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

Mr Gerald Francis O'brien

    Related profiles found in government register
  • 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 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 IIF 4 IIF 5
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA

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

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

      IIF 10
    • Ayrton House, Commerce Way, Liverpool, L8 7BA

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

      IIF 12 IIF 13 IIF 14
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 21 IIF 22
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 23 IIF 24
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 25 IIF 26
    • Ayrton House, Parliamant Business Park, Commerce Way, Liverpool, Merseyside, L8 7LF

      IIF 27
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

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

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

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

      IIF 31 IIF 32 IIF 33
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 35
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

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

      IIF 37
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 38
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 39
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 42, Kelso Avenue, Thornton-cleveleys, FY5 3JG, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 48 IIF 49
  • 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 53
  • 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 54
  • 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 55
    • 42 Kelso Avenue, Thornton-cleveleys, FY5 3JG, United Kingdom

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

    Resident in England

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

      IIF 57
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 58 IIF 59
  • O'brien, Gerald Francis
    British chairman born in January 1949

    Resident in England

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

      IIF 60
    • Unit H, Commerce Way, Progress House, Liverpool, L8 7BA, England

      IIF 61
  • O'brien, Gerald Francis
    British chemist born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

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

      IIF 63 IIF 64
  • O'brien, Gerald Francis
    British company director born in January 1949

    Resident in England

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

      IIF 65
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

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

      IIF 67
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, England

      IIF 68
    • Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside, L8 7BA

      IIF 69
    • Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 70
    • Unit H Progress House, Commerce Way, Liverpool, L8 7BA, England

      IIF 71
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Lancashire, L40 9RS

      IIF 72
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in England

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

      IIF 73
    • Ayrton House, Commerce Way, Liverpool, L8 7BA, England

      IIF 74 IIF 75 IIF 76
    • Ayrton House, Commerce Way, Liverpool, Merseyside, L8 7BA, England

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

      IIF 85
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, L8 7BA, United Kingdom

      IIF 86
    • Ayrton House, Parliament Business Park, Liverpool, Merseyside, L8 7BA

      IIF 87
    • Castle Chambers 43, Castle Street, Liverpool, Merseyside, L2 9TL

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

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

      IIF 91 IIF 92
    • Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside, L8 7BA, United Kingdom

      IIF 93
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 94
    • Hurlston Hall, Hurlston Lane, Scarisbrick, Ormskirk, L40 8HB, England

      IIF 95 IIF 96 IIF 97
    • Hurlston House, Hurlston Lane, Ormskirk, Lancashire, L40 8HB, United Kingdom

      IIF 99
    • Lyndhurst, 70 Jacksmere Lane, Scarisbrick, Ormskirk, Lancashire, L40 9RS, United Kingdom

      IIF 100 IIF 101
    • 2a Crown Buildings, Liverpool Road, Southport, Merseyside, PR8 3BY, United Kingdom

      IIF 102 IIF 103 IIF 104
  • O'brien, Gerald Francis
    British managing director born in January 1949

    Resident in England

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

      IIF 105
  • O'brien, Gerald Francis
    British pharmacist born in January 1949

    Resident in England

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

      IIF 106 IIF 107
  • O'brien, Gerald Francis
    British retail pharmacist born in January 1949

    Resident in England

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

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

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

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

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

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

      IIF 113 IIF 114 IIF 115
    • 70, Jacksmere Lane, Scarisbrick, Ormskirk, L40 9RS, United Kingdom

      IIF 120
  • O'brien, Gerald Francis
    British director born in May 1949

    Resident in England

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

      IIF 121
  • O'brien, Gerald Francis
    British pharmacist born in May 1949

    Resident in England

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

      IIF 122
  • 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 123
  • O'brien, Gerald Francis
    British managing director born in January 1951

    Resident in England

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

      IIF 124
  • 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 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 company director born in January 1949

    Resident in United Kingdom

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

      IIF 129
  • O'brien, Gerald Francis
    British director born in January 1949

    Resident in United Kingdom

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

      IIF 130
  • O'brien, Gerald Francis
    British director

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

      IIF 131
  • O'brien, Gerald Francis
    British retail pharmacist

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

      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
  • O'brien, Gerald
    British director born in January 1947

