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

Wilkinson, Micheal Allen

    Related profiles found in government register
  • Wilkinson, Micheal Allen
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 1
  • Wilkinson, Micheal Allen
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bold Street, The Volstead Bar, Warrington, WA1 1DN, England

      IIF 2
    • icon of address 76, Sankey Street, Warrington, WA1 1SG, England

      IIF 3
    • icon of address Apartment 3 Above Bear And Bottle, 90-92 Mersey Street, Warrington, WA1 2BP, England

      IIF 4
  • Wilkinson, Micheal Allen
    British landlord born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Sankey St, Warrington, WA1 1SG, United Kingdom

      IIF 5
    • icon of address 78, Sankey, Street, Warrington, WA1 1SG, United Kingdom

      IIF 6
  • Wilkinson, Micheal Allen
    British landlord manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, First Floor Office 2, Warrington, WA1 1BL, England

      IIF 7
  • Wilkinson, Micheal Allen
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Sankey Street, Warrington, WA1 1SG, United Kingdom

      IIF 8
    • icon of address Osale Rooms, 16 Legh Street, Warrington, Cheshire, WA1 1UG, United Kingdom

      IIF 9
    • icon of address The Post House, 6 Springfield Street, Warrington, WA1 1BB, England

      IIF 10
  • Wilkinson, Micheal Allen
    British publican born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, No 3, Above The Bear And Bottle, 92 Mersey Street, Warrington, WA1 2BP, England

      IIF 11
    • icon of address Abv, Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 12
    • icon of address Hop Co, 6 Bold St, Warrington, WA1 1DL, United Kingdom

      IIF 13
    • icon of address 76, Sankey St, Warrinton, WA1 1SG, United Kingdom

      IIF 14
  • Wilkinson, Mike Allen
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, First Floor. Office 2, Warrington, WA1 1BL, England

      IIF 15
    • icon of address 29, Church Street, Warrington, WA1 2SS, England

      IIF 16
    • icon of address Brewers Café Bar, 9 Bruche Heath Gardens, Padgate, Warrington, WA1 3TP, England

      IIF 17
    • icon of address Flat 3, Above Bear And Bottle, 92 Mersey Street, Warrington, WA1 2BP, England

      IIF 18
  • Wilkinson, Mike Allen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liquor Library, 8 Egypt Street, Warrington, WA1 1DY, England

      IIF 19
  • Wilkinson, Mike Allen
    British plastering born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 20
  • Wilkinson, Mike Allen
    British publican born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Springfield Street, Warrington, WA1 1BB, England

      IIF 21
    • icon of address C/o, Taco, 29 Church Street, Warrington, WA1 2SS, England

      IIF 22
  • Wilkinson, Micheal
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Gallon, 76 Sankey Street, Cultural Quarter, Warrington, WA1 1SG, England

      IIF 23
  • Wilkinson, Michael
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Sankey Street, Warrington, WA1 1SG, England

      IIF 24
  • Wilkinson, Michael
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 25
    • icon of address 8, Egypt Street, Warrington, WA1 1DY, England

      IIF 26
  • Wilkinson, Michael
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, Cultural Quarter, Warrington, WA1 1BL, England

      IIF 27
    • icon of address C/o. Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 28
    • icon of address The Lounge 6, Springfield Street, Warrington, Cheshire, WA1 1BB

      IIF 29
  • Wilkinson, Michael
    British publican born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pikini Club, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 30
  • Wilkinson, Mike
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 8, Bruche Heath Gardens, Padgate, Warrington, WA1 3TP, England

      IIF 31
  • Wilkinson, Mike
    British businessman born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Sankey St, Warrington, WA1 1GS, England

      IIF 32
  • Wilkinson, Allen
    British landlord born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mersey Street, Warrington, WA1 2BP, England

      IIF 33
  • Wilkinson, Micheal Allen
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hop Co, 6 Bold St, Warrington, WA1 1DL, United Kingdom

      IIF 34
  • Mr Micheal Wilkinson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, Cultural Quarter, Warrington, WA1 1BL, England

      IIF 35
    • icon of address 8, Egypt Street, Warrington, WA11DY, England

      IIF 36
    • icon of address 9 Gallon, 76 Sankey Street, Cultural Quarter, Warrington, WA1 1SG, England

      IIF 37
    • icon of address C/o. Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 38
    • icon of address Pikini Club, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 39
  • Wilkinson, Micheal
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Cross, Lymm, Cheshire, WA13 0HP, England

      IIF 40
    • icon of address Whisky Muhle, 10 The Cross, Lymm, WA13 0HP, United Kingdom

      IIF 41
    • icon of address 13, Palmyra Square South, Office 2 First Floor, Warrington, WA1 1BL, England

      IIF 42
    • icon of address 8, Tiny Green Lamb, 8 Bruche Heath Gardens, Warrington, WA1 3TP, England

