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 Michael Peter Middleton

    Related profiles found in government register
  • Mr Michael Peter Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pall Mall, Liverpool, L3 6AL, England

      IIF 1
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 2 IIF 3
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, England

      IIF 4
  • Mr Michael Middleton
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 5
  • Mr Aidan Middleton
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 6
  • Mr Graeme Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 7 IIF 8
  • Mr Aidan Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 9
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, England

      IIF 10
    • Unit 5, The Summit, 12 Parliament Street, Liverpool, L8 5RW, England

      IIF 11
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, L2 4SJ, United Kingdom

      IIF 12
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 13 IIF 14
    • 1 Union Court, Liverpool, Merseyside, England

      IIF 15
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 16 IIF 17 IIF 18
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 21
  • Mr Mathew Middleton
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 22
  • Mr Mathew Middleton
    English born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 23
  • Middleton, Michael Peter
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pall Mall, Liverpool, L3 6AL, England

      IIF 24
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 25 IIF 26
  • Middleton, Michael Peter
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 27
  • Mr Michael Middleton
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, West Street, Harrow, HA1 3EL, England

      IIF 28
  • Middleton, Michael
    British legal born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 29
  • Middleton, Michael
    British solicitor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 30
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 31
  • Mr Mathew James Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16142354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 33 IIF 34 IIF 35
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 37
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 38
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 39
    • 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 40
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 41
  • Mr Mathew Janes Middleton
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 42
  • Middleton, Aidan
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Summit, 12 Parliament Street, Liverpool, L8 5RW, England

      IIF 43
  • Middleton, Aidan
    British student born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Banston Road, Heswall, Wirral, CH60 2SU, England

      IIF 44
  • Mr Aidan Hugh Middleton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 45
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, England

      IIF 46 IIF 47 IIF 48
    • 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 49
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 50
    • 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

      IIF 51
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 52
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 53
  • Middleton, Graeme
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 54
  • Middleton, Graeme
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 55
  • Middleton, Michael
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Queens Road, Brentwood, Essex, CM14 4HD, United Kingdom

      IIF 56
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Aidan Hugh
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 66
  • Middleton, Graeme David
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 73
    • 9, 9 Union Court, Liverpool, L2 4SJ, England

      IIF 74
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 75
  • Middleton, Graeme David
    British law born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-10 Stanley Street, Liverpool, Merseyside, L1 6AF, England

      IIF 76
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 77
  • Middleton, Mathew
    British self-employed born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Barnston Road, Heswall, Merseyside, CH60 2SU, England

      IIF 78
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 79
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 80
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 81
  • Mr Aidan Middleton
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 82
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 83
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 84
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 87
  • Middleton, Michael
    British accounts manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 88
  • Middleton, Michael Peter
    United Kingdom director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 89
  • Middleton, Michael Peter
    United Kingdom law born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 90 IIF 91
  • Middleton, Michael Peter
    United Kingdom legal born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 92
  • Middleton, Aidan
    British student born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 93
  • Middleton, Graeme
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 94
  • Middleton, Graeme
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 95
  • Middleton, Graeme
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 96 IIF 97
    • 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 98
  • Middleton, Graeme
    British legal born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135, - 137 Dale Street, Liverpool, L2 2JH, England

      IIF 99
  • Middleton, Graeme
    British legal executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 100
  • Middleton, Mathew James
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16142354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 102
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 103 IIF 104 IIF 105
    • Coopers Row, Woolton Mount, Liverpool, L25 5JS, England

      IIF 107 IIF 108
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 109
    • Kyzen Sports, 25 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 110
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 111
  • Middleton, Mathew James
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 112
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 113
  • Middleton, Michael
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 81, West Street, Harrow, HA1 3EL, England

      IIF 114
  • Middleton, Aidan Hugh
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Union Court, Liverpool, L2 4SJ, England

      IIF 115
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 116
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 117
  • Middleton, Graeme David
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Graeme David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Allerton, Liverpool, L182EH, England

      IIF 125
    • 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 126 IIF 127
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 128 IIF 129
    • 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 130
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 131
    • 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 132
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 133
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 134
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 135
  • Middleton, Graeme David
    British operations director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4d, Wavertree Boulevard South, Liverpool, L7 9PF, England

      IIF 136
  • Middleton, Graeme David
    British property developer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, Cook Street, Liverpool, L2 4SJ, England

      IIF 137
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 138
  • Middleton, Graeme David
    British solicitor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 139
  • Middleton, Aidan
    English born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 140
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 141
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 142
  • Middleton, Aidan
    English n/a born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 143
  • Middleton, Graeme
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 144 IIF 145 IIF 146
    • Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 147
  • Middleton, Mathew James
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Mathew James
    English director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 153
  • Middleton, Graeme David
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 154
  • Middleton, Mathew
    English born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 155
  • Middleton, Michael
    British