    Resident in Gb-eng

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

      IIF 134
    • Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside, L8 7BA, England

      IIF 135
  • 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 136
  • O'brien, Gerard
    Northern Irish director born in January 1949

    Resident in Northern Ireland

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

      IIF 137
child relation
Offspring entities and appointments
Active 73
  • 1
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2005-05-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    Progress House, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -863,066 GBP2023-12-31
    Officer
    2019-11-14 ~ now
    IIF 60 - director → ME
  • 3
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    453,485 GBP2023-12-31
    Officer
    2010-06-11 ~ now
    IIF 84 - director → ME
  • 4
    Unit H Commerce Way, Progress House, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,945,140 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 61 - director → ME
  • 5
    INHOCO 680 LIMITED - 1997-10-13
    Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Corporate (4 parents)
    Equity (Company account)
    -2,224,205 GBP2023-12-31
    Officer
    1998-02-06 ~ now
    IIF 62 - director → ME
  • 6
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 112 - director → ME
  • 7
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Ayrton House, Parliament Business Park Commerce Way, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    631,847 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 93 - director → ME
  • 9
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    65,982 GBP2023-12-31
    Officer
    2021-04-16 ~ now
    IIF 91 - director → ME
  • 10
    8 Union Street, Cookstown, County Tyrone, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 137 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 11
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2013-02-13 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    42 Kelso Avenue, Thornton-cleveleys, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-12 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    8 Union Street, Cookstown, Northern Ireland
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-03-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    16,059 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 89 - director → ME
  • 15
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    686,199 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 90 - director → ME
  • 16
    CONERISE LIMITED - 1985-11-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 119 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HAICHEN COSMETIC TALC LIMITED - 1985-05-28
    SPINWISE LIMITED - 1981-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    9,658,390 GBP2023-12-31
    Officer
    2004-05-28 ~ now
    IIF 63 - director → ME
  • 19
    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 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 20
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -615,428 GBP2023-12-28
    Officer
    2016-09-30 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-05-07 ~ now
    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 directorsOE
  • 21
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -13,148 GBP2023-12-29
    Officer
    2016-01-11 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -9,671 GBP2023-12-29
    Officer
    2016-01-12 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 23
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    646,128 GBP2023-12-29
    Officer
    2016-01-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 24
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, England
    Corporate (3 parents)
    Equity (Company account)
    -580,706 GBP2023-12-27
    Officer
    2016-01-14 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 25
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Profit/Loss (Company account)
    -12,495 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-01-29 ~ now
    IIF 87 - director → ME
  • 26
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 27
    Ayrton House, Commerce Way, Liverpool, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-11-09 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2010-10-27 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,722,146 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 79 - director → ME
  • 30
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,252,170 GBP2023-12-31
    Officer
    2016-06-10 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 31
    Castle Chambers 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 88 - director → ME
  • 32
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,140,318 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 33
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,868,981 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 34
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    1,054,230 GBP2023-12-31
    Officer
    2000-04-28 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 35
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 58 - director → ME
  • 36
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 59 - director → ME
  • 37
    Unit H Commerce Way, Progress House, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -37,079 GBP2023-12-31
    Officer
    2020-02-10 ~ now
    IIF 57 - director → ME
  • 38
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -2,156,566 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 78 - director → ME
  • 39
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    2,752,727 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 40
    7 Smithford Walk, Liverpool
    Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool Merseyside
    Corporate (2 parents)
    Officer
    2003-07-11 ~ now
    IIF 127 - director → ME
  • 42
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2017-02-14 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 43
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -286,104 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 92 - director → ME
  • 44
    Unit H Progress House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -1,731,046 GBP2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 71 - director → ME
  • 45
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    17,267,777 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 46
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    22,046,823 GBP2023-12-31
    Officer
    2016-01-12 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 47
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    40,744,127 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 48
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 49
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,749,625 GBP2023-12-31
