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

Mcbain, Stuart

    Related profiles found in government register
  • Mcbain, Stuart
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 2 IIF 3 IIF 4
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 13 IIF 14
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 15 IIF 16
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 14, Section 5, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 20
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 21
    • icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester, M11 2WJ

      IIF 22
  • Mcbain, Stuart
    British accountnat born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 23
  • Mcbain, Stuart
    British business owner born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 24
  • Mcbain, Stuart
    British co director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 25
  • Mcbain, Stuart
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 26
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 27
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 32
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 33 IIF 34
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 35 IIF 36
    • icon of address Section 4, Unit 148-150, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 37
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 38
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 39
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 40
  • Mcbain, Stuart
    British company secretary/director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 41
  • Mcbain, Stuart
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 42 IIF 43
  • Mcbain, Stuart
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British finance director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 95 IIF 96
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 97
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 98
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 99
  • Mcbain, Stuart
    British financial director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 100
  • Mcbain, Stuart
    British non-executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, 30 Pembroke Street Upper, Dublin 2, Ireland

      IIF 101
  • Mcbain, Stuart
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Fenwick Street, Liverpool, Merseyside, L2 7LS

      IIF 102
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 103
    • icon of address C/o Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 104
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 105
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 106
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 107
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 108
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 109
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 110 IIF 111
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 112 IIF 113 IIF 114
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 117
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 118 IIF 119 IIF 120
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 129
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 130
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 131 IIF 132
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 133 IIF 134 IIF 135
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 137 IIF 138
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 139 IIF 140
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 141 IIF 142
    • icon of address Unit 18, Tower Street, Liverpool, L3 4BJ, England

      IIF 143
  • Mcbain, Stuart
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 144
  • Mcbain, Stuart
    British finance director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 145
  • Mcbain, Stuart
    English business owner born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 146
  • Mcbain, Stuart
    British

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British accountant

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 169
  • Mcbain, Stuart
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 170
  • Mcbain, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 171
  • Mr Stuart Mcbain
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 172
  • Mcbain, Stuart

    Registered addresses and corresponding companies
  • Mr Stuart Mcbain
    British born in February 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Red Rum Close, Liverpool, L9 9HT