    Registered addresses and corresponding companies
    • Middletons Solicitors, 135-137 Dale Street, Liverpool, L2 2JH, United Kingdom

      IIF 156
  • Middleton, Graeme
    British

    Registered addresses and corresponding companies
    • 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 157 IIF 158
  • Middleton, Michael

    Registered addresses and corresponding companies
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 159 IIF 160
    • 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 161 IIF 162
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 163
  • Middleton, Graeme

    Registered addresses and corresponding companies
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 164
    • 135/137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 165
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 166
    • Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 167
child relation
Offspring entities and appointments 69
  • 1
    ACORN BRIDGING LIMITED
    09838883
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 2
    ACUTE CONVEYANCING LTD
    11825596
    22 Pall Mall, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    AHM N/W LIMITED
    - now 10753446
    CARAVAN AND LODGES LIMITED
    - 2018-08-10 10753446
    1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 143 - Director → ME
    2017-05-04 ~ 2018-07-18
    IIF 76 - Director → ME
    2017-05-04 ~ 2018-07-18
    IIF 164 - Secretary → ME
    Person with significant control
    2017-05-04 ~ 2018-07-18
    IIF 9 - Ownership of shares – 75% or more OE
    2018-07-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 4
    ANZIO ROW LTD
    13399592
    3 Anzio Row, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ 2022-09-03
    IIF 74 - Director → ME
    2021-05-14 ~ 2022-02-11
    IIF 133 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-11
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    APH TECHNOLOGY SOLUTIONS LIMITED
    - now 08753900
    YELLOW FROG SOLUTIONS LTD
    - 2016-04-28 08753900
    105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-30 ~ 2020-04-01
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 6
    ATOMIC FX LIMITED
    16844753
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    BARCODE SERVICE CENTRE LIMITED
    06428624
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2011-06-14 ~ 2012-02-16
    IIF 130 - Director → ME
  • 8
    BARCODE TECH LTD
    07370754
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (8 parents)
    Officer
    2010-09-09 ~ 2017-09-21
    IIF 136 - Director → ME
    Person with significant control
    2016-07-17 ~ 2017-09-21
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    BAYVIEW BUILDING MANAGEMENT LTD
    11771832
    105 Netherfield Road North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-01-16 ~ 2023-01-15
    IIF 124 - Director → ME
    Person with significant control
    2019-01-16 ~ 2023-01-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    BMMW LTD
    11924061
    105 Netherfield Road North, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ 2020-06-01
    IIF 70 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-06-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    CLEAR THINKING BUSINESS INV LIMITED
    - now 08380853
    BARCODE FACTORS LIMITED
    - 2017-02-09 08380853
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COOPER ROW LTD
    13728045
    Coopers Row, Woolton Mount, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2022-05-01 ~ 2023-06-12
    IIF 112 - Director → ME
    2024-05-21 ~ now
    IIF 108 - Director → ME
    2023-06-12 ~ 2024-05-20
    IIF 116 - Director → ME
    2021-11-08 ~ 2022-05-01
    IIF 66 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 31 - Has significant influence or control OE
  • 13
    COREVEX LTD - now
    VELVEL'S LIMITED
    - 2025-11-07 16202041 09518767
    62a Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Officer
    2025-05-19 ~ 2025-06-01
    IIF 109 - Director → ME
    Person with significant control
    2025-05-19 ~ 2025-06-01
    IIF 23 - Has significant influence or control OE
  • 14
    DARWIN GROUP EXPORT SERVICES LTD
    - now 16142354
    DARWIN GROUP SERVICES LTD
    - 2025-05-08 16142354
    International House, 101 King's Cross Road, London
    Active Corporate (4 parents)
    Officer
    2025-05-07 ~ 2026-01-23
    IIF 101 - Director → ME
    Person with significant control
    2025-05-07 ~ 2026-01-23
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    DUOFRATRES LTD
    09138130
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ 2015-03-06
    IIF 90 - Director → ME
    2014-07-18 ~ dissolved
    IIF 129 - Director → ME
  • 16
    ENVIRO ENGLAND LTD
    09274211
    135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2015-03-20
    IIF 162 - Secretary → ME
  • 17
    FC MOUNTAIN LTD
    17126365
    Unit 5, The Summit, 12 Parliament Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    G&G ENTERPRISE (UK) LTD - now
    G&G SPORTS ENTERPRISES LTD
    - 2012-07-26 06629645
    Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-25 ~ 2010-08-23
    IIF 131 - Director → ME
  • 19
    GALGATE FREEHOLD LIMITED
    - now 12314090
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED
    - 2023-03-14 12314090 14029556
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2019-11-13 ~ 2025-09-01
