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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gerald Francis O'brien

    Related profiles found in government register
  • 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 1
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 2
  • 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 3
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 4
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 5 IIF 6 IIF 7
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 8
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 9 IIF 10
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 11
    • Ayrton House, Commerce Way, Liverpool, L8 7BA

      IIF 12
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 13 IIF 14 IIF 15
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 22 IIF 23
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 24 IIF 25
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 26 IIF 27
    • Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 28
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 29
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 30
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 31
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 32 IIF 33 IIF 34
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 36
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

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

      IIF 38
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 39
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 40
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 41
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48 IIF 49
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 55
  • 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 56
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

      IIF 61
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 62
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

      IIF 63
    • 8, Union Street, Cookstown, BT80 8NN, Northern Ireland

      IIF 64
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 65 IIF 66 IIF 67
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 75
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 76
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 77
    • Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 78
    • Ayrton Saunders House, Commerce Way, Liverpool, Parliament Business Park, L8 7BA, England

      IIF 79
    • Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, L8 7BA, England

      IIF 80 IIF 81 IIF 82
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 87
    • Progress House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 88
    • Progress House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 89 IIF 90
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 91 IIF 92
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 93 IIF 94 IIF 95
    • The Chancery, 58, Spring Gardens, Manchester, M2 1EW

      IIF 98
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 99
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Omskirk, Lancashire, L40 8HB, United Kingdom

      IIF 100
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 101
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 102 IIF 103 IIF 104
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 106
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 107 IIF 108
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 109
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 110 IIF 111 IIF 112
  • 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 113
  • 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 114
  • 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 115
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 116
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

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

      IIF 118
  • 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 119
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 120
    • Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

      IIF 121
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 122
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 123 IIF 124 IIF 125
  • 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 126
  • 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 127
    • C 05 Fontaines De Woluwe, Rue Konkel 186, 1200 Bruxelles, Belguim

      IIF 128
  • 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 129
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 130
  • 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 131
  • 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 132
  • 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 133
  • Obrien, Gerald Francis
    Northern Irish born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 134 IIF 135
  • O'brien, Gerald Francis
    British director

