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

Hughes, Thomas David

    Related profiles found in government register
  • Hughes, Thomas David
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 1
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool, L24 1YD

      IIF 2
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 3
  • Hughes, Thomas David
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, West Derby, Merseyside, L12 4YD, United Kingdom

      IIF 4
  • Hughes, David
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 5
    • The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 6
    • The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 7
    • West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 8 IIF 9
  • Hughes, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 10
  • Hughes, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Exford Road, Exford Road West Derby, Liverpool, L12 4YD, England

      IIF 11
  • Hughes, David
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 12
  • Hughes, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 13
  • Hughes, David
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ripon Motor Boat Club, Canal Lane, Littlethorpe, Ripon, HG4 3FE

      IIF 14
  • Hughes, David
    British general manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheltenham Avenue, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LS

      IIF 15
  • Hughes, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 16
    • 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 17
  • Hughes, David
    British driving instructor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Darlington Farmers Market, West Auckland Road, Darlington, DL2 2XX, England

      IIF 18
    • 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 19
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 20
  • Mr Thomas David Hughes
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Aigburth Road, Cresington Park, Liverpool, L19 0PE, England

      IIF 21
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 22
  • Hughes, David
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • 87 Yew Tree Lane, West Derby, Liverpool, Merseyside, L12 9HQ

      IIF 23
  • Hughes, David
    British born in February 1956

    Registered addresses and corresponding companies
    • Flat 4 Cranleigh Gardens, Alexandra Road Great Crosby, Liverpool, L23 7TL

      IIF 24
  • Hughes, David
    British none born in May 1956

    Registered addresses and corresponding companies
    • 224 Leaventhorpe Lane, Thornton, Bradford, West Yorkshire, BD13 3BL

      IIF 25
  • Hughes, David
    British sales born in March 1957

    Registered addresses and corresponding companies
    • 33 Rockwell Road, Liverpool, Merseyside, L12 4XX

      IIF 26
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 27 IIF 28
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 29 IIF 30
  • Hughes, David
    British ifa

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 31
  • Hughes, David
    British insurance broker

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 32
  • Hughes, David
    Irish financial director born in May 1956

    Registered addresses and corresponding companies
    • 26 Kennington Crescent, Templeogue, Dublin 6w

      IIF 33
  • Hughes, David
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aire House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 34
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 35 IIF 36
  • Hughes, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 37
  • Hughes, David
    British ceo born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 38
  • Hughes, David
    British chief executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedworths One, Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, DH3 4AN, United Kingdom

      IIF 39
  • Hughes, David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 40
  • Hughes, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN

      IIF 44
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 45
  • Hughes, David
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 46
  • Hughes, David
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fernville Road, Newcastle Upon Tyne, NE3 4HT, United Kingdom

      IIF 47
  • Hughes, David
    British insurance broker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 48
  • Mr David Hughes
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 49
    • The Club House, Yewtree Lane, West Derby, Liverpool, Liverpool, L12 9HQ, United Kingdom

      IIF 50
    • The Lodge, Knowsley Road, Liverpool, L19 0PE, United Kingdom

      IIF 51
    • West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 52 IIF 53
  • Mr David Hughes
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 54
    • Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD

      IIF 55
  • Mr David Hughes
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 56
    • 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 57
    • 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 58
  • Hughes, David

    Registered addresses and corresponding companies
    • 26 Kennington Crescent, Templeogue, Dublin 6

