logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mathew James Middleton

    Related profiles found in government register
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 1
  • Mr Mathew James Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 3
    • icon of address 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 4
  • Mr Mathew Janes Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 5
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 11
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 12
  • Mr Aidan Hugh Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 13
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Cook Street, Liverpool, England

      IIF 23 IIF 24 IIF 25
    • icon of address 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 26
    • icon of address 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • icon of address 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

      IIF 28
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 29
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 30
  • Mr Michael Middleton
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, West Street, Harrow, HA1 3EL, England

      IIF 31
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 32
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aidan Middleton
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 35
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 36
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 37
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 38
  • Mr Mathew Middleton
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 39
  • Middleton, Aidan
    British student born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 40
  • Middleton, Mathew James
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 41
    • icon of address The London Office, Great Portland Street, London, W1W 7LT, England

      IIF 42
    • icon of address 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 43
  • Middleton, Mathew James
    British self employed born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 44
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, England

      IIF 45
  • Mr Michael Peter Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 46
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 47 IIF 48
  • Middleton, Aidan Hugh
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, Liverpool, L2 4SJ, England

      IIF 49
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 50
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 51
  • Middleton, Michael
    British accounts manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 52
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, England

      IIF 53
  • Mr Michael Middleton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 54
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Cook Street, Liverpool, L2 4SJ, United Kingdom

      IIF 55
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 56 IIF 57
    • icon of address 1 Union Court, Liverpool, Merseyside, England

      IIF 58
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 64
  • Mr Graeme Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mathew Middleton
    English born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 67
  • Middleton, Aidan
    English director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 68
  • Middleton, Aidan
    English n/a born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 69
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 70
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 71
  • Middleton, Michael
    British film born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, West Street, Harrow, HA1 3EL, England

      IIF 72
  • Mr Aidan Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 73
  • Middleton, Graeme
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 74
  • Middleton, Graeme
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 75 IIF 76
    • icon of address 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 77
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 78
  • Middleton, Graeme
    British legal born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, - 137 Dale Street, Liverpool, L2 2JH, England

      IIF 79
  • Middleton, Graeme
    British legal executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 80
  • Middleton, Graeme David
    British business owner born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 81
  • Middleton, Graeme David
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 82
  • Middleton, Graeme David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L182EH, England

      IIF 83
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 84
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 85 IIF 86
    • icon of address 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 87 IIF 88
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 89
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 90
    • icon of address 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 91
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 92
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 93
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British operations director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Wavertree Boulevard South, Liverpool, L7 9PF, England

      IIF 96
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British solicitor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 102
  • Middleton, Mathew James
    English company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 103 IIF 104 IIF 105
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 107
    • icon of address Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 108
  • Middleton, Mathew James
    English director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aidan Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 116
  • Middleton, Mathew
    English director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 117
  • Middleton, Graeme
    English company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 118
  • Middleton, Graeme
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    English director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 122
  • Middleton, Aidan
    British student born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Banston Road, Heswall, Wirral, CH60 2SU, England

      IIF 123
  • Middleton, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Middletons Solicitors, 135-137 Dale Street, Liverpool, L2 2JH, United Kingdom

      IIF 124
  • Middleton, Aidan Hugh
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 125
  • Middleton, Michael
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 126
  • Middleton, Michael
    British solicitor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 127
  • Middleton, Graeme
    British

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 128 IIF 129
  • Middleton, Mathew
    British self-employed born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 130
  • Middleton, Michael
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 131
  • Middleton, Michael Peter
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 132 IIF 133
  • Middleton, Michael Peter
    British solicitor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Middleton, Michael Peter
    United Kingdom director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 136
  • Middleton, Michael Peter
    United Kingdom law born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Michael Peter
    United Kingdom legal born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 139
  • Middleton, Graeme
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Union Court, Liverpool, L2 4SJ, England

      IIF 140
  • Middleton, Graeme
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 141
  • Middleton, Graeme David
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British law born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 149
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 150
    • icon of address 21, Helsby Road, Liverpool, L9 4SH, England

      IIF 151
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Union Court, Liverpool, L2 4SJ, England

      IIF 152
  • Middleton, Michael

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 153 IIF 154
    • icon of address 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 155 IIF 156
    • icon of address 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 157
  • Middleton, Graeme