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

      IIF 136
  • O'brien, Gerald Francis
    British retail pharmacist

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

      IIF 137
  • 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 138
child relation
Offspring entities and appointments 83
  • 1
    ALBERT WILDE LIMITED
    00679104
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-05-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    AYRTON SAUNDERS (DEVELOPMENT) LIMITED
    12316004
    Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-11-14 ~ now
    IIF 88 - Director → ME
  • 3
    AYRTON SAUNDERS AND COMPANY LTD
    07281850
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    2010-06-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 4
    AYRTON SAUNDERS INHALATION LIMITED
    12371796
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2019-12-19 ~ now
    IIF 92 - Director → ME
  • 5
    AYRTON SAUNDERS LIMITED
    - now 03441971 00077425
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (14 parents)
    Officer
    1998-02-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-09-01 ~ 2024-01-12
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BAKER SILLAVAN LIMITED
    - now 01211969
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-02-01 ~ 2024-09-19
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED
    00397779
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2017-01-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARLTON ARMS WELLINGTON LIMITED
    11114356
    Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-15 ~ now
    IIF 99 - Director → ME
  • 9
    DUNWOOD SPECIALITIES LIMITED
    13339928
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2021-04-16 ~ now
    IIF 93 - Director → ME
  • 10
    ELAGH PROPERTIES LTD
    NI637035
    8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2016-03-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
  • 11
    FLEETWOOD HEALTH CENTRE LIMITED
    01291950
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (13 parents)
    Officer
    2013-02-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    FORMBY HEALTHCARE LIMITED
    11985112
    42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    FOXY ENTERTAINMENT LTD
    14613417
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 123 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    G. F. O'BRIEN LIMITED
    - now 01413564
    ALDWRIGHT LIMITED
    - 1979-12-31 01413564
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (20 parents)
    Officer
    (before 1991-04-18) ~ 1999-03-01
    IIF 126 - Director → ME
  • 15
    G.F. O'BRIEN (NI) LIMITED
    NI068324
    8 Union Street, Cookstown, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-03-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-01 ~ 2025-04-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    G.F. O'BRIEN HOLDINGS LIMITED
    02642802
    L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved Corporate (15 parents)
    Officer
    1991-09-03 ~ 1999-03-01
    IIF 128 - Director → ME
  • 17
    GENIECHEM EUROPE LIMITED
    11411546
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (7 parents)
    Officer
    2021-09-30 ~ now
    IIF 89 - Director → ME
  • 18
    GENIECHEM LIMITED
    - now 04834299
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (11 parents)
    Officer
    2021-09-30 ~ now
    IIF 90 - Director → ME
  • 19
    GRAND CENTRAL LIVERPOOL EVENTS COMPANY LIMITED
    14614197
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 125 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GUANGXI TALC LIMITED
    - now 01929277
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HAICHEN TALC LIMITED
    - now 01555983
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HH CARAVAN PARK LTD
    16975902
    Hurlston Hall Hurlston Lane, Scarisbrick, Omskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 100 - Director → ME
  • 23
    HUBRON (INTERNATIONAL) LIMITED
    05140826
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (7 parents)
    Officer
    2004-05-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 24
    HUBRON SPECIALITY LIMITED
    - now 05138283
    HUBRON PLASTICS LIMITED
    - 2004-07-21 05138283
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 25
    HURLSTON HALL CLUBHOUSE LIMITED
    08944594
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (6 parents)
    Officer
    2016-09-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-05-07 ~ 2025-11-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 26
    HURLSTON HALL HOLDING LIMITED
    09943455
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-01-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 27
    HURLSTON HALL LIMITED
    09946266
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2016-01-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 50 - Has significant influence or control OE
  • 28
    HURLSTON HALL PROPERTY LIMITED
    09948724
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (6 parents)
    Officer
    2016-01-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 51 - Has significant influence or control OE
  • 29
    HURLSTON HALL TRADING LIMITED
    09950981
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Active Corporate (6 parents)
    Officer
    2016-01-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 40 - Has significant influence or control OE
  • 30
    J M LOVERIDGE LIMITED
    - now 06072278
    ROSCOE CENTRE LIMITED
    - 2007-08-20 06072278
    C/o Begbies Traynor Group, No 1 Old Hall Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    2007-01-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-07 ~ 2024-01-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LET2 CITY LIVING LIMITED
    14614166
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 124 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 32
    MAGHERAFELT HEALTHCARE LTD
    NI635541
    5 Broad Street, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-12-24 ~ 2016-03-16
    IIF 59 - Director → ME
  • 33
    NEXTDOM (BOOTLE) LIMITED
    08855631
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 34
    NEXTDOM (HURLSTON HALL) LIMITED
    09862255
    Ayrton House, Commerce Way, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NEXTDOM - ROSCOE GARDENS LTD
    07421128
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEXTDOM ATLAS LIMITED
    09943768
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2016-01-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 18 - Has significant influence or control OE
  • 37
    NEXTDOM DONNARD LIMITED
    10226163
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-06-10 ~ 2025-11-01
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 38
    NEXTDOM GREENLAND LIMITED
    09943583
    Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 121 - Director → ME
  • 39
    NEXTDOM HELENA LIMITED
    09944079
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2016-01-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 21 - Has significant influence or control OE
  • 40
    NEXTDOM HOLDING LIMITED
    09943445
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2016-01-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 41
    NEXTDOM LIMITED
    03968418
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2000-04-28 ~ now
    IIF 60 - Director → ME
    2000-04-28 ~ 2007-06-01
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 3 - Has significant influence or control OE
