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

O'brien, Gerald Francis

    Related profiles found in government register
  • O'brien, Gerald Francis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 1
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 2
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 3
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 4
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 5
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 6 IIF 7 IIF 8
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 15
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 16
    • Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 17
    • Ayrton Saunders House, Commerce Way, Liverpool, Parliament Business Park, L8 7BA, England

      IIF 18
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 19 IIF 20 IIF 21
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 26
    • Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 27
    • Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 28 IIF 29
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 30 IIF 31
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 32 IIF 33 IIF 34
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 37
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 38
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Omskirk, Lancashire, L40 8HB, United Kingdom

      IIF 39
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 40
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 41 IIF 42 IIF 43
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 45
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 46 IIF 47
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 48
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 49 IIF 50 IIF 51
  • O'brien, Gerald Francis
    British chemist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 52
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 53
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 54
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 55
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 56
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 57
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 58
    • Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 59
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 60
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 61 IIF 62 IIF 63
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 64
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 65
  • O'brien, Gerald Francis
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 66
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 67
  • O'brien, Gerard Francis
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 68
  • O'brien, Gerald Francis
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 69
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 70
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 71
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in Belgium

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, Bruxelles, 1200, Belgium

      IIF 72
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 73
  • O'brien, Gerald Francis
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 74
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 75
  • O'brien, Gerald Francis
    British director

    Registered addresses and corresponding companies
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, England

      IIF 76
  • O'brien, Gerald Francis
    British retail pharmacist

    Registered addresses and corresponding companies
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 77
  • O'brien, Gerald Francis
    Irish director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 78
  • Mr Gerald Francis Obrien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 79 IIF 80
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 81 IIF 82
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool, L8 7BA

      IIF 83
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 84
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 85 IIF 86 IIF 87
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 88
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 89 IIF 90
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 91
    • Ayrton House, Commerce Way, Liverpool, L8 7BA

      IIF 92
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 93 IIF 94 IIF 95
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 102 IIF 103
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 104 IIF 105
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 106 IIF 107
    • Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 108
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 109
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 110
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 111
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 112 IIF 113 IIF 114
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 116
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 117
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 118
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 119
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 120
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 121
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 125
  • Mr Gerald Francis Obrien
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 126
  • Gerald Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gerard Francis O'brien
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 130
  • Mr Gerald Francis O'brien
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 131
  • Mr Gerald Francis O'brien
    Northern Irish born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 132
  • Mr Gerald Francis O'brien
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 133
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 134
  • O'brien, Gerard
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 135
  • Mr Gerard O'brien
    Northern Irish born in January 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Union Street, Cookstown, County Tyrone, BT80 8NN, Northern Ireland

