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

Gill, Matthew Charles

    Related profiles found in government register
  • Gill, Matthew Charles
    British chef born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 1
  • Gill, Matthew Charles
    British chef proprietor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 2
  • Gill, Matthew Charles
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 3
  • Gill, Matthew Charles
    British restauranter born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Churchway, Haddenham, Aylesbury, Herts, HP17 8AB, United Kingdom

      IIF 4
  • Mr Matthew Charles Gill
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wykeham Way, Haddenham, Aylesbury, HP17 8BL, England

      IIF 5 IIF 6
    • icon of address The Hundred, Lower End, Ashendon, Aylesbury, HP18 0HE, England

      IIF 7
  • Lei Ma
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8 IIF 9
  • Mr Lei Ma
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10
    • icon of address Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 11
  • Ma, Lei
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 10e, Moss Street, Liverpool, Merseyside, L61 1HE, England

      IIF 12
  • Ma, Lei
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 13
    • icon of address 124, Bold Street, Liverpool, L1 4JA, England

      IIF 14
    • icon of address 188-192, London Road, Liverpool, L3 8JN, United Kingdom

      IIF 15
    • icon of address 29, Cottonwood, Liverpool, L17 7ES, England

      IIF 16
    • icon of address 4, Myrtle Street, Liverpool, L7 7DP

      IIF 17
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 18 IIF 19
    • icon of address Rossett Hall Hotel, Chester Road, Rossett, Wrexham, LL12 0DE, Wales

      IIF 20
  • Ma, Lei
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 21
  • Ma, Lei
    British restauranter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, United Kingdom

      IIF 22 IIF 23
  • Maillet, Jacqueline Lilian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 24
  • Maillet, Jacqueline Lilian
    British restauranter born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT, United Kingdom

      IIF 25
  • Mr Tristan Leigh Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 26
  • Mr Tristan Toms
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Queen Street, Exeter, EX4 3SR, England

      IIF 27
    • icon of address 111a, Union Street, Torquay, TQ1 3DW, England

      IIF 28
    • icon of address Brodys Breakfast Bistro, 111a, Union Street, Torquay, TQ1 3DW, United Kingdom

      IIF 29
  • Toms, Tristan
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a Union Street, Torquay, Devon, TQ1 3DW

      IIF 30
    • icon of address 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 31
    • icon of address Brodys Breakfast Bistro, 111a, Union Street, Torquay, Devon, TQ1 3DW, United Kingdom

      IIF 32
  • Toms, Tristan
    British restaurant operator born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 33
  • Toms, Tristan Leigh
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 34
    • icon of address 1 High Street, Taunton, TA1 3PG, England

      IIF 35
  • Gledhill, Maureen Francise
    British

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 36
  • Gledhill, Maureen Francise
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 37
  • Kharibian Millard, Alexandra
    British restauranter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Amhurst, Amhurst Road, London, E8 2AZ, England

      IIF 38
  • Mrs Jacqueline Lilian Maillet
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 39
  • Gledhill, Maureen Francise
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 40
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 41
  • Gledhill, Maureen Francise
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 42
  • Gledhill, Maureen Francise
    British restauranter born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Michaels Road, Blundellsands Crosby, Liverpool, Merseyside, L23 7UN

      IIF 43
  • Gledhill, Maureen Francise
    British secretary born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 44
  • Toms, Tristan Leigh
    British catering born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address Therm House, Castle Road, Torquay, Devon, TQ1 3HU, United Kingdom

      IIF 45
  • Toms, Tristan Leigh
    British restauranter born in April 1977

    Resident in Devon

    Registered addresses and corresponding companies
    • icon of address Therm House, Castle Road, Torquay, TQ1 3HU

      IIF 46
  • Lei Ma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 47
  • Mr Lei Ma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ma, Lei
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Troman, Kati Kathleen Brenda
    British restauranter

    Registered addresses and corresponding companies
    • icon of address 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 76
  • Troman, Kati Kathleen Brenda
    British restauranter born in March 1947

    Registered addresses and corresponding companies
    • icon of address 8, Bowd Court, Sidmouth, Devon, EX10 0ND

      IIF 77
  • Toms, Tristan Leigh
    British restaurateur born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 78
  • Toms, Tristan

    Registered addresses and corresponding companies
    • icon of address 111a, Union Street, Torquay, Devon, TQ1 3DW, England

      IIF 79 IIF 80
  • Toms, Tristan Leigh

    Registered addresses and corresponding companies
    • icon of address 96, High Street, Ilfracombe, Devon, EX34 9NH, United Kingdom

      IIF 81
    • icon of address Woolacombe Service Station, Station Rd, Woolacombe, Ilfracombe, Devon, EX34 7AN, United Kingdom

      IIF 82
  • Asimakopoulos, Alexander
    Greek restauranter born in July 1963

    Registered addresses and corresponding companies
    • icon of address 33 The Larches, Luton, Bedfordshire, LU2 7PX

      IIF 83
  • Ma, Lei

    Registered addresses and corresponding companies
    • icon of address 12, Ebor Lane, Liverpool, L5 3SJ, England

