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 Liam Paul Mcgreevy

    Related profiles found in government register
  • Mr Liam Paul Mcgreevy
    Irish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, United Kingdom

      IIF 5
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7 IIF 8
    • icon of address 8, Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, England

      IIF 11 IIF 12
    • icon of address Davies House, Lowndes Road, Stourbridge, DY8 3SS, England

      IIF 13
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 14
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX

      IIF 15
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 16 IIF 17
    • icon of address 3rd Floor, The Library, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 18 IIF 19
    • icon of address 3rd Floor, The Library, Sun Street, Twekesbury, GL20 5NX, England

      IIF 20
  • Mr Liam Paul Mcgreevy
    Irish born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Moons Moat, Moons Moat, Redditch, B98 9ND, England

      IIF 21
  • Mcgreevy, Liam Paul
    Irish chief executive officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, Merrow Lane, Guildford, Surrey, GU4 7BN

      IIF 22
  • Mcgreevy, Liam Paul
    Irish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 23
    • icon of address Unit 3, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 24
    • icon of address Davies House, Lowndes Road, Stourbridge, DY8 3SS, England

      IIF 25
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 26
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX

      IIF 27
  • Mcgreevy, Liam Paul
    Irish director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, England

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 8, Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9ND

      IIF 35
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 36 IIF 37 IIF 38
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 40
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 41 IIF 42
    • icon of address 3rd Floor, The Library, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 43 IIF 44
    • icon of address 3rd Floor, The Library, Sun Street, Twekesbury, GL20 5NX, England

      IIF 45
  • Mcgreevy, Liam Paul
    Irish general manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, England

      IIF 46
  • Mcgreevy, Liam Paul
    Irish ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47
  • Mcgreevy, Liam Paul
    Irish director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Moons Moat, Moons Moat, Redditch, B98 9ND, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    FODDER SOLUTIONS EUROPE LTD - 2017-06-01
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -4,899 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 12437678: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 8 Moons Moat, Moons Moat, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,874 GBP2022-10-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -231,933 GBP2022-10-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor The Library, Sun Street, Twekesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -187,318 GBP2019-06-30
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 12999065: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    779,235 GBP2024-09-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Unit 8 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Genesis House, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Davies House, Lowndes Road, Stourbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -168,178 GBP2025-01-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor The Library, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor The Library, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    ELITE PHARMACO LTD - 2025-01-22
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    72,434 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 31 - Director → ME
  • 23
    WHOLESALE HYDROPONICS GROUP LTD - 2018-02-08
    HORTI TRADE DIRECT LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 34 - Director → ME
Ceased 9
  • 1
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,874 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-01-12
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2021-05-19 ~ 2021-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-01
    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
  • 3
    icon of address 3rd Floor The Library, Sun Street, Twekesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -187,318 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-09-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MANUFACTURER DISTRIBUTION GROUP LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-17 ~ 2020-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-09-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,200 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-08-15
    IIF 42 - Director → ME
  • 6
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-07
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,977 GBP2024-04-30
    Officer
    icon of calendar 2023-02-28 ~ 2024-08-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-27
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Frp Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -85,555 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-12-05
    IIF 23 - Director → ME
  • 9
    WHOLESALE HYDROPONICS GROUP LTD - 2018-02-08
    HORTI TRADE DIRECT LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2019-09-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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.