      IIF 43
    • icon of address Head Office., 8 Bruche Heath Gardens, Padgate, Warrington, WA1 3TP, United Kingdom

      IIF 44
  • Wilkinson, Micheal
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, First Floor Office 2, Warrington, WA1 1BL, England

      IIF 45
    • icon of address 13, Palmyra Square South, Second Floor, Office 2, Warrington, WA1 1BL, England

      IIF 46
  • Wilkinson, Micheal
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legh St Kiosk, 6 Legh St, Warrington, WA1 1UG, United Kingdom

      IIF 47
  • Wilkinson, Micheal
    British landlord born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Buttermarket Street, Warrington, WA1 2SS, United Kingdom

      IIF 48
    • icon of address The Old Town House, 95 Buttermarket Street, Warrington, WA1 2NL, United Kingdom

      IIF 49
  • Wilkinson, Micheal
    British publican born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, First Floor Office 2, Warrington, WA1 1BL, England

      IIF 50
  • Mr Michael Wilkinson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Sankey Street, Warrington, WA1 1SG, England

      IIF 51
  • Mr Micheal Allen Wilkinson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, First Floor Office 2, Warrington, WA1 1BL, England

      IIF 52
    • icon of address 13, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 53
    • icon of address 5, Bold Street, The Volstead Bar, Warrington, WA1 1DN, England

      IIF 54
    • icon of address 92, No 3, Above The Bear And Bottle, 92 Mersey Street, Warrington, WA1 2BP, England

      IIF 55
    • icon of address Abv, Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 56
    • icon of address C/o 4, Suez Street, First Floor Office, Warrington, WA1 1EG, England

      IIF 57
    • icon of address The Post House, 6 Springfield Street, Warrington, WA1 1BB, England

      IIF 58
    • icon of address 76, Sankey St, Warrinton, WA1 1SG, United Kingdom

      IIF 59
  • Mr Mike Wilkinson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glebe Avenue, Grappenhall, Warrington, WA4 2SQ, England

      IIF 60
    • icon of address C/o 8, Bruche Heath Gardens, Padgate, Warrington, WA1 3TP, England

      IIF 61
  • Mr Micheal Allen Wilkinson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3 Above Bear And Bottle, 90-92 Mersey Street, Warrington, WA1 2BP, England

      IIF 62
  • Wilkinson, Mike
    British publican born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold St, Warrington, WA1 1DR, United Kingdom

      IIF 63
  • Mr Mike Allen Wilkinson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palmyra Square South, C/o First Floor, Office 2, Warrington, WA1 1BL, United Kingdom

      IIF 64
    • icon of address 13, Palmyra Square South, Warrington, WA1 1BL, England

      IIF 65
    • icon of address C/o. Abv, 4 Suez Street, Warrington, WA1 1EG, England

      IIF 66
    • icon of address C/o Taco, 29 Church Street, Warrington, WA1 2SS, England

      IIF 67 IIF 68
    • icon of address Liquor Library, 8 Egypt Street, Warrington, WA1 1DY, England

      IIF 69
  • Wilkinson, Allen
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Church Street, Warrington, WA1 2SS, England

      IIF 70
  • Mr Allen Wilkinson
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Church Street, Warrington, WA1 2SS, England

      IIF 71
  • Wilkinson, Mike Allen

    Registered addresses and corresponding companies
    • icon of address 27, Church Street, Warrington, WA1 2SS, United Kingdom

      IIF 72
  • Wilkinson, Micheal

    Registered addresses and corresponding companies
    • icon of address 341, Lytham Road, Blackpool, FY4 1DS, England

      IIF 73
    • icon of address 76, Sankey St, Warrinton, WA1 1SG, United Kingdom

      IIF 74
  • Mr Micheal Wilkinson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whisky Muhle, 10 The Cross, Lymm, WA13 0HP, United Kingdom

      IIF 75
    • icon of address 13, Palmyra Square South, Apartment B, Warrington, WA1 1BL, England

      IIF 76
    • icon of address 13, Palmyra Square South, Office 2 First Floor, Warrington, WA1 1BL, England

      IIF 77
    • icon of address 8, Tiny Green Lamb, 8 Bruche Heath Gardens, Warrington, WA1 3TP, England

      IIF 78
    • icon of address 9 Gallon, 76 Sankey St, Warrington, WA1 1SG, United Kingdom

      IIF 79
    • icon of address Head Office., 8 Bruche Heath Gardens, Padgate, Warrington, WA1 3TP, United Kingdom

      IIF 80
  • Mr Micheal Allen Wilkinson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hop Co, 6 Bold St, Warrington, WA1 1DL, United Kingdom