      IIF 59
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 60
    • 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 61
    • 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 62
  • Mr David Hughes
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 63
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Transit Shed No. 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 3 - Director → ME
    2011-08-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 3
    1 Coronation Drive, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 4
    14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    62 Elgin Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-02-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    Transit Shed No: 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2014-07-04 ~ dissolved
    IIF 13 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Goosepool House, Durham Tees Valley Airport, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-12-03 ~ 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
  • 8
    The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    2004-11-11 ~ now
    IIF 5 - Director → ME
    2004-11-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2017-09-28
    Officer
    2025-07-10 ~ now
    IIF 12 - Director → ME
  • 10
    Ripon Motor Boat Club Canal Lane, Littlethorpe, Ripon
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 14 - Director → ME
  • 11
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,326 GBP2024-03-31
    Officer
    2016-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE PARCEL CENTRE LIMITED - 2018-05-17
    The Lodge Aigburth Road, Cresington Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,514 GBP2019-08-31
    Officer
    2010-08-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Suite 20 Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    2015-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    9 Fernville Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 47 - Director → ME
  • 15
    West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 16
    West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    YEWTREE SPORTS LTD - 2025-03-19
    YEWTREE LANE SPORTS & SOCIAL FACILITIES LTD - 2025-01-10
    The Club House Yewtree Lane, West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    The Club House Yewtree Lane, West Derby, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    WINNING HAND LIMITED - 2015-10-06
    87 Yew Tree Lane, West Derby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    2021-10-04 ~ now
    IIF 23 - Director → ME
  • 20
    Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    2011-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED - 2007-01-03
    TOPSOUND LIMITED - 2004-03-08
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2001-01-31 ~ 2013-07-05
    IIF 46 - Director → ME
    2007-01-22 ~ 2013-07-05
    IIF 31 - Secretary → ME
  • 2
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2013-02-15
    IIF 48 - Director → ME
    2008-03-31 ~ 2013-02-15
    IIF 32 - Secretary → ME
  • 3
    Blundellsands Properties Limited Station Works, Byron Road, Crosby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,097 GBP2024-06-30
    Officer
    ~ 1995-03-22
    IIF 24 - Director → ME
  • 4
    COLIN APPLEYARD LIMITED - 2025-01-02
    RHUYUN LIMITED - 1976-12-31
    D M Keith Limited, Thwaite Gate, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-01-01 ~ 2008-11-01
    IIF 25 - Director → ME
  • 5
    14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ 2021-09-29
    IIF 18 - Director → ME
  • 6
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-06-30 ~ 2013-02-15
    IIF 28 - Secretary → ME
  • 7
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ 2013-05-31
    IIF 35 - LLP Designated Member → ME
  • 8
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED - 2007-01-03
    POINTSTYLE LIMITED - 1982-09-30
    23 Coleridge Street, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,519 GBP2024-01-31
    Officer
    1999-03-04 ~ 2013-02-15
    IIF 41 - Director → ME
    2002-06-30 ~ 2013-02-15
    IIF 29 - Secretary → ME
  • 9
    ELLIS BATES GROUP LTD - 2015-01-28
    ELLIS BATES HOLDINGS LIMITED - 2008-08-29
    23 Jelly Accounts Ltd, Woodlands Drive, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    266,224 GBP2025-01-31
    Officer
    1999-01-25 ~ 2013-05-31
    IIF 42 - Director → ME
    1999-06-30 ~ 2013-09-05
    IIF 30 - Secretary → ME
  • 10
    ELLIS BATES & COMPANY LIMITED - 2006-08-18
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-04-06 ~ 2013-02-15
    IIF 43 - Director → ME
    1999-06-30 ~ 2013-02-15
    IIF 27 - Secretary → ME
  • 11
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ 2013-05-31
    IIF 36 - LLP Designated Member → ME
  • 12
    The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    2016-03-11 ~ 2017-11-13
    IIF 2 - Director → ME
  • 13
    AIRLINK CARGO EXPRESS LIMITED - 2004-08-17
    Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,213 GBP2024-06-29
    Officer
    2004-06-28 ~ 2004-07-12
    IIF 26 - Director → ME
  • 14
    R.S. SALES (NI) 1990 LTD - 1992-01-10
    St Georges Buildings, 37-41 High Street, Belfast
    Active Corporate (1 parent)
    Officer
    1991-03-04 ~ 2006-08-02
    IIF 33 - Director → ME
    1991-03-04 ~ 2006-08-02
    IIF 59 - Secretary → ME
  • 15
    ATLAS TRAINING LIMITED - 2008-10-06
    10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,505 GBP2024-12-31
    Officer
    2008-02-13 ~ 2009-11-01
    IIF 15 - Director → ME
  • 16
    23 Woodlands Drive, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    933,059 GBP2025-01-31
    Officer
    2011-10-13 ~ 2013-07-05
    IIF 38 - Director → ME
    2011-10-13 ~ 2013-07-05
    IIF 60 - Secretary → ME
  • 17
    Hedworths One Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-30 ~ 2017-01-18
    IIF 39 - Director → ME
  • 18
    THREE COUNTIES FINANCIAL MANAGEMENT SERVICES LIMITED - 2007-04-30
    THREE COUNTIES MANAGEMENT LIMITED - 1999-06-08
    THREE COUNTIES ASSET MANAGEMENT LIMITED - 1993-04-07
    MAINMID LIMITED - 1989-05-31
    Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham
    Active Corporate (8 parents)
    Equity (Company account)
    188,778 GBP2024-04-30
    Officer
    2015-09-17 ~ 2017-01-18
    IIF 44 - Director → ME
  • 19
    5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-05 ~ 2015-11-01
    IIF 34 - LLP Designated Member → ME
  • 20
    Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    2013-01-17 ~ 2014-08-22
    IIF 11 - Director → ME
    Person with significant control
    2016-07-04 ~ 2023-12-05
    IIF 54 - Ownership of shares – More than 50% but less than 75% 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.