      IIF 84
    • icon of address 4, Myrtle Street, Liverpool, L7 7DP

      IIF 85
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 86 IIF 87
  • Mrs Maureen Francise Gledhill
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 College Road, Crosby, Liverpool, L23 3AT

      IIF 88
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 111a Union Street, Union Street, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    509,950 GBP2023-06-29
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 48 Queen Street, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,062 GBP2024-03-31
    Officer
    icon of calendar 2016-11-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 111a Union Street, Torquay, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-12-14 ~ dissolved
    IIF 80 - Secretary → ME
  • 5
    icon of address B R Accounting, Somerset Place, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 61 City Business Park, Somerset Place, Plymouth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    58,409 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 31 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Wykeham Way, Haddenham, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,598 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 156 Amhurst Amhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,976 GBP2016-12-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 15 Palace Street, Norwich, Norfolk
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,224 GBP2018-08-31
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 15 Palace Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,812 GBP2018-08-31
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    443,887 GBP2023-06-29
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    EVERBRIGHT DEVELOPMENT MOSS STREET LTD - 2022-06-23
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 87 - Secretary → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,873,646 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    1,024,114 GBP2023-06-30
    Officer
    icon of calendar 2015-02-22 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,819,960 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -325,964 GBP2023-06-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -28,218 GBP2023-06-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -342,895 GBP2023-06-28
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,110 GBP2023-06-29
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 12 Wykeham Way, Haddenham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,952 GBP2023-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,622 GBP2023-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    520,695 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 86 - Secretary → ME
  • 26
    icon of address 29 Cottonwood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address 18 10e Moss Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,568 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 74 - Director → ME
  • 29
    icon of address 173 College Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,286 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Prune Farm Cottages, Edgcott, Aylesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 13 Churchway, Haddenham, Aylesbury, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 173 College Road, Crosby, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,857 GBP2021-12-31
    Officer
    icon of calendar 1998-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 173 College Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,670 GBP2021-12-31
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 36
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -305 GBP2023-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 111a Union Street, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 45 - Director → ME
  • 39
    icon of address Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 111a Union Street, 111a Union Street, Torquay, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-01-23 ~ 2010-10-11
    IIF 30 - Director → ME
  • 2
    icon of address 3 Bowd Court, Bowd, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-14 ~ 2011-08-31
    IIF 77 - Director → ME
    icon of calendar 2006-01-14 ~ 2008-07-27
    IIF 76 - Secretary → ME
  • 3
    BRODY'S (TORQUAY) LIMITED - 2015-05-08
    icon of address 96 High Street, Ilfracombe, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2015-07-01
    IIF 78 - Director → ME
    icon of calendar 2013-07-19 ~ 2015-07-01
    IIF 81 - Secretary → ME
  • 4
    icon of address Apt 24 Stevenson House, 179 Crown Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,252 GBP2015-08-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-08-14
    IIF 84 - Secretary → ME
  • 5
    icon of address Rossett Hall Hotel Chester Road, Rossett, Wrexham, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    1,024,114 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -325,964 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -28,218 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-11-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -342,895 GBP2023-06-28
    Person with significant control
    icon of calendar 2016-04-27 ~ 2024-11-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address 4 Myrtle Street, Liverpool
    Dissolved Corporate
    Equity (Company account)
    3,887 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-04-27
    IIF 17 - Director → ME
    icon of calendar 2013-04-06 ~ 2018-04-27
    IIF 85 - Secretary → ME
  • 10
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    520,695 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 124 Bold Street, Liverpool
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -9,086 GBP2016-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-04-27
    IIF 14 - Director → ME
  • 12
    icon of address 12 Ebor Lane, Liverpool, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2011-05-30
    IIF 22 - Director → ME
    icon of calendar 2010-08-13 ~ 2010-09-11
    IIF 23 - Director → ME
  • 13
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,568 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-03 ~ 2022-06-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 173 College Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -820 GBP2023-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2024-02-25
    IIF 42 - Director → ME
  • 15
    icon of address 11 Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2005-12-05
    IIF 41 - Director → ME
  • 16
    icon of address 188-192 London Road, Liverpool
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,088 GBP2015-08-31
    Officer
    icon of calendar 2014-11-30 ~ 2018-04-27
    IIF 21 - Director → ME
    icon of calendar 2013-07-31 ~ 2014-01-01
    IIF 15 - Director → ME
    icon of calendar 2011-08-12 ~ 2011-11-23
    IIF 13 - Director → ME
  • 17
    A.D.P. INTERNATIONAL LIMITED - 2007-08-20
    icon of address 173 College Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,721 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-06-01
    IIF 43 - Director → ME
    icon of calendar 2007-04-01 ~ 2012-07-01
    IIF 37 - Secretary → ME
  • 18
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    131,877 GBP2023-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-11-12
    IIF 83 - Director → ME
  • 19
    icon of address Woolacombe Service Station Station Rd, Woolacombe, Ilfracombe, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2021-04-09
    IIF 34 - Director → ME
    icon of calendar 2015-11-06 ~ 2021-04-09
    IIF 82 - Secretary → 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.