      IIF 208
  • Mr Stuart Mcbain
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 209
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 4
    CHESTLINK LIMITED - 1997-02-25
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 128 - Has significant influence or controlOE
  • 6
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -327,751 GBP2025-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 88 - Director → ME
    icon of calendar 2016-12-15 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 134 - Has significant influence or controlOE
  • 7
    icon of address 211 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 190 - Secretary → ME
  • 8
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 207 - Secretary → ME
  • 9
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 77 - Director → ME
  • 10
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 185 - Secretary → ME
  • 11
    AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST) - 2009-04-28
    VERGE RECYCLING - 2004-06-02
    icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,706 GBP2019-03-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 82 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 199 - Secretary → ME
  • 13
    icon of address Bwlchcoediog Isaf Cwm Cewydd, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 191 - Secretary → ME
  • 14
    BURRELL BUILDING AND BRICKWORK SERVICES LTD - 2016-01-25
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81 GBP2025-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 111 - Has significant influence or controlOE
  • 16
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 67 - Director → ME
  • 17
    ARMISTEAD PROVIDER SERVICES LIMITED - 2013-08-12
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 75 - Director → ME
  • 18
    ARMISTEAD ASSESSMENT SERVICES LIMITED - 2013-08-12
    icon of address Suite 119 Anfield Business Centre, 58 Breckfield Road South, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 189 - Secretary → ME
  • 19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,438 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 159 - Secretary → ME
  • 22
    icon of address 108 Church Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    CONSTRUCTION INDUSTRY INSOLVENCY SERVICE LTD - 2013-07-22
    LAW & JOHNS LTD - 2012-05-31
    icon of address Stuart Mcbain Ltd, Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 157 - Secretary → ME
  • 25
    icon of address Andrew Jackson & Co Solicitors 80, Lodge Lane, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 63 - Director → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 184 - Secretary → ME
  • 27
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,147 GBP2024-07-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 187 - Secretary → ME
  • 28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 89 South Fery Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 197 - Secretary → ME
  • 31
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 193 - Secretary → ME
  • 32
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 61 - Director → ME
    icon of calendar 2011-03-15 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 105 - LLP Designated Member → ME
  • 34
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 154 - Secretary → ME
  • 36
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 37
    HOSTING ALLIANCE PLC - 2011-08-15
    SWITCH HOSTING PLC - 2011-03-08
    HOSTING ALLIANCE PLC - 2011-02-11
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 176 - Secretary → ME
  • 38
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 173 - Secretary → ME
  • 41
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 117 - Has significant influence or controlOE
  • 42
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,042 GBP2025-03-31
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 43
    SUNNYVALE PROPERTIES LIMITED - 2021-02-25
    icon of address Unit 14, Section 5 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 20 - Director → ME
  • 44
    SUNNY VALE SUPPORTED ACCOMMODATION LTD - 2021-02-25
    icon of address Section 4, Unit 148-150, Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,361 GBP2025-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 37 - Director → ME
  • 45
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 124 - Has significant influence or controlOE
  • 46
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 85 - Director → ME
  • 47
    CYBERNETICS-NORTH LIMITED - 2013-02-28
    SYSTEMS AND CYBERNETICS IN ORGANISATION LTD - 2018-11-13
    SIGMA BETA LIMITED - 2003-04-10
    icon of address Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,715 GBP2025-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 177 - Secretary → ME
  • 48
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 71 - Director → ME
  • 49
    icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 32 - Director → ME
  • 50
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 188 - Secretary → ME
  • 51
    THE SOLAR DESIGN AND TRAINING COMPANY LIMITED - 2021-01-25
    THE SOLAR DESIGN AND TRAINING COMPANY LTD - 2021-01-27
    THE VERY EFFICIENT HEATING COMPANY LIMITED - 2020-12-17
    icon of address Llety Gwyn, Aberystwyth Road, Machynlleth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,828 GBP2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 192 - Secretary → ME
  • 52
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 183 - Secretary → ME
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 194 - Secretary → ME
  • 55
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 56
    icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 58
    Company number 06332238
    Non-active corporate
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 152 - Secretary → ME
  • 59
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 53 - Director → ME
  • 60
    Company number 06419361
    Non-active corporate
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 163 - Secretary → ME
  • 61
    Company number 06478203
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 5 - Director → ME
  • 62
    Company number 06570572
    Non-active corporate
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 165 - Secretary → ME
  • 63
    Company number 06641385
    Non-active corporate
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 166 - Secretary → ME
  • 64
    Company number 06676167
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 160 - Secretary → ME
