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

Mikhail, Andrew

    Related profiles found in government register
  • Mikhail, Andrew
    British car dealer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7QX, England

      IIF 1
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 2
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 3
    • 54-56, Ormskirk Street, St Helens, Merseyside, WA10 2TF, England

      IIF 4 IIF 5
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 6
    • 54-56, Ormskirk Street, St. Helens, Merseyside, WA10 2TF, Uk

      IIF 7
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 8
  • Mikhail, Andrew
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Peter Street, Manchester, Greater Manchester, M2 5QR, England

      IIF 9
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 10
    • Sandwash Business Park, Sandwash Close, Rainford, Merseyside, WA11 8LY, United Kingdom

      IIF 11
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford, WA11 8LY, United Kingdom

      IIF 12
    • 583, Lord Street, Southport, PR9 0BE, England

      IIF 13
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 14
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 15
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 16 IIF 17
    • 156, Prescot Road, St Helens, WA10 3TU, United Kingdom

      IIF 18
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 19
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 20
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 21
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 22
    • Unit 4, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 23
    • Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 24
    • Unit2, Solarcrown Commercial, Sandwash Business Pa, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 25
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 26
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 27
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 28
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 29 IIF 30
  • Mikhail, Andrew
    English company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 31
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 32
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 33
  • Mikhail, Andrew
    English director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 34
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 35
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 36
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 37
  • Mikhail, Andrew
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 38
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleet Street, Preston, Lancashire, PR1 2UT, United Kingdom

      IIF 39
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 40
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 41
  • Mikhail, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mikhail, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 45
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 46
  • Mr Andrew Mikhail
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 47
    • 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 48
    • The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 49
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 50 IIF 51 IIF 52
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 54
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, England

      IIF 55
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 56
    • 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 57
    • 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 58
    • Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 59
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY

      IIF 60 IIF 61
  • Mr Andrew Mikhail
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 62
  • Mikhail, Andrew

    Registered addresses and corresponding companies
    • The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 63
  • Mr Andrew Mikhail
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 37
  • 1
    Unit 2, Solarcrown Commercial Sandwash Business Park, Sandwash Close, Rainford, St Helens, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    C/o Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    36,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-09-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    156 Prescot Road, St. Helens, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    156 Prescot Road, St Helens, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 18 - director → ME
  • 6
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    626 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-08-27 ~ now
    IIF 16 - director → ME
  • 7
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 45 - director → ME
  • 8
    SOLARCROWN BOILERS LIMITED - 2015-08-04
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 22 - director → ME
  • 9
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,784 GBP2016-06-05
    Officer
    2012-05-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    Rsm Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 39 - director → ME
  • 11
    3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 10 - director → ME
  • 12
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 1 - director → ME
  • 13
    Rsmtenon, Clive House, Clive Street, Bolton, Lancs, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-10 ~ dissolved
    IIF 44 - director → ME
  • 14
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    2021-07-29 ~ now
    IIF 37 - director → ME
  • 15
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-05-14 ~ dissolved
    IIF 40 - director → ME
  • 16
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    31,125 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-10-15 ~ now
    IIF 28 - director → ME
  • 17
    Bold Hotel, 583 Lord Street, Southport, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -2,933 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-09-04 ~ now
    IIF 31 - director → ME
  • 18
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    606,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    583 The Bold Hotel, Lord Street, Southport, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 14 - director → ME
  • 20
    583 The Bold Hotel, Lord Street, Southport, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -171,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-11-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MIKHAIL INVESTEMENTS LLP - 2012-09-05
    Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    2009-10-01 ~ now
    IIF 63 - secretary → ME
  • 23
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -78,649 GBP2023-07-31
    Officer
    2024-01-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -266,865 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-10-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    Unit 4 Sandwash Business Park, Sandwash Close, Rainford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 12 - director → ME
  • 26
    SOLARCROWN UK LIMITED - 2016-07-28
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 46 - director → ME
  • 27
    GREEN DEAL FINDER LIMITED - 2015-08-04
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 30 - director → ME
  • 28
    Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    414,361 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    GREEN PERFORMANCE MAINTENANCE LIMITED - 2012-07-25
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 29 - director → ME
  • 30
    Sandwash Business Park, Sandwash Close, Rainford, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 11 - director → ME
  • 31
    54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,293 GBP2015-09-30
    Officer
    2011-06-14 ~ dissolved
    IIF 5 - director → ME
  • 32
    ANDREW MIKHAIL LIMITED - 2018-09-18
    583 Lord Street, Southport, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -25,470 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-03-13 ~ now
    IIF 13 - director → ME
  • 33
    The Grand, 180 Lord Street, Southport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    Suite 6a 10 Duke Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2021-11-01 ~ now
    IIF 34 - director → ME
  • 35
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 36
    Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,599 GBP2022-12-31
    Officer
    2018-10-03 ~ 2020-05-29
    IIF 24 - director → ME
  • 2
    156 Prescot Road, St. Helens, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-03 ~ 2018-12-04
    IIF 6 - director → ME
  • 3
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    626 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    SOLARCROWN UK LIMITED - 2018-02-27
    EATON TRADING LIMITED - 2016-07-28
    Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, England
    Dissolved corporate
    Officer
    2016-07-07 ~ 2018-02-01
    IIF 21 - director → ME
  • 5
    9th Floor 3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ 2013-02-19
    IIF 23 - director → ME
  • 6
    PENNINGTON AND MIKHAIL ESTATES LTD - 2012-08-10
    G Pennington Estates, Lancots Lane, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    -11,829 GBP2020-04-30
    Officer
    2010-10-27 ~ 2012-01-31
    IIF 4 - director → ME
  • 7
    340 Haydock Lane, Haydock Industrial Estate, Haydock St Helens, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117,445 GBP2021-04-30
    Officer
    2004-04-22 ~ 2004-11-16
    IIF 43 - director → ME
  • 8
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    31,125 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-11-22
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    112,578 GBP2023-12-31
    Officer
    2018-10-05 ~ 2019-01-30
    IIF 9 - director → ME
  • 10
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    2006-03-01 ~ 2009-10-01
    IIF 42 - director → ME
  • 11
    54-56 Ormskirk Street, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,068 GBP2015-09-30
    Officer
    2009-07-27 ~ 2012-01-12
    IIF 7 - director → ME
  • 12
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -78,649 GBP2023-07-31
    Officer
    2016-02-02 ~ 2020-12-23
    IIF 25 - director → ME
  • 13
    Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    414,361 GBP2023-12-31
    Officer
    2012-07-23 ~ 2022-12-01
    IIF 27 - director → ME
  • 14
    Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Officer
    2019-09-04 ~ 2020-05-01
    IIF 8 - director → ME
  • 15
    The Bold Hotel, 583 Lord Street, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    2,129 GBP2023-12-31
    Officer
    2021-06-25 ~ 2021-08-03
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.