    IIF 123 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-11-12
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 20
    GBP SPORTS LTD
    07332332
    Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-02 ~ 2010-11-15
    IIF 132 - Director → ME
    2010-08-02 ~ 2010-11-15
    IIF 167 - Secretary → ME
  • 21
    GK BUILD 1 LTD
    11197559 10494169
    307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2024-04-29 ~ 2024-08-19
    IIF 144 - Director → ME
    2019-12-10 ~ 2024-04-29
    IIF 54 - Director → ME
    Person with significant control
    2020-05-27 ~ 2024-04-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    GK BUILD LIMITED
    10494169 11197559
    9 Union Court, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-23 ~ 2022-10-24
    IIF 138 - Director → ME
  • 23
    GMAM INVESTMENTS LTD
    08165864
    135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ 2013-04-16
    IIF 93 - Director → ME
    2012-08-02 ~ dissolved
    IIF 88 - Director → ME
    2012-08-02 ~ 2013-04-16
    IIF 100 - Director → ME
    2012-08-02 ~ 2013-04-16
    IIF 165 - Secretary → ME
    2013-04-16 ~ dissolved
    IIF 156 - Secretary → ME
  • 24
    GRANITE BUILDING LETTINGS LTD
    11351567
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ 2018-07-18
    IIF 141 - Director → ME
    2018-07-18 ~ 2020-05-14
    IIF 142 - Director → ME
    2021-10-01 ~ now
    IIF 149 - Director → ME
    2018-07-18 ~ 2022-11-23
    IIF 121 - Director → ME
    2018-05-09 ~ 2018-07-18
    IIF 120 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-18
    IIF 84 - Ownership of shares – 75% or more OE
    2018-05-09 ~ 2018-07-18
    IIF 15 - Ownership of shares – 75% or more OE
    2018-07-18 ~ 2022-11-23
    IIF 63 - Ownership of shares – 75% or more OE
    2022-11-22 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 25
    GRANITE BUILDING MANAGEMENT LTD
    09676479
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ 2019-07-10
    IIF 27 - Director → ME
    2016-02-11 ~ 2019-07-10
    IIF 95 - Director → ME
    2019-07-10 ~ dissolved
    IIF 117 - Director → ME
    2015-07-08 ~ 2019-07-10
    IIF 163 - Secretary → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-06-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GRANITE FREEHOLD LTD
    11595112
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ 2023-12-15
    IIF 150 - Director → ME
    2018-09-28 ~ 2025-09-01
    IIF 119 - Director → ME
    Person with significant control
    2018-09-28 ~ 2023-12-15
    IIF 48 - Has significant influence or control OE
  • 27
    GSCM INVESTMENT HOLDINGS LIMITED
    11058963
    Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ 2023-06-13
    IIF 68 - Director → ME
    Person with significant control
    2017-11-10 ~ 2023-06-13
    IIF 16 - Has significant influence or control OE
  • 28
    GSCM INVESTMENTS LIMITED
    10715139
    24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2024-08-06
    IIF 71 - Director → ME
    Person with significant control
    2017-11-17 ~ 2024-08-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    GSCM LODGE LIMITED
    10739828
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ 2025-09-01
    IIF 122 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-12-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    GSCM PROPERTY MANAGEMENT LTD
    - now 11923987
    GSCM PROPERTY DEVELOPMENT LTD
    - 2024-10-17 11923987
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-01 ~ 2026-02-20
    IIF 151 - Director → ME
    2019-04-03 ~ 2023-05-01
    IIF 69 - Director → ME
    Person with significant control
    2023-05-01 ~ 2026-02-20
    IIF 79 - Ownership of shares – 75% or more OE
    2019-04-03 ~ 2023-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 31
    GSCM VENTURES LIMITED
    - now 15871653
    MJM NW 4 LTD
    - 2024-10-31 15871653 15697982... (more)
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-10 ~ 2025-09-01
    IIF 146 - Director → ME
    2024-08-02 ~ 2024-08-30
    IIF 104 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-08-10
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2024-08-10 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 32
    HARRISON LINES LIMITED
    11443388
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ 2018-07-02
    IIF 73 - Director → ME
    2018-07-02 ~ dissolved
    IIF 30 - Director → ME
    2018-07-02 ~ dissolved
    IIF 159 - Secretary → ME
  • 33
    IM PROPERTY DEVELOPMENTS LIMITED
    11341170
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 29 - Director → ME
    2018-05-02 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    INTELLIGENCE INVESTMENTS LIMITED
    10709099
    Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 155 - Director → ME
    2017-04-04 ~ 2024-05-08
    IIF 94 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-04 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    JPO (UK) LTD
    07555618
    Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ 2011-03-08
    IIF 127 - Director → ME
  • 36
    JPO LEASING LTD - now
    JPO LEGAL LTD
    - 2011-11-30 07556907
    Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ 2011-07-28
    IIF 126 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 158 - Secretary → ME
  • 37
    LANATAEBACK LTD
    09612278
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2015-05-28 ~ now
    IIF 26 - Director → ME
    2015-05-28 ~ 2020-07-02