  • 65
    Company number 06986191
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 158 - Secretary → ME
  • 66
    Company number OC350078
    Non-active corporate
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 102 - LLP Designated Member → ME
Ceased 80
  • 1
    icon of address Flat 10 Atherton House, Albion Street, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    243,543 GBP2025-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2018-03-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-13
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GREEN DEAL MANAGER ECO SOLUTIONS LTD - 2013-10-04
    ARMISTEAD ENERGY SOLUTIONS LIMITED - 2013-08-12
    icon of address Orrell Mount, Orrell Mount, Bootle, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2014-01-08
    IIF 72 - Director → ME
  • 3
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-11-01
    IIF 180 - Secretary → ME
  • 4
    ATKIN CONTRACTS LTD - 2017-06-23
    TBA INDUSTRIES GROUP LIMITED - 2017-03-21
    TBA INDUSTRIES DIRECTIONAL DRILLING LIMITED - 2016-05-09
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-06 ~ 2017-05-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-02-21
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-02
    IIF 87 - Director → ME
  • 6
    icon of address Unit 23 Blackburne Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,169 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-07-22
    IIF 21 - Director → ME
  • 7
    icon of address 14 Eliot Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ 2019-09-15
    IIF 31 - Director → ME
  • 8
    icon of address Unit 18, Century Building, Tower Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2021-09-01
    IIF 39 - Director → ME
  • 9
    SLK ENGINEERING & MANUFACTURING LIMITED - 2010-11-22
    GORMAN ASSOCIATES LIMITED - 2009-01-06
    icon of address 34 Heathfield Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ 2017-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-08-21
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-10-09
    IIF 4 - Director → ME
  • 11
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-18
    IIF 33 - Director → ME
  • 12
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-11
    IIF 15 - Director → ME
  • 13
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-20
    IIF 181 - Secretary → ME
  • 14
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2011-10-10
    IIF 178 - Secretary → ME
  • 15
    EMERGE RECYCLING - 2009-04-03
    icon of address Maynard House, Whitworth Street East, Manchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-03-16
    IIF 144 - Director → ME
    icon of calendar 2007-08-12 ~ 2012-03-29
    IIF 51 - Director → ME
  • 16
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-10-22
    IIF 148 - Secretary → ME
  • 17
    THE FINANCIAL CLAIMS ALLIANCE LTD - 2024-06-14
    GREENER SHADE LTD - 2024-07-03
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2024-06-12
    IIF 84 - Director → ME
    icon of calendar 2010-01-19 ~ 2024-06-12
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2024-06-13
    IIF 127 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kay Johnson Gee 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-12-23
    IIF 164 - Secretary → ME
  • 19
    HIPPO CONVEYANCING LIMITED - 2010-09-08
    icon of address 80 Lodge Lane, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 9 - Director → ME
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 167 - Secretary → ME
  • 20
    JAMES FOY PLUMBING LIMITED - 2018-11-13
    icon of address 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-09 ~ 2017-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-22
    IIF 208 - Ownership of shares – 75% or more OE
  • 21
    icon of address 9th Floor, Bond Court, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-02-09
    IIF 55 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-05-20
    IIF 151 - Secretary → ME
  • 22
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ 2012-08-17
    IIF 168 - Secretary → ME
  • 23
    KARM CONDUCTIVES GROUP LIMITED - 2013-10-22
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-26
    IIF 97 - Director → ME
  • 24
    icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    IIF 100 - Director → ME
  • 25
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 68 - Director → ME
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 182 - Secretary → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2012-08-17
    IIF 155 - Secretary → ME
  • 27
    HOMESILL LTD - 2013-09-05
    CARS 4 U (UK) LIMITED - 2012-12-05
    MCBAIN & ASSOCIATES LIMITED - 2011-10-12
    icon of address The Lodge, Breccia Gardens, St Helens, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-06-16
    IIF 46 - Director → ME
  • 28
    icon of address 4385, 13003290 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 132 - Has significant influence or control OE
  • 29
    KLEEN AND GREEN MIRACLE LIMITED - 2007-10-30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2013-03-30
    IIF 48 - Director → ME
  • 30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2013-03-30
    IIF 50 - Director → ME
  • 31
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,239 GBP2019-06-30
    Officer
    icon of calendar 2013-03-11 ~ 2013-07-25
    IIF 41 - Director → ME
  • 32
    LIVING BASES LTD - 2012-03-23
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-06
    IIF 179 - Secretary → ME
  • 33
    MACARINA COFFEE BAR LTD - 2011-06-22
    icon of address The Vale Business Centre, Door 11, 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2011-11-28
    IIF 79 - Director → ME
    icon of calendar 2010-11-11 ~ 2011-09-25
    IIF 195 - Secretary → ME
  • 34
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-01
    IIF 30 - Director → ME
  • 35
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,746 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-12-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-12-19
    IIF 129 - Ownership of shares – 75% or more OE
  • 36
    FRAMEMOVERS LIMITED - 2009-01-14
    icon of address Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-01-21
    IIF 11 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 64 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 186 - Secretary → ME
  • 37
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,944 GBP2025-03-31
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-15
    IIF 44 - Director → ME
