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

Hesketh, Steven

    Related profiles found in government register
  • Hesketh, Steven

    Registered addresses and corresponding companies
    • icon of address 3, Ethelda Drive, Chester, CH2 2PH, United Kingdom

      IIF 1
    • icon of address 24, Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 2
  • Hesketh, Steven
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worley Court, Bolesworth Road, Tattenhall, Chester, Cheshire, CH3 9HW, England

      IIF 3
  • Hesketh, Steven
    British general manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. 39, Paradise Street, Liverpool, Merseyside, L1 3ED, England

      IIF 4
  • Hesketh, Steven
    Portugese director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corporate Office, 3a Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 5
  • Hesketh, Steven
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 6
    • icon of address C/o The Townhouse, 49-51 Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 7
    • icon of address 24, Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 8 IIF 9
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 10
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 11 IIF 12
    • icon of address 6th Floor, St Nicholas House, Old Churchyard, Liverpool, L2 8TX, England

      IIF 13
    • icon of address Suites C,d,e,f 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 14 IIF 15
  • Hesketh, Steven
    British ceo born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 16
  • Hesketh, Steven
    British chief executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 17
    • icon of address 5, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 18
  • Hesketh, Steven
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ethelda Drive, Chester, CH2 2PH

      IIF 19
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 20
    • icon of address 24 Hatton Garden, Liverpool, Hatton Garden, Liverpool, L3 2AA, England

      IIF 21
    • icon of address 3a Hatton Garden, Hatton Garden, Liverpool, Merseyside, L3 2FE, England

      IIF 22
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 23
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Corporate Office, 3a Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 28 IIF 29
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 30
  • Hesketh, Steven
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ethelda Drive, Chester, CH2 2PH, United Kingdom

      IIF 31 IIF 32
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 33
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 37
    • icon of address 3rd Floor, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 38
    • icon of address 5 Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 39 IIF 40
    • icon of address Corporate Office, 3a Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 46
  • Hesketh, Steven
    British general manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Courtland Road, Liverpool, L18 2EG, United Kingdom

      IIF 47
  • Hesketh, Steven
    British hotel management born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 48
  • Hesketh, Steven
    British managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 49
    • icon of address C/o Dow Schofield Watts Business Rocovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 50
    • icon of address 18, Water Street, Liverpool, L2 8TD, United Kingdom

      IIF 51
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 52
    • icon of address 3rd Floor, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 53 IIF 54
  • Hesketh, Steven
    British mr born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 55
  • Steven Hesketh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 56
  • Mr Steven Hesketh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 57
    • icon of address 3a Hatton Garden, Hatton Garden, Liverpool, Merseyside, L3 2FE, England

      IIF 58
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 59 IIF 60 IIF 61
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Dow Schofield Watts Business Recovery Llp7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 67
  • Hesketh, Steven
    United Kingdom managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abel House, 24 Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 68
    • icon of address Know Restaurants Liverpool T/a R Bar & Brasserie, 24 Hatton Garden, Liverpool, L3 2AN

      IIF 69
  • Steven Hesketh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 70 IIF 71
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 72 IIF 73
  • Mr Steven Hesketh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 74 IIF 75
    • icon of address C/o The Townhouse, 49-51 Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 76
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 77
    • icon of address 24, Hatton Garden, Liverpool, L3 2AA, United Kingdom

      IIF 78
    • icon of address 3a, Hatton Garden, Liverpool, L3 2FE, England

      IIF 79 IIF 80 IIF 81
    • icon of address 3rd Floor, 5 Temple Square, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 82 IIF 83
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 84
    • icon of address 5 Hatton Garden, Liverpool, L3 2FE, United Kingdom