    Officer
    1996-10-21 ~ now
    IIF 110 - director → ME
  • 50
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    8,469,140 GBP2023-12-31
    Officer
    2016-01-11 ~ now
    IIF 81 - director → ME
  • 51
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -259,995 GBP2023-12-31
    Officer
    2016-02-04 ~ now
    IIF 121 - director → ME
  • 52
    42 Kelso Avenue, Thornton-cleveleys, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-05-23 ~ now
    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
  • 53
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,001 GBP2023-12-31
    Officer
    2015-11-09 ~ now
    IIF 120 - director → ME
  • 54
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (5 parents)
    Equity (Company account)
    4,483,884 GBP2021-12-31
    Officer
    2012-09-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 55
    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 66 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Ayrton House Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-01
    Officer
    2010-06-22 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 57
    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 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 58
    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 9 - Has significant influence or controlOE
  • 59
    PRINTFULL LIMITED - 2002-10-14
    Ayrton House, Commerce Way, Parliament Business Park, Liverpool, Merseyside
    Dissolved corporate (4 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 60
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents, 1 offspring)
    Officer
    2005-05-05 ~ now
    IIF 101 - director → ME
  • 61
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,978,791 GBP2023-12-31
    Officer
    2012-01-06 ~ now
    IIF 69 - director → ME
  • 62
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,974 GBP2023-12-31
    Officer
    2015-09-04 ~ now
    IIF 86 - director → ME
  • 63
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    5,945,169 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 114 - director → ME
  • 64
    Ayrton House Parliamant Business Park, Commerce Way, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 65
    C/o Progress House, Commerce Way, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 66
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-03-30 ~ now
    IIF 72 - director → ME
    2005-03-30 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    42 Kelso Avenue, Thornton-cleveleys, England
    Corporate (3 parents)
    Officer
    2015-01-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 68
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 70 - director → ME
  • 69
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 85 - director → ME
  • 71
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 118 - director → ME
  • 72
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-01-31 ~ now
    IIF 117 - director → ME
  • 73
    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 94 - director → ME
Ceased 22
  • 1
    Ayrton House, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    453,485 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 23 - Has significant influence or control OE
    IIF 23 - 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
    Corporate (4 parents)
    Equity (Company account)
    -2,224,205 GBP2023-12-31
    Person with significant control
    2016-09-01 ~ 2024-01-12
    IIF 2 - 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
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-02-01 ~ 2024-09-19
    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
  • 4
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 102 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    ALDWRIGHT LIMITED - 1979-12-31
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved corporate (5 parents)
    Officer
    ~ 1999-03-01
    IIF 126 - director → ME
  • 6
    L Rowland & Co (retail) Ltd, Rivington Road Whitehouse Industrial Est, Runcorn, Cheshire
    Dissolved corporate (4 parents)
    Officer
    1991-09-03 ~ 1999-03-01
    IIF 128 - director → ME
  • 7
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 104 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    9,658,390 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 9
    ROSCOE CENTRE LIMITED - 2007-08-20
    Ayrton House, Parliament Business Park, Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Profit/Loss (Company account)
    -12,495 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-07 ~ 2024-01-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    2a Crown Buildings, Liverpool Road, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ 2023-11-01
    IIF 103 - director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    5 Broad Street, Magherafelt, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,779 GBP2024-01-31
    Officer
    2015-12-24 ~ 2016-03-16
    IIF 136 - director → ME
  • 12
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1,722,146 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 17 - Has significant influence or control OE
  • 13
    Ayrton House, Parliament Business Park, 32 Commerce Way, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    1,054,230 GBP2023-12-31
    Officer
    2000-04-28 ~ 2007-06-01
    IIF 132 - secretary → ME
  • 14
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    -2,156,566 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 13 - Has significant influence or control OE
  • 15
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,749,625 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 7 - Has significant influence or control OE
  • 16
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    8,469,140 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 16 - Has significant influence or control OE
  • 17
    Ayrton House, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -259,995 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 18
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    137,001 GBP2023-12-31
    Person with significant control
    2016-07-27 ~ 2024-01-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,978,791 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 37 - Has significant influence or control OE
  • 20
    HUBRON REPACKING SERVICES LTD - 2019-10-01
    Ayrton House Parliament Business Park, Commerce Way, Liverpool, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,974 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 21
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    5,945,169 GBP2023-12-31
    Person with significant control
    2017-01-31 ~ 2024-01-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    L Rowland & Co (retail) Limited, Rivington Road, Whitehouse, Runcorn, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-03-01
    IIF 125 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.