies
    • 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 55
  • Roberts, Mark
    British director

    Registered addresses and corresponding companies
    • 8 Hall View Close, Hefferston Hall, Gorstage, Cheshire, CW8 2GB

      IIF 56
  • Roberts, Mark Andrew
    British consultant

    Registered addresses and corresponding companies
    • 6 Lovel Close, Hemel Hempstead, Hertfordshire, HP1 1SF

      IIF 57
  • Roberts, Mark Andrew
    British management consultant

    Registered addresses and corresponding companies
    • 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 58
  • Roberts, Mark Andrew
    British business consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 59
    • Lancaster House, Drayton Road, Shirley, Solihull, West Midlands, B90 4NG

      IIF 60
  • Roberts, Mark Andrew
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29 Cross Green Lane, Leeds, LS9 8LJ, United Kingdom

      IIF 61
    • C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 62
    • Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 63
  • Roberts, Mark Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Yeadon House New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 64
    • Arden House, Arden Road, Dorridge, Solihull, West Midlands, B93 8LJ, United Kingdom

      IIF 65
  • Roberts, Mark Andrew
    British management consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 Highover Park, Amersham, Buckinghamshire, HP7 0BP

      IIF 66
    • 59, Highover Park, Amersham, HP7 0BP, England

      IIF 67
    • C/o Pastor Real Estate, 48 Curzon Street, London, W1J 7UL, England

      IIF 68
    • 7 The Pavilions, Cranmore Drive, Shirley, Solihull, B90 4SB, England

      IIF 69
  • Roberts, Mark Andrew
    British sales director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 70 IIF 71
    • Yeadon House, New Street, Pudsey, Leeds, West Yorkshire, LS28 8AQ

      IIF 72 IIF 73
  • Roberts, Mark Andrew

    Registered addresses and corresponding companies
    • 59, Highover Park, Amersham, HP7 0BP, England

      IIF 74
  • Mr Mark Roberts
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Winnington Hall, Winnington Lane, Northwich, CW8 4DU, United Kingdom

      IIF 75
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU

      IIF 76
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 77 IIF 78
    • Winnington Hall, Winnington Lane, Northwich, Northwich, CW8 4DU, United Kingdom

      IIF 79
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU

      IIF 80
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 81
    • Winnington Hall, Winnington, Northwich, Cheshire, CW8 4DU

      IIF 82
  • Roberts, Mark

    Registered addresses and corresponding companies
    • 7, Hefferston Rise, Gorstage, Northwich, Cheshire, CW8 2GD, England

      IIF 83
    • Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 84
    • Winnington Hall, Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, United Kingdom

      IIF 85
  • Mr Mark Roberts
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24 Bradley Lane, Wallbrook, Bilston, West Midlands, WV14 8YW, England

      IIF 86
  • Mr Mark Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ease Barn Farm, Gallows Lane, Ribchester, Preston, Lancashire, PR3 3XX, England

      IIF 87
  • Mr Mark Roberts
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 1 Worcester Road, Bootle, L20 9AA, England

      IIF 88
    • Flat 2, 1, Worcester Road, Bootle, L20 9AF, England

      IIF 89
    • 115, Raven Meols Lane, Formby, Liverpool, L37 4DD, England

      IIF 90
    • 68-76, 68-76 C/o Does Liverpool, Kempston Street, Liverpool, L3 8HL, England

      IIF 91
    • 16, Venture Business Centre, Crosby Road North, Waterloo, L22 0NY, United Kingdom