      IIF 85 IIF 86
    • icon of address Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 87
    • icon of address Suites C,d,e,f 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 88 IIF 89
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 90
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192,057 GBP2024-04-30
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address C/o. The Townhouse, 49-51 Lower Bridge Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 49-51 Lower Bridge Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor 5 Temple Square, Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KNOW RETAIL LIMITED - 2018-06-14
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 7
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Ethelda Drive, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LTN CHORLTON LIMITED - 2017-11-29
    KNOW HOSPITALITY (2017) LIMITED - 2018-04-06
    icon of address 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,608 GBP2015-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 46 - Director → ME
  • 12
    KNOW HOSTEL BOLD STREET LIMITED - 2017-06-29
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    281,312 GBP2025-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    228,786 GBP2016-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 17
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 18
    icon of address 3a Hatton Garden, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    304 GBP2016-03-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,301 GBP2016-03-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address C/o Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 6th Floor, St Nicholas House, Old Churchyard, Liverpool, England
    Active Corporate (11 parents)
    Equity (Company account)
    27,808 GBP2024-05-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 24 Hatton Garden, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 2 - Secretary → ME
  • 24
    icon of address C/o. 39 Paradise Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 5 Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,424 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 26
    KNOW CAFE BOLD STREET LIMITED - 2017-10-09
    icon of address C/o Dow Schofield Watts Business Rocovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 27
    CHARCUTERIE LIMITED - 2017-12-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,402 GBP2017-03-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 28
    KNOW CAFE HATTON GARDEN LIMITED - 2018-06-13
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 29
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 30
    CHESTER TOWNHOUSE HOTEL LTD - 2019-08-06
    icon of address 49-51 Lower Bridge Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    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
  • 31
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 29 - Director → ME
  • 35
    PIRI PIRI (SOUTHPORT) LIMITED - 2018-02-08
    icon of address Corporate Office 3a, Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address Corporate Office 3a, Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 37
    KNOW PROPERTY LIVERPOOL LIMITED - 2017-09-14
    icon of address 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 38
    icon of address Suites C,d,e,f 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,396,742 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 39
    RICHMOND LIVERPOOL HOTEL LTD - 2019-08-06
    icon of address 24 Hatton Garden, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    348,783 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Suites C,d,e,f 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,265 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 41
    icon of address 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 37 - Director → ME
Ceased 19
  • 1
    icon of address 3a Hatton Garden, Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-11-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-11-27
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 17 Dulverton Avenue, Vicars Cross, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-01
    IIF 3 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-06-28
    IIF 31 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-06-28
    IIF 1 - Secretary → ME
  • 3
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,455,160 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ 2024-08-29
    IIF 21 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-08-12
    IIF 19 - Director → ME
  • 4
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    8,608 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KNOW HOSTEL BOLD STREET LIMITED - 2017-06-29
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    281,312 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2022-06-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-01-31
    IIF 65 - Has significant influence or control OE
  • 7
    SLEEP EAT LOVE HOSTEL LTD - 2025-08-11
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-05-03
    IIF 40 - Director → ME
    icon of calendar 2019-02-13 ~ 2019-08-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-11-19
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 8
    KNOW CAFE BOLD STREET LIMITED - 2017-10-09
    icon of address C/o Dow Schofield Watts Business Rocovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHARCUTERIE LIMITED - 2017-12-06
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,402 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-31
    IIF 81 - Has significant influence or control OE
  • 10
    KNOW CAFE HATTON GARDEN LIMITED - 2018-06-13
    icon of address 3a Hatton Garden, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CHESTER TOWNHOUSE HOTEL LTD - 2019-08-06
    icon of address 49-51 Lower Bridge Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2019-06-18
    IIF 16 - Director → ME
  • 12
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2018-02-01
    IIF 41 - Director → ME
  • 13
    icon of address Corporate Office, 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2017-11-15
    IIF 5 - Director → ME
  • 14
    KNOW PROPERTY LIVERPOOL LIMITED - 2017-09-14
    icon of address 3a Hatton Garden, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-01-31
    IIF 66 - Has significant influence or control OE
  • 15
    RICHMOND LIVERPOOL HOTEL LTD - 2019-08-06
    icon of address 24 Hatton Garden, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    348,783 GBP2024-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-08-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-11-19
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 16
    HUGHES AND HESKETH LTD. - 2013-11-27
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2013-11-19
    IIF 47 - Director → ME
  • 17
    icon of address Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ 2025-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ 2025-05-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 18
    icon of address Suites C,d,e,f 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    32,564 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ 2022-04-28
    IIF 38 - Director → ME
  • 19
    icon of address The White Horse Inn Main Street, Great Barrow, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,440 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-06-21
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.