  • 42
    NEXTDOM PARKS 2 LIMITED
    12503311 12503464... (more)
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-03-09 ~ now
    IIF 95 - Director → ME
  • 43
    NEXTDOM PARKS 3 LIMITED
    12503464 12503311... (more)
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-03-09 ~ now
    IIF 96 - Director → ME
  • 44
    NEXTDOM PARKS LIMITED
    12451043 12503464... (more)
    Unit H Commerce Way, Progress House, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ now
    IIF 91 - Director → ME
  • 45
    NEXTDOM PROPERTY LIMITED
    09944105
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2016-01-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 14 - Has significant influence or control OE
  • 46
    NEXTDOM ROSCOE LIMITED
    09943930
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2016-01-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 49 - Has significant influence or control OE
  • 47
    NOVEAYR RESPIRATORY SERVICES LIMITED
    15116144
    7 Smithford Walk, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    O'BRIEN PLASTIC MOULDING LIMITED
    04781590
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Liquidation Corporate (4 parents)
    Officer
    2003-07-11 ~ now
    IIF 127 - Director → ME
  • 49
    O'BRIENS PHARMACIES LIMITED
    10618140
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    2017-02-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 50
    OBG CONSUMER REG SCIENTIFIC LIMITED
    13097497 13029975
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2020-12-23 ~ now
    IIF 94 - Director → ME
  • 51
    OBG CONSUMER SCIENTIFIC LIMITED
    13029975 13097497
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2020-11-18 ~ now
    IIF 97 - Director → ME
  • 52
    OBG ESTATES LIMITED
    17131051
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2026-04-01 ~ now
    IIF 134 - Director → ME
  • 53
    OBG FINANCE HOLDING LIMITED
    09943521
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-01-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 54
    OBG FINANCE LIMITED
    09946426
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2016-01-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-01
    IIF 20 - Has significant influence or control OE
  • 55
    OBG HOLDING LIMITED
    09943759
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-01-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    OBG NATURALS LIMITED
    07889357
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 57
    OBG PHARMACEUTICALS LIMITED
    03266045
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Active Corporate (10 parents, 11 offsprings)
    Officer
    1996-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 8 - Has significant influence or control OE
  • 58
    OBG PROPERTY HOLDING LIMITED
    09944343
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2016-01-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 17 - Has significant influence or control OE
  • 59
    OBG SCIENTIFIC DIVISION LIMITED
    09987650
    Ayrton House, Commerce Way, Liverpool, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2016-02-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
  • 60
    OBPG HOLDCO LIMITED
    15737165
    42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    PHARMASERVE (NORTH WEST) DEVELOPMENT COMPANY LIMITED
    09863420
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-11-09 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-07-27 ~ 2024-01-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    PHARMASERVE (NORTH WEST) LIMITED
    06368662
    The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (7 parents)
    Officer
    2012-09-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 63
    PHARMASERVE LIMITED
    02258801
    Ayrton House, Commerce Way, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    PHARMASERVE R&D 2 LTD
    07291885
    Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 65
    PHARMASOL LIMITED
    - now 04424198
    SHIPBRIGHT LIMITED
    - 2002-07-11 04424198
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 66
    PHARMASOL R&D LIMITED
    - now 06072453
    PHARMASOL R&D NUMBER 11 LIMITED - 2007-11-26
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 67
    POLYMER RECYCLING LIMITED
    - now 04424182
    PRINTFULL LIMITED
    - 2002-10-14 04424182
    Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved Corporate (7 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 68
    POSTNOVEL LIMITED
    02492660
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-05-05 ~ now
    IIF 108 - Director → ME
  • 69
    RANSOM NATURALS LIMITED
    - now 07503850
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (12 parents)
    Officer
    2012-01-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 38 - Has significant influence or control OE
  • 70
    RBH MINERALS UK LIMITED
    - now 17052446
    RBH MINERAL UK LIMITED
    - 2026-03-03 17052446
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2026-02-24 ~ now
    IIF 135 - Director → ME
  • 71
    RBH REPACKING SERVICES LTD
    - now 09761953
    HUBRON REPACKING SERVICES LTD
    - 2019-10-01 09761953
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-09-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 72
    RICHARD BAKER HARRISON LIMITED
    00211972
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (16 parents, 12 offsprings)
    Officer
    2017-01-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-01-31 ~ 2024-01-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    SPECULUS LIMITED
    07018355
    Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SPEKE CHEMISTS LIMITED
    00534033
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    (before 1991-04-18) ~ 1999-03-01
    IIF 114 - Director → ME
  • 75
    SPRINGWOOD (AUGHTON) RESIDENTS MANAGEMENT COMPANY LIMITED
    13867791
    C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2026-02-11
    IIF 132 - Director → ME
    Person with significant control
    2022-01-24 ~ 2026-02-11
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    WALLORDER LIMITED
    05383437
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2005-03-30 ~ now
    IIF 109 - Director → ME
    2005-03-30 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2025-04-07
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    WARBURTONS CHEMISTS LIMITED
    09374250
    42 Kelso Avenue, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 78
    WCM (2011) LIMITED
    07661436
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 118 - Director → ME
  • 79
    WESTERN MINERALS LIMITED
    00543462
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-02-01 ~ 2025-11-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    WHITAKER TECHNICAL PLASTICS LIMITED
    02857297
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 120 - Director → ME
  • 81
    WHITFIELD AND SON LIMITED
    00339699
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (16 parents)
    Officer
    2017-01-31 ~ now
    IIF 85 - Director → ME
  • 82
    WHITFIELD INTERNATIONAL LIMITED
    - now 02457767
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (12 parents)
    Officer
    2017-01-31 ~ now
    IIF 84 - Director → ME
  • 83
    WITHAM CONTRACT MANUFACTURING LIMITED
    - now 00126138
    WILLIAM RANSOM & SON LIMITED
    - 2011-07-05 00126138
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2011-07-04 ~ dissolved
    IIF 122 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.