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 38
    icon of address 10 Masquerade Club, Cumberland Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2013-02-05
    IIF 150 - Secretary → ME
  • 39
    SHARPWALLS LIMITED - 2011-11-01
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-10-31
    IIF 2 - Director → ME
  • 40
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-03-07
    IIF 206 - Secretary → ME
  • 41
    icon of address 81 Bold Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2018-02-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-02-25
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    WIGANRECYCLES LTD - 2013-08-29
    icon of address 10 Finch Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,316 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2018-07-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-07-27
    IIF 109 - Has significant influence or control OE
  • 43
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ 2018-04-05
    IIF 99 - Director → ME
  • 44
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-08
    IIF 56 - Director → ME
  • 45
    W & M HOLDING 2019 LIMITED - 2021-03-09
    STUART MCBAIN SHELF LTD - 2024-06-17
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 120 - Ownership of shares – 75% or more OE
  • 46
    WDC CONTRACTORS LTD - 2017-06-21
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-07-19
    IIF 27 - Director → ME
  • 47
    BOSSMAN PERSONNEL LIMITED - 2011-12-07
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 8 - Director → ME
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 162 - Secretary → ME
  • 48
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,120 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 49
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,210 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 135 - Has significant influence or control OE
  • 50
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 209 - Has significant influence or control OE
  • 51
    icon of address 6 Mallard Court, Mallard Way, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2009-03-02
    IIF 161 - Secretary → ME
  • 52
    icon of address Unit 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 108 - Has significant influence or control OE
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,031 GBP2024-03-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-13
    IIF 13 - Director → ME
  • 54
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-05-12
    IIF 35 - Director → ME
  • 55
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2006-05-12
    IIF 145 - Director → ME
    icon of calendar 2006-05-12 ~ 2011-04-26
    IIF 101 - Director → ME
    icon of calendar 2010-09-11 ~ 2011-02-27
    IIF 175 - Secretary → ME
    icon of calendar 2005-12-01 ~ 2006-02-10
    IIF 147 - Secretary → ME
  • 56
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2011-04-26
    IIF 45 - Director → ME
    icon of calendar 2003-02-18 ~ 2006-02-10
    IIF 170 - Secretary → ME
  • 57
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 204 - Secretary → ME
  • 58
    NAMEHOG LIMITED - 2016-08-12
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 202 - Secretary → ME
  • 59
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 205 - Secretary → ME
  • 60
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-19
    IIF 203 - Secretary → ME
  • 61
    T & T RESURFACING LTD - 2013-02-27
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-07-28
    IIF 59 - Director → ME
  • 62
    icon of address C/o, Rooney Associates, 2nd Floor, Liverpool, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-06-06
    IIF 62 - Director → ME
  • 63
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    TOKYO DIGITAL LTD - 2017-09-12
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UK) LTD - 2008-06-16
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ 2010-08-16
    IIF 96 - Director → ME
  • 64
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-06-12
    IIF 60 - Director → ME
  • 65
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-02-14
    IIF 76 - Director → ME
  • 66
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2016-01-24
    IIF 70 - Director → ME
  • 67
    icon of address 96 Broadway Avenue, Wallasey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-03-31
    IIF 103 - LLP Designated Member → ME
  • 68
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    555 GBP2024-03-31
    Officer
    icon of calendar 2020-01-11 ~ 2024-02-23
    IIF 98 - Director → ME
    icon of calendar 2008-06-23 ~ 2019-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-02-19
    IIF 114 - Ownership of shares – 75% or more OE
  • 69
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-23
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    VCF 14240621 PLC - 2023-09-08
    NODE:DNA MIDCO PLC - 2023-08-01
    NODE:TRANSFORM PLC - 2023-05-25
    NODE DNA PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE PLATFORMS PLC - 2023-05-02
    LIVE PLATFORMS PLC - 2023-05-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-07-18 ~ 2023-01-28
    IIF 174 - Secretary → ME
  • 71
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,124 GBP2018-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2009-09-11
    IIF 153 - Secretary → ME
  • 72
    icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 131 - Has significant influence or control OE
  • 73
    Company number 05922460
    Non-active corporate
    Officer
    icon of calendar 2007-02-18 ~ 2007-04-01
    IIF 171 - Secretary → ME
  • 74
    Company number 06267641
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-10
    IIF 54 - Director → ME
  • 75
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-03
    IIF 149 - Secretary → ME
  • 76
    Company number 06434018
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2011-08-14
    IIF 95 - Director → ME
  • 77
    Company number 06607088
    Non-active corporate
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-30
    IIF 52 - Director → ME
  • 78
    Company number 06639346
    Non-active corporate
    Officer
    icon of calendar 2008-07-07 ~ 2009-02-03
    IIF 156 - Secretary → ME
  • 79
    Company number 06673037
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-02-27
    IIF 90 - Director → ME
  • 80
    Company number SC189443
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 49 - Director → ME
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 169 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.