      IIF 136
child relation
Offspring entities and appointments
Active 74
  • 1
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,406,816 GBP2024-06-30
    Officer
    2005-05-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 2
    Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,049,662 GBP2024-12-31
    Officer
    2019-11-14 ~ now
    IIF 27 - Director → ME
  • 3
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Officer
    2010-06-11 ~ now
    IIF 15 - Director → ME
  • 4
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401,341 GBP2024-12-31
    Officer
    2019-12-19 ~ now
    IIF 31 - Director → ME
  • 5
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    1998-02-06 ~ now
    IIF 2 - Director → ME
  • 6
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 18 - Director → ME
  • 7
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 19 - Director → ME
  • 8
    Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,966 GBP2024-12-31
    Officer
    2017-12-15 ~ now
    IIF 38 - Director → ME
  • 9
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,865 GBP2024-12-31
    Officer
    2021-04-16 ~ now
    IIF 32 - Director → ME
  • 10
    8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 11
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    312,100 GBP2024-06-30
    Officer
    2013-02-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Officer
    2008-03-03 ~ now
    IIF 5 - Director → ME
  • 14
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 28 - Director → ME
  • 15
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    685,926 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 29 - Director → ME
  • 16
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 25 - Director → ME
  • 17
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 21 - Director → ME
  • 18
    Hurlston Hall Hurlston Lane, Scarisbrick, Omskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 39 - Director → ME
  • 19
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Officer
    2004-05-28 ~ now
    IIF 3 - Director → ME
  • 20
    HUBRON PLASTICS LIMITED - 2004-07-21
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2004-05-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 21
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Officer
    2016-09-30 ~ now
    IIF 42 - Director → ME
  • 22
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    2016-01-11 ~ now
    IIF 45 - Director → ME
  • 23
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    2016-01-12 ~ now
    IIF 44 - Director → ME
  • 24
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    2016-01-13 ~ now
    IIF 41 - Director → ME
  • 25
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    2016-01-14 ~ now
    IIF 43 - Director → ME
  • 26
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Officer
    2007-01-29 ~ now
    IIF 17 - Director → ME
  • 27
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Ayrton House, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 11 - Director → ME
  • 31
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Officer
    2016-06-10 ~ now
    IIF 67 - Director → ME
  • 32
    Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 59 - Director → ME
  • 33
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 6 - Director → ME
  • 34
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,868,044 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    2000-04-28 ~ now
    IIF 1 - Director → ME
  • 36
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 34 - Director → ME
  • 37
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-09 ~ now
    IIF 35 - Director → ME
  • 38
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,186 GBP2024-12-31
    Officer
    2020-02-10 ~ now
    IIF 30 - Director → ME
  • 39
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 10 - Director → ME
  • 40
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 8 - Director → ME
  • 41
    7 Smithford Walk, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2003-07-11 ~ now
    IIF 72 - Director → ME
  • 43
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    873,323 GBP2024-06-30
    Officer
    2017-02-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 44
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -391,315 GBP2024-12-31
    Officer
    2020-12-23 ~ now
    IIF 33 - Director → ME
  • 45
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,274,590 GBP2024-12-31
    Officer
    2020-11-18 ~ now
    IIF 36 - Director → ME
  • 46
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 14 - Director → ME
  • 47
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Officer
    2016-01-12 ~ now
    IIF 7 - Director → ME
  • 48
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 12 - Director → ME
  • 49
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 50
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Officer
    1996-10-21 ~ now
    IIF 4 - Director → ME
  • 51
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Officer
    2016-01-11 ~ now
    IIF 13 - Director → ME
  • 52
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2016-02-04 ~ now
    IIF 66 - Director → ME
  • 53
    42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Officer
    2015-11-09 ~ now
    IIF 40 - Director → ME
  • 55
    The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    2012-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 56
    Ayrton House, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2010-07-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or controlOE
  • 58
    SHIPBRIGHT LIMITED - 2002-07-11
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2002-06-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 59
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 60
    PRINTFULL LIMITED - 2002-10-14
    Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Has significant influence or control as a member of a firmOE
  • 61
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,686 GBP2024-06-30
    Officer
    2005-05-05 ~ now
    IIF 47 - Director → ME
  • 62
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    2012-01-06 ~ now
    IIF 26 - Director → ME
  • 63
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Officer
    2015-09-04 ~ now
    IIF 16 - Director → ME
  • 64
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 20 - Director → ME
  • 65
    Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Officer
    2005-03-30 ~ now
    IIF 48 - Director → ME
    2005-03-30 ~ now
    IIF 76 - Secretary → ME
  • 68
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    -412,334 GBP2024-06-30
    Officer
    2015-01-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 69
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 56 - Director → ME
  • 70
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 22 - Director → ME
  • 71
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 58 - Director → ME
  • 72
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 24 - Director → ME
  • 73
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-01-31 ~ now
    IIF 23 - Director → ME
  • 74
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 60 - Director → ME
Ceased 39
  • 1
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    378,882 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 2
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Person with significant control
    2016-09-01 ~ 2024-01-12
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2024-09-19
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 61 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 124 - Ownership of shares – More than 50% but less than 75% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ALDWRIGHT LIMITED - 1979-12-31
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 1999-03-01
    IIF 71 - Director → ME
  • 7
    8 Union Street, Cookstown, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,639,074 GBP2024-06-30
    Person with significant control
    2016-09-01 ~ 2025-04-07
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1991-09-03 ~ 1999-03-01
    IIF 73 - Director → ME
  • 9
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 63 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    10,872,734 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Has significant influence or control OE
  • 13
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Person with significant control
    2016-05-07 ~ 2025-11-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 81 - Has significant influence or control OE
  • 16
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 82 - Has significant influence or control OE
  • 17
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 120 - Has significant influence or control OE
  • 18
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,195 GBP2024-12-31
    Person with significant control
    2016-04-07 ~ 2024-01-19
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 62 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Right to appoint or remove directors OE
  • 20
    5 Broad Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,183 GBP2025-01-31
    Officer
    2015-12-24 ~ 2016-03-16
    IIF 78 - Director → ME
  • 21
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,854,358 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 98 - Has significant influence or control OE
  • 22
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,436,500 GBP2024-12-31
    Person with significant control
    2016-06-10 ~ 2025-11-01
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Has significant influence or control OE
  • 23
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,995,752 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 101 - Has significant influence or control OE
  • 24
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,033,004 GBP2024-12-31
    Officer
    2000-04-28 ~ 2007-06-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 83 - Has significant influence or control OE
  • 25
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,675 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 94 - Has significant influence or control OE
  • 26
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,923,078 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 80 - Has significant influence or control OE
  • 27
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,266,317 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 28
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,349,492 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 100 - Has significant influence or control OE
  • 29
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 88 - Has significant influence or control OE
  • 31
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,379,513 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 97 - Has significant influence or control OE
  • 32
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Has significant influence or control OE
  • 33
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,087 GBP2024-12-31
    Person with significant control
    2016-07-27 ~ 2024-01-19
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 118 - Has significant influence or control OE
  • 35
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,426 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Has significant influence or control OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
  • 36
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,923,517 GBP2024-12-31
    Person with significant control
    2017-01-31 ~ 2024-01-12
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-03-01
    IIF 70 - Director → ME
  • 38
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,803 GBP2024-06-30
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 39
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.