    Registered addresses and corresponding companies
    • icon of address 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 158
    • icon of address 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 159
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 160
    • icon of address Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 161
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210,762 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,314 GBP2024-09-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    BARCODE FACTORS LIMITED - 2017-02-09
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2018-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    DARWIN GROUP SERVICES LTD - 2025-05-08
    icon of address The London Office 85, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 88 - Director → ME
  • 8
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED - 2023-03-14
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,390 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 101 - Director → ME
  • 9
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-04-16 ~ dissolved
    IIF 124 - Secretary → ME
  • 10
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,197 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 99 - Director → ME
  • 13
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 82 - Director → ME
  • 14
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 153 - Secretary → ME
  • 17
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-05-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 81 West Street, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,195 GBP2021-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,627 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address 58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,566 GBP2016-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 139 - Director → ME
  • 30
    LONDON ROAD ACQUISITION LIMITED - 2022-06-22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528,318 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 147 - Director → ME
  • 31
    icon of address Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 136 - Director → ME
  • 32
    icon of address 1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,627 GBP2019-08-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Union Court Middleton, Cook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,941 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 118 - Director → ME
  • 36
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237 GBP2024-10-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 120 - Director → ME
  • 39
    icon of address 8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,184 GBP2017-03-31
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    CARAVAN AND LODGES LIMITED - 2018-08-10
    icon of address 1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 149 - Director → ME
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-07-18
    IIF 116 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Anzio Row, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5 GBP2022-05-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-09-03
    IIF 143 - Director → ME
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-02-11
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    YELLOW FROG SOLUTIONS LTD - 2016-04-28
    icon of address 105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,839 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2020-04-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-02-16
    IIF 89 - Director → ME
  • 5
    icon of address Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2017-09-21
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,101 GBP2022-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-01-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-06-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    icon of calendar 2023-06-12 ~ 2024-05-20
    IIF 50 - Director → ME
    icon of calendar 2021-11-08 ~ 2022-05-01
    IIF 125 - Director → ME
    icon of calendar 2022-05-01 ~ 2023-06-12
    IIF 41 - Director → ME
  • 9
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 137 - Director → ME
  • 10
    icon of address 135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-20
    IIF 156 - Secretary → ME
  • 11
    G&G SPORTS ENTERPRISES LTD - 2012-07-26
    icon of address Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2010-08-23
    IIF 90 - Director → ME
  • 12
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED - 2023-03-14
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,390 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-11-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 91 - Director → ME
    icon of calendar 2010-08-02 ~ 2010-11-15
    IIF 161 - Secretary → ME
  • 14
    icon of address 307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,046,018 GBP2023-02-28
    Officer
    icon of calendar 2024-04-29 ~ 2024-08-19
    IIF 119 - Director → ME
    icon of calendar 2019-12-10 ~ 2024-04-29
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2024-04-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-11-30
    Officer
    icon of calendar 2019-10-23 ~ 2022-10-24
    IIF 100 - Director → ME
  • 16
    icon of address 135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 40 - Director → ME
    IIF 80 - Director → ME
    icon of calendar 2012-08-02 ~ 2013-04-16
    IIF 159 - Secretary → ME
  • 17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-05-14
    IIF 71 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 70 - Director → ME
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 94 - Director → ME
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2022-11-23
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-09 ~ 2018-07-18
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-18 ~ 2018-07-18
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    icon of calendar 2016-02-11 ~ 2019-07-10
    IIF 74 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 133 - Director → ME
    icon of calendar 2015-07-08 ~ 2019-07-10
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,197 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2023-12-15
    IIF 25 - Has significant influence or control OE
  • 20
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,157 GBP2022-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2023-06-13
    IIF 59 - Has significant influence or control OE
  • 21
    icon of address 24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,499 GBP2020-04-30
    Officer
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2024-08-06
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-12-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2023-05-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    MJM NW 4 LTD - 2024-10-31
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ 2024-08-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-08-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 142 - Director → ME
  • 26
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2024-05-08
    IIF 78 - Director → ME
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 117 - Director → ME
  • 27
    icon of address Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-08
    IIF 86 - Director → ME
  • 28
    JPO LEGAL LTD - 2011-11-30
    icon of address Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-07-28
    IIF 85 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 129 - Secretary → ME
  • 29
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-07-02
    IIF 123 - Director → ME
  • 30
    ED MERSEYSIDE MANAGEMENT 1 LTD - 2018-01-22
    icon of address Flat 5 Kingsway, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-24
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    icon of address 9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 148 - Director → ME
    icon of calendar 2015-09-23 ~ 2017-10-01
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-10-01
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    icon of address Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-04-18
    IIF 155 - Secretary → ME
  • 33
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-06-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-08-27
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    icon of calendar 2014-07-18 ~ 2023-09-01
    IIF 87 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-03-06
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2023-09-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    YOURMARKET.COM LIMITED - 2012-02-01
    icon of address Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-28
    IIF 83 - Director → ME
    icon of calendar 2011-07-28 ~ 2011-09-02
    IIF 128 - Secretary → ME
  • 37
    LONDON ROAD ACQUISITION LIMITED - 2022-06-22
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528,318 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-12-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 38
    icon of address 25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    icon of calendar 2023-07-12 ~ 2025-03-01
    IIF 122 - Director → ME
  • 39
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-08-18
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2010-08-23
    IIF 77 - Director → ME
  • 41
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,283 GBP2022-06-30
    Officer
    icon of calendar 2020-04-21 ~ 2022-12-23
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-21
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 42
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ 2025-06-01
    IIF 67 - Has significant influence or control OE
  • 43
    icon of address 9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2023-03-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2023-03-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 44
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-10-02
    IIF 23 - Has significant influence or control OE
  • 45
    icon of address 9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 98 - Director → ME
    icon of calendar 2021-10-01 ~ 2023-12-15
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2023-03-03
    IIF 24 - Has significant influence or control OE
  • 46
    icon of address 6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-21
    IIF 76 - Director → ME
  • 47
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-06-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.