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 John Stafford

    Related profiles found in government register
  • Mr John Stafford
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 1
  • Mr John Edward Stafford
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stafford, John
    British accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Old Hall Street, Liverpool, L3 9HF, England

      IIF 9
  • Stafford, John
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mctay Shipyard, Riverbank Road, Bromborough, Wirral, CH62 3JQ, United Kingdom

      IIF 10
    • icon of address Mctay Shipyard, Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 11
  • Stafford, John Edward
    British accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alcedo House, 14 Slaidburn Crescent, Southport, PR9 9YF, England

      IIF 12
  • Stafford, John Edward
    British certified accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alcedo House, 14 Slaidburn Crescent, Southport, PR9 9YF, England

      IIF 13
  • Stafford, John Edward
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, Merseyside, L20 7DA

      IIF 14
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 15
  • Stafford, John Edward
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 16 IIF 17
    • icon of address 31-33, Hoghton Street, Southport, Merseyside, PR9 0NS, United Kingdom

      IIF 18
    • icon of address Mctay Shipyard, Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ

      IIF 19
  • Mr John Edward Stafford
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 20
  • Stafford, John Edward
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Yorkshire House 18 Chapel Street, Liverpool, L3 9AG

      IIF 21
  • Stafford, John Edward
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 22
  • Stafford, John Edward
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 23
    • icon of address Mackintosh House, Room 14, 5 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 24
    • icon of address 4th Floor 18, Chapel Street, Liverpool, L3 9AG

      IIF 25
    • icon of address 31-33, 1st Floor, Hoghton Street, Southport, PR9 0NS, England

      IIF 26
    • icon of address Mctay Shipyard, Riverbank Road, Bromborough, Wirral, Merseyside, CH62 3JQ, England

      IIF 27
  • Stafford, John Edward
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Apex 3, Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 28
    • icon of address 4th Floor Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 29
  • Stafford, John Edward
    British company director born in March 1951

    Registered addresses and corresponding companies
  • Stafford, John Edward
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 36 Paradise Lane, Freshfield, Liverpool, Merseyside, L37 7EJ

      IIF 37
  • Stafford, John Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Paradise Lane, Freshfield, Liverpool, Merseyside, L37 7EJ

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 99 Stanley Road, Bootle, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    849 GBP2017-04-30
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 4th Floor Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    LIVERPOOL SEA TERMINALS LIMITED - 2008-02-18
    GARDEN HARDWARE LIMITED - 2005-01-18
    icon of address 31-33 1st Floor, Hoghton Street, Southport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,097 GBP2017-03-31
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,494 GBP2017-04-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 3rd Floor Yorkshire House, 18 Chapel Street, Liverpool, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HSOG LTD
    - now
    BLUEWATER TECHNOLOGY LTD - 2014-11-04
    HSOG LTD - 2014-09-29
    OCEAN IRM LTD. - 2014-01-14
    icon of address C/o Frp Advisory Llp, Apex 3, Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,593,212 GBP2017-04-30
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    BROOMCO (3474) LIMITED - 2004-07-14
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2020-04-30
    Officer
    icon of calendar 2008-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,200 GBP2020-04-30
    Officer
    icon of calendar 2008-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mctay Shipyard Riverbank Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    HSOG LTD - 2014-11-04
    RIG CARE SERVICES LIMITED - 2014-10-01
    OCEAN PALFINGER SYSTEMS LIMITED - 2013-08-07
    icon of address Mctay Shipyard Riverbank Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    WIND POWER IRM LIMITED - 2014-06-03
    icon of address Mackintosh House Room 14, 5 Blythswood Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 15
    WIND POWER INSPECTION REPAIR MAINTENANCE LIMITED - 2014-06-04
    icon of address Mctay Shipyard Riverbank Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 27 - Director → ME
Ceased 14
  • 1
    WEAR ENGINEERING LIMITED - 2019-12-10
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-11-30
    IIF 30 - Director → ME
  • 2
    icon of address Alcedo House, 14 Slaidburn Crescent, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    615,960 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2024-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2022-12-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Alcedo House, 14 Slaidburn Crescent, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,664 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2024-03-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2022-12-20
    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
    IIF 4 - Right to appoint or remove directors OE
  • 4
    CAMMELL LAIRD GROUP PLC - 1999-05-04
    ACCENT PROPERTIES LIMITED - 1993-03-08
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-27 ~ 2001-01-26
    IIF 34 - Director → ME
    icon of calendar 1992-11-27 ~ 1993-03-26
    IIF 38 - Secretary → ME
  • 5
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-11-30
    IIF 35 - Director → ME
  • 6
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-11-30
    IIF 32 - Director → ME
  • 7
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-11-30
    IIF 33 - Director → ME
  • 8
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-11-30
    IIF 36 - Director → ME
  • 9
    icon of address Kpmg 3rd Floor 8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-11 ~ 2001-01-26
    IIF 31 - Director → ME
  • 10
    icon of address Alfred Works, Alfred Road, Wallasey, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-05 ~ 2012-03-19
    IIF 25 - Director → ME
  • 11
    BRINKWOOD LIMITED - 2010-11-29
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    392,729 GBP2018-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2013-02-08
    IIF 29 - Director → ME
  • 12
    CAPITAL GREEN ENERGY LIMITED - 2011-01-20
    BETTY LIMITED - 2008-10-03
    icon of address No 1 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-01 ~ 2016-07-28
    IIF 9 - Director → ME
  • 13
    icon of address Suite 3 Second Floor, Icom House, 1/5 Irish Town, Gibraltar
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2024-12-13
    IIF 18 - Director → ME
  • 14
    CAMMELL LAIRD (SOUTH SHIELDS) LIMITED - 2000-05-02
    TYNE DOCK ENGINEERING LIMITED - 1998-10-29
    icon of address Kintyre House, 209 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2000-04-18
    IIF 37 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.