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

Mcgerty, Paul Fredrick

    Related profiles found in government register
  • Mcgerty, Paul Fredrick
    British accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 1
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 2
  • Mcgerty, Paul Fredrick
    British chartered accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 3 IIF 4
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 5
    • icon of address Mclintocks, 56 Hamilton Street, Birkenhead, Wirral, Merseyside, CH41 5HZ, England

      IIF 6
  • Mcgerty, Paul Fredrick
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hamilton Street, Birkenhead, Merseyside, CH41 5HZ, United Kingdom

      IIF 7
  • Mcgerty, Paul Fredrick
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 8
  • Mcgerty, Paul Frederick
    British chartered accountant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgerty, Paul Frederick
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 39
    • icon of address 9a, Woolton Street, Woolton, Liverpool, L25 5NH, United Kingdom

      IIF 40
  • Mcgerty, Paul Fredrick
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 41
  • Mcgerty, Paul Frederick
    British chartered accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 42
    • icon of address 38, Bernard Avenue, Warrington, WA4 3BA, United Kingdom

      IIF 43
  • Mcgerty, Paul Frederick
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Building 301, World Freight Terminal, Manchester, M90 5UX, England

      IIF 44
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 45
  • Mcgerty, Paul Frederick
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, England

      IIF 46
    • icon of address Unit 2-4, Airport Gate, Bath Road, Heathrow, UB7 0NA, United Kingdom

      IIF 47
    • icon of address 10 Merchants Place, Century Building, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 48
    • icon of address Ags House, Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, United Kingdom

      IIF 49 IIF 50
    • icon of address Fieldway, 79-81 Denbigh Road, Mold, Flintshire, CH7 1BP

      IIF 51
    • icon of address Fieldway, Denbigh Road, Mold, Flintshire, CH7 1BP

      IIF 52
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 53 IIF 54
  • Mr Paul Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Building 301, World Freight Terminal, Manchester, M90 5UX, England

      IIF 55
  • Mr Paul Frederick Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 250, Menlove Avenue, Liverpool, L18 3JF, United Kingdom

      IIF 59
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 60
    • icon of address 9a, Woolton Street, Woolton, Liverpool, L25 5NH, United Kingdom

      IIF 61
  • Paul Frederick Mcgerty
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Frederick Mcgerty
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 81
    • icon of address Ags House, Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, United Kingdom

      IIF 82
    • icon of address 38, Bernard Avenue, Warrington, WA4 3BA, United Kingdom

      IIF 83
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 84
    • icon of address Unit 2-4, Bath Road, Harmondsworth, West Drayton, UB7 0NA, England

      IIF 85
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ags House Unit 4 Trinity Trading Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    SAHARA BLOODSTOCK LTD - 2017-07-27
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,607 GBP2024-07-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 10 Merchants Place Century Building, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,289,021 GBP2021-12-31
    Officer
    icon of calendar 2017-06-17 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 46 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    90,800 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-08-31 ~ now
    IIF 46 - Director → ME
  • 9
    SOHIND LTD - 2024-04-04
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mclintock Chartered Accountants, 2 Hilliards Court, Hilliards Court Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 11
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2022-11-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,302 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    MOVA GROUP LTD - 2024-10-21
    ACTION GARAGE SERVICES LIMITED - 2024-09-03
    icon of address Unit 2-4 Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-12-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-12-10
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,665 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-12-10
    IIF 47 - Director → ME
  • 3
    icon of address Fieldway, 79-81 Denbigh Road, Mold, Flintshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 51 - Director → ME
  • 4
    icon of address Fieldway, Denbigh Road, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-10-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-17
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fieldway, Denbigh Road, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    97,970 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 52 - Director → ME
  • 6
    AUTOMANIA COMMERICALS (HOLDINGS) LIMITED - 2015-04-10
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 15 - Director → ME
  • 7
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 14 - Director → ME
  • 8
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -491,544 GBP2018-11-30
    Officer
    icon of calendar 2016-05-31 ~ 2021-12-10
    IIF 12 - Director → ME
  • 9
    AUTOMANIA GAGE SERVICES (MANCHESTER) LIMITED - 2015-12-07
    AUTOMANIA CAR & COMMERCIAL LIMITED - 2015-12-01
    icon of address Unit 2-4 Airport Gate, Bath Road, Heathrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,327,932 GBP2024-11-30
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-10
    IIF 16 - Director → ME
  • 10
    icon of address Unit 2-4 Bath Road, Harmondsworth, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -689,842 GBP2025-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-07-06
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,429 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-03-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-03-16
    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
  • 12
    icon of address Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,198 GBP2024-06-30
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-11
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 13
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-04-22
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 14
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-20
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 22, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-01-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 22 The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,724 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    HOUSE PARTY GROUP OPERATIONS LIMITED - 2023-11-10
    HOUSE PARTY GROUP OPS LIMITED - 2024-01-25
    POLAND STREET LEISURE LIMITED - 2023-11-10
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-10-17
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    icon of address 115 Upper Batley Low Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    icon of address 6 Stretford Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2 Hilliards Court Chester Business Park, Chester, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2016-04-06
    IIF 1 - Director → ME
  • 22
    MCLINTOCKS (WIRRAL) LIMITED - 2008-09-12
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    570 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-05-31
    IIF 5 - Director → ME
  • 23
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    77,595 GBP2024-03-31
    Officer
    icon of calendar 2012-08-29 ~ 2016-05-31
    IIF 2 - Director → ME
  • 24
    icon of address Flat 1 9 The Fieldings, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-07
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2018-01-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2018-01-03
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    icon of address 55 Allerton Road, Woolton, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    RAWLING EYES LIMITED - 2024-03-30
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,794 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2024-03-23
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 28
    NORTHWICH SKIPS LIMITED - 2025-04-04
    icon of address 28a Victoria Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ 2023-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2023-11-14
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2016-11-25
    IIF 9 - Director → ME
  • 30
    icon of address 11 Seddon Place, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,432,303 GBP2023-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-01-11
    IIF 4 - Director → ME
  • 31
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-01-11
    IIF 3 - Director → ME
  • 32
    icon of address 9a Woolton Street, Woolton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-06
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,363 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-04-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 34
    CONSILIUM ACCOUNTANTS AND ADVISERS LIMITED - 2019-06-06
    icon of address 473 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,365 GBP2019-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-11-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-11-23
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-03-20
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,139 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-11-23
    IIF 45 - Director → ME
  • 37
    ARTCOUSTICS LTD - 2024-07-24
    icon of address Unit 22 Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-12
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 38
    STRIP BOMB LIMITED - 2024-04-11
    icon of address Unit 22 The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 39
    icon of address Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    20,698 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2019-08-15
    IIF 54 - Director → ME
  • 40
    EVERTON IN THE COMMUNITY FREE SCHOOL TRUST - 2024-05-28
    icon of address Goodison Park, Goodison Road, Liverpool, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-16
    IIF 6 - Director → ME
  • 41
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    281,186 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 55 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.