      IIF 92
  • Mr Mark Andrew Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rsm Restructuring Advisory Llp, Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 93
    • First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 94
child relation
Offspring entities and appointments
Active 42
  • 1
    Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    Winnington Hall Winnington Lane, Northwich, Northwich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    29 Cross Green Lane, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -63,000 GBP2023-09-30
    Officer
    2020-07-10 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    -426,004 GBP2021-03-31
    Officer
    2019-10-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (4 parents)
    Equity (Company account)
    193,757 GBP2023-03-31
    Officer
    2019-02-12 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Winnington Hall, Winnington, Northwich, Cheshire
    Corporate (2 parents, 5 offsprings)
    Officer
    1997-05-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 7
    Venture Business Centre 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Venture Business Centre, 16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,146 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Glenn Buildings South 10a Moor Lane, Crosby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -39,295 GBP2024-01-31
    Officer
    2022-03-03 ~ now
    IIF 7 - director → ME
  • 10
    16 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 4 - director → ME
  • 11
    DDL203 LIMITED - 2017-10-25
    Grosvenor House, 11 St Pauls Square, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    117,285 GBP2024-03-31
    Officer
    2017-07-24 ~ now
    IIF 13 - director → ME
  • 12
    Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -227,893 GBP2024-02-29
    Officer
    2015-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 13
    Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire
    Corporate (2 parents)
    Officer
    2013-10-17 ~ now
    IIF 21 - director → ME
    2013-10-17 ~ now
    IIF 83 - secretary → ME
  • 14
    Winnington Hall, Winnington Lane, Northwich, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 16 - director → ME
    2014-10-31 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    16 Venture Business Centre, Crosby Road North, Waterloo, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 92 - Has significant influence or controlOE
  • 16
    Office 1 115 Raven Meols Lane, Formby, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    VIVENDI WINES LIMITED - 2023-07-18
    ALTCOM 509 LIMITED - 2017-08-17
    Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,706 GBP2023-07-31
    Officer
    2016-07-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    CAPITAL BRIDGE BONDCO 1 LIMITED - 2019-07-11
    Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33 GBP2019-07-31
    Officer
    2018-07-03 ~ dissolved
    IIF 9 - director → ME
  • 19
    27 Byrom Street, Castlefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,414,096 GBP2020-03-31
    Officer
    2016-09-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 20
    WARBURTON HOUSE BUSINESS CENTRE LIMITED - 2011-10-27
    WINNINGTON HALL BUSINESS CENTRE LIMITED - 2011-10-26
    Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    9,228 GBP2023-10-31
    Officer
    2011-10-11 ~ now
    IIF 2 - director → ME
    2011-10-11 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    68-76 Kempston Street, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200,786 GBP2024-03-31
    Officer
    2008-11-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 22
    Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,377,451 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 26 - director → ME
  • 23
    Winnington Hall, Winnington Lane, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2013-10-17 ~ now
    IIF 15 - director → ME
  • 24
    115 Raven Meols Lane, Formby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    101,507 GBP2023-03-31
    Officer
    2014-04-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 25
    24 Bradley Lane Wallbrook, Bilston, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    55,462 GBP2022-06-30
    Officer
    2013-05-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 26
    Ease Barn Farm Gallows Lane, Ribchester, Preston
    Corporate (2 parents)
    Equity (Company account)
    61,335 GBP2023-09-30
    Officer
    2014-04-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    C/o Rsm Restructuring Advisory Llp Central Square Fifth Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    248,657 GBP2018-03-31
    Officer
    2015-08-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 28
    32 Marine Crescent, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 40 - director → ME
  • 29
    Winnington Hall Winnington Lane, Winnington, Northwich, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -394,791 GBP2024-04-30
    Officer
    2018-06-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 30
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    2002-04-10 ~ dissolved
    IIF 66 - director → ME
    2004-04-21 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    115 Raven Meols Lane, Formby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 32
