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

Cooper, Daniel John

    Related profiles found in government register
  • Cooper, Daniel John
    British recruitment consultant born in October 1978

    Registered addresses and corresponding companies
    • icon of address 65 Quebec Quay, Liverpool, Merseyside, L3 4EP

      IIF 1
  • Cooper, Daniel John
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 2
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Cooper, Daniel John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14a, C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 6
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 7
    • icon of address 16, Highcross Hill, Poulton Le Fylde, FY6 8BT, United Kingdom

      IIF 8 IIF 9
    • icon of address 16 Highcross Hill, Highcross Hill, Poulton-le-fylde, FY6 8BT, England

      IIF 10
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 11
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 12
  • Cooper, Daniel John
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 13
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 14
  • Cooper, Daniel
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 15 IIF 16
  • Cooper, Daniel
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 17
  • Cooper, Daniel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 18
  • Cooper, Daniel John

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 19
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 20
  • Cooper, Daniel John
    English chief technology officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 21
  • Cooper, Daniel John
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, England

      IIF 22
  • Cooper, Daniel John
    English computer programmer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 23
  • Cooper, Daniel John
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 24
    • icon of address 80 Laburnum Avenue, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 25
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 26
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 27
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 28
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 29
  • Cooper, Daniel John
    English managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 30
  • Cooper, Daniel John
    English none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 31
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Cooper, Daniel John
    British software developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 33
  • Cooper, Daniel

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 34
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 36
  • Cooper, Daniel John
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 37
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 38
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 39
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 40
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 41 IIF 42
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 43 IIF 44
  • Cooper, Daniel John
    English director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 45
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 46
  • Cooper, Daniel
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 47
  • Mr Daniel Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 48
    • icon of address 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 49 IIF 50 IIF 51
  • Cooper, Daniel John
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 52
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 53
  • Mr Daniel Cooper
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 54
  • Cooper, Daniel
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Cooper, Daniel
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Cooper, Daniel
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Mr Daniel John Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 58
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 59
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 6, Jeffreys Drive, Wirral, CH49 2NJ, United Kingdom

      IIF 64
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 65
  • Mr Daniel Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 66
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 67
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 68
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 69
  • Mr Daniel John Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 70
  • Mr Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 74
  • Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Preston, PR2 3LF, England

      IIF 75
  • Mr Daniel Cooper
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 76
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 77
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 78
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 79
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 80
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 81
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 82 IIF 83
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 84 IIF 85
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HIGHREACH LIMITED - 1991-01-11
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
  • 4
    DIGITAL DOG SOFTWARE LIMITED - 2014-11-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,891 GBP2015-10-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,549 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31, Park Lane Park Lane, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Unit 8, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 14a C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Cotton Court, Church Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 70 - Has significant influence or controlOE
  • 16
    icon of address Cotton Court Services Ltd, Cotton Court, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 17
    icon of address Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 5 Flat 1, 5 Lockwood Ave, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address York Science Park Innovation Centre, Innovation Way, Heslington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 21
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,657 GBP2022-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 22
    icon of address Mv Accountants Limited, Unit 3 Calder Avenue, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,463 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,466 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,492 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2023-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    DESPERATE DANS HOUSE CLEARANCE LIMITED - 2022-01-10
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 30
    LABOUR FORCE (NW) LTD - 2014-08-11
    icon of address 555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 31
    icon of address Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,274 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 32
    icon of address 403 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 33
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,969 GBP2024-07-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 100 Aigburth Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,350 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,535 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Gillmoss Industrial Estate Unit 5 Carraway Road, Fazakerley, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,800 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-09-23
    IIF 22 - Director → ME
  • 2
    icon of address Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2015-06-24
    IIF 29 - Director → ME
  • 3
    CONNECTING LUXURY LIMITED - 2017-06-05
    icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,959 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-07
    IIF 32 - Director → ME
  • 4
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2017-12-23
    IIF 9 - Director → ME
  • 5
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-12-23
    IIF 10 - Director → ME
  • 6
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-06
    IIF 24 - Director → ME
  • 7
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -464 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-11-30
    IIF 8 - Director → ME
  • 8
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,969 GBP2024-07-31
    Officer
    icon of calendar 2004-04-06 ~ 2005-04-30
    IIF 1 - Director → ME
  • 9
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-04-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 11
    icon of address Gillmoss Industrial Estate Unit 5 Carraway Road, Fazakerley, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2025-05-02
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.