      IIF 81
  • Mr Mike Wilkinson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bold St, Warrington, WA1 1DR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Lounge 6, Springfield Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Tiny Green Lamb 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 The Cross, Whiskymuhle Bar, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Tiny Green Lamb, 8 Bruche Heath Gardens, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 8 Eagle Brow, Tipsy Business, Lymm, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Palmyra Square South, C/o First Floor, Office 2, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Head Office. 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    icon of address 13 Palmyra Square South, First Floor Office 2, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 6 The Cross, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Osale Rooms, 16 Legh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Abv Abv, 4 Suez Street, Warrington, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 9 Brewers Bar, Bruche Heath Gardens, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Eagle Brow, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 13 Palmyra Square South, First Floor. Office 1., Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 76 Sankey St, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Legh St Kiosk, 6 Legh St, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 13 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 13 Palmyra Square South, First Floor Office 2, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Pikini Club, 4 Suez Street, Warrington, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Sky At 27 27 Church Street, Warrington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-25 ~ 2015-01-27
    IIF 48 - Director → ME
  • 2
    icon of address 78 Sankey, Street, Warrington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-24 ~ 2015-01-21
    IIF 6 - Director → ME
  • 3
    icon of address 6 Legh Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-16 ~ 2015-09-10
    IIF 3 - Director → ME
  • 4
    icon of address The Flat, 95a Buttermarket Street, Warrington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-18 ~ 2015-01-28
    IIF 49 - Director → ME
  • 5
    icon of address 78 Sankey Street, Warrington, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-12 ~ 2014-07-10
    IIF 8 - Director → ME
  • 6
    icon of address 29 Church Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-28 ~ 2016-02-01
    IIF 16 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 72 - Secretary → ME
  • 7
    icon of address Flat 3 Above Bear And Bottle, 92 Mersey Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-20 ~ 2020-02-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2019-08-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o. Abv, 4 Suez Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    icon of address 13 Palmyra Square South, First Floor Office 2, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-07-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-07-01
    IIF 55 - Has significant influence or control OE
  • 10
    icon of address C/o 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate
    Equity (Company account)
    -14,176 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-08-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o 8 Bruche Heath Gardens, Padgate, Warrington, England
    Dissolved Corporate
    Equity (Company account)
    -9,800 GBP2021-12-31
    Officer
    icon of calendar 2023-11-23 ~ 2024-08-17
    IIF 46 - Director → ME
    icon of calendar 2021-02-08 ~ 2023-11-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-05-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-01 ~ 2024-08-17
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address Taco, 29 Church Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-07-20 ~ 2022-11-01
    IIF 15 - Director → ME
  • 13
    icon of address C/o 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate
    Total liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2023-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-05-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 14
    icon of address 341 Lytham Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2015-06-08
    IIF 73 - Secretary → ME
  • 15
    icon of address Abv Abv, 4 Suez Street, Warrington, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-23 ~ 2021-05-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Eagle Brow, Lymm, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-11-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    icon of address Apartment 3 Above, Bear And Bottle, 90-92 Mersey Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-05 ~ 2017-12-14
    IIF 33 - Director → ME
  • 18
    LOUNGE WARRRINGTON LTD - 2018-04-25
    icon of address 13 Palmyra Square South, First Floor Office 2, Warrington, England
    Active Corporate
    Equity (Company account)
    3,100 GBP2019-04-30
    Officer
    icon of calendar 2020-05-10 ~ 2020-05-10
    IIF 21 - Director → ME
  • 19
    icon of address 92a Flat 3 Above The Bear And Bottle, 92a Mersey Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-30 ~ 2020-09-12
    IIF 32 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-09-30
    IIF 14 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-09-30
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-09-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 20
    icon of address Apartment 3 Above Bear And Bottle, 90-92 Mersey Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-23 ~ 2018-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-07-31
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o 4 Suez Street, First Floor Office, Warrington, England
    Dissolved Corporate
    Equity (Company account)
    -12,320 GBP2021-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-05-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    icon of calendar 2022-06-10 ~ 2022-10-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    icon of address 29 Church Street, Warrington, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-20
    IIF 25 - Director → ME
  • 23
    icon of address C/c Taco, 29 Church Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-01
    IIF 34 - Director → ME
    icon of calendar 2019-04-10 ~ 2019-07-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-01-01
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 24
    icon of address 13 Palmyra Square South, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 13 Palmyra Square South, First Floor Office 2, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-24 ~ 2023-04-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-04-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate
    Total liabilities (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2023-08-01
    IIF 7 - Director → ME
    icon of calendar 2015-12-18 ~ 2019-12-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-12-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address C/o 8 Bruche Heath Gardens, Padgate, Warrington, England
    Active Corporate
    Total liabilities (Company account)
    2,987 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2023-03-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2022-12-12
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 28
    icon of address C/o Taco, 29 Church Street, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-22 ~ 2019-08-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2019-08-26
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.