    Winnington Hall, Winnington Lane, Northwich, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,078 GBP2023-12-31
    Officer
    2021-11-24 ~ now
    IIF 19 - director → ME
  • 33
    Flat 3, 24a Bedford Road, Bootle, England
    Corporate (3 parents)
    Equity (Company account)
    236 GBP2023-03-31
    Person with significant control
    2017-03-04 ~ now
    IIF 88 - Has significant influence or controlOE
  • 34
    68-76 68-76 C/o Does Liverpool, Kempston Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -39,580 GBP2023-06-30
    Officer
    2019-10-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 91 - Has significant influence or controlOE
  • 35
    115 Raven Meols Lane, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 36
    Shona Cutler Limited, Grove Farm Bungalow, Lincomb, Stourport-on-severn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,136 GBP2019-06-30
    Officer
    2014-05-19 ~ dissolved
    IIF 59 - director → ME
  • 37
    Unit 102, Metroline House C/o Samara & Co, 118-122 College Road, Harrow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -52,424 GBP2021-06-30
    Officer
    2019-03-17 ~ dissolved
    IIF 67 - director → ME
    2018-11-27 ~ dissolved
    IIF 74 - secretary → ME
  • 38
    5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-24
    Officer
    2007-12-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 39
    5 Glenn Buildings South 10a Moor Lane, Crosby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -81,339 GBP2023-05-31
    Officer
    2011-05-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 40
    SOLVAC LIMITED - 2001-02-26
    Winnington Hall, Winnington Lane, Northwich, England
    Corporate (2 parents)
    Officer
    2016-09-29 ~ now
    IIF 27 - director → ME
  • 41
    AARCO 129 LIMITED - 1995-03-31
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-09 ~ dissolved
    IIF 1 - director → ME
  • 42
    WINNINGTON LEISURE LIMITED - 2003-09-02
    Cameron Court Winnington Hall, Winnington, Northwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,526,587 GBP2023-12-31
    Officer
    2008-10-23 ~ now
    IIF 24 - director → ME
Ceased 18
  • 1
    8 Hogarth Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-11-20 ~ 2020-04-17
    IIF 68 - director → ME
  • 2
    Winnington Hall, Winnington, Northwich, Cheshire
    Corporate (2 parents, 5 offsprings)
    Officer
    1997-05-16 ~ 1997-05-16
    IIF 55 - secretary → ME
  • 3
    5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -410,544 GBP2023-03-31
    Officer
    2019-10-01 ~ 2020-06-04
    IIF 10 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-04
    IIF 48 - Has significant influence or control OE
  • 4
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1997-10-15 ~ 2013-11-14
    IIF 71 - director → ME
  • 5
    IMCO (3897) LIMITED - 1997-12-29
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    1997-12-11 ~ 2013-11-14
    IIF 73 - director → ME
  • 6
    7 The Pavilions Cranmore Drive, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,565,002 GBP2024-03-31
    Officer
    2021-09-22 ~ 2024-06-30
    IIF 14 - director → ME
  • 7
    TOUCH SYSTEMS LIMITED - 2020-09-28
    7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    432,567 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-10-01 ~ 2021-10-02
    IIF 69 - director → ME
  • 8
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,286,220 GBP2020-12-31
    Officer
    2007-12-11 ~ 2013-11-14
    IIF 65 - director → ME
  • 9
    NETPACE LIMITED - 1988-06-15
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    1995-04-26 ~ 2013-11-14
    IIF 72 - director → ME
  • 10
    IMCO (1297) LIMITED - 1997-07-11
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    1997-07-10 ~ 2013-11-14
    IIF 70 - director → ME
  • 11
    LUPFAW 104 LIMITED - 2003-03-07
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-03-27 ~ 2013-11-14
    IIF 64 - director → ME
  • 12
    3 Connaught House, Benarth Road, Conwy, Wales
    Corporate (9 parents)
    Equity (Company account)
    248,870 GBP2024-03-31
    Officer
    2019-10-04 ~ 2020-01-12
    IIF 30 - director → ME
  • 13
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    589 GBP2020-03-31
    Officer
    2002-04-10 ~ 2003-06-04
    IIF 57 - secretary → ME
  • 14
    Lancaster House Drayton Road, Shirley, Solihull, West Midlands
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -216,593 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-11-23 ~ 2017-06-27
    IIF 60 - director → ME
  • 15
    2 Ingleton Close, Holmes Chapel, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,410 GBP2022-12-31
    Officer
    2005-03-31 ~ 2006-09-01
    IIF 56 - secretary → ME
  • 16
    NORTH WEST DUBS LTD - 2020-11-16
    C/o V & R Accountancy Services Cropton House, Three Tuns Lane, Formby, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    84,158 GBP2022-06-30
    Officer
    2017-06-07 ~ 2018-01-02
    IIF 12 - director → ME
    Person with significant control
    2017-06-07 ~ 2018-01-02
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    Cameron Court, Winnington Hall Winnington, Northwich, Cheshire
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,536,443 GBP2021-12-31
    Officer
    2008-10-23 ~ 2023-04-06
    IIF 22 - director → ME
  • 18
    Cameron Court, Winnington Hall, Winnington, Northwich, Cheshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-10-27 ~ 2023-04-07
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.