    IIF 44 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LUXCIA HOSPITALITY LIMITED
    13809498
    58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 39
    MERSEYSIDE MANAGEMENT 1 LTD - now
    ED MERSEYSIDE MANAGEMENT 1 LTD
    - 2018-01-22 11144855 09791393
    Flat 5 Kingsway, Bedford, England
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 67 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 40
    MERSEYSIDE MANAGEMENT LTD
    09791393 11144855... (more)
    9 Ingrow Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-23 ~ 2017-10-01
    IIF 75 - Director → ME
    2015-09-23 ~ 2017-10-01
    IIF 166 - Secretary → ME
    Person with significant control
    2016-09-22 ~ 2017-10-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 41
    METALS (NW) LTD
    07360139
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-03-21 ~ 2011-04-18
    IIF 161 - Secretary → ME
  • 42
    MICHAEL MIDDLETON FILMS LIMITED
    11298572
    81 West Street, Harrow, England
    Active Corporate (1 parent)
    Officer
    2018-04-09 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    MIDDLETON COMMODITY SERVICES LTD
    11328476
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 44
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 45
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverrpool, England
    Active Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-06-14
    IIF 105 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-06-14
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 46
    Freckleton Business Centre, Freckleton Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2024-08-27
    IIF 103 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-08-27
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    MLD MIDDLETON LTD
    12420579
    58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 48
    MM HOLDING EMPIRE LTD
    17043051
    Coopers Row, Woolton Mount, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 49
    MPM NW CONSULTANCY LTD
    - now 13794559
    MPM PROPERTY HOLDINGS LTD
    - 2025-10-07 13794559
    7 Wembley Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2021-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    NECARCU FOOTBALL LIMITED
    11213180
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 51
    NECARCU LTD
    09138207
    Kyzen Sports, 25 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2014-07-18 ~ 2023-09-01
    IIF 128 - Director → ME
    2023-09-01 ~ now
    IIF 152 - Director → ME
    2014-07-18 ~ 2015-03-06
    IIF 91 - Director → ME
    Person with significant control
    2016-07-18 ~ 2023-09-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
    2023-09-01 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 52
    ONE WORLD SIM LIMITED - now
    YOURMARKET.COM LIMITED
    - 2012-02-01 07718789 07870173
    Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-26 ~ 2011-07-28
    IIF 125 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 157 - Secretary → ME
  • 53
    ORIGINAL BREWERS LIMITED
    11416955
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PALATINUS LTD
    08503902
    59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 92 - Director → ME
  • 55
    PARR STREET STUDIOS MANAGEMENT LIMITED
    - now 14029556 12314090
    LONDON ROAD ACQUISITION LIMITED
    - 2022-06-22 14029556
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ 2025-09-01
    IIF 72 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-12-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 56
    PHARMING INTERNATIONAL LTD
    12706838
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2023-07-12 ~ 2025-03-01
    IIF 154 - Director → ME
  • 57
    QUATTUOR LTD
    09100239
    Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 89 - Director → ME
  • 58
    SILK FACTORY MANAGEMENT LTD
    09288531
    1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 59
    SILKMILL MANSION LIMITED
    06838068
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2019-07-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 60
    THE HAMLETS NW LTD
    15085532
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 61
    THE HAMLETS ROAD LTD
    15238399
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-10-26 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-08-18
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 62
    THE LIVERPOOL CAR HIRE COMPANY LTD
    06899619
    Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-05-08 ~ 2010-08-23
    IIF 98 - Director → ME
  • 63
    Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (7 parents)
    Officer
    2020-04-21 ~ 2022-12-23
    IIF 139 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-21
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 64
    VINCENT BUILDING LETTINGS LTD
    11827028
    9 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 153 - Director → ME
    2019-02-14 ~ 2023-03-01
    IIF 77 - Director → ME
    Person with significant control
    2019-02-14 ~ 2023-03-23
    IIF 18 - Ownership of shares – 75% or more OE
    2023-03-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 65
    VINCENT BUILDING MANAGEMENT LIMITED
    11605660
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2018-10-04 ~ 2022-10-02
    IIF 137 - Director → ME
    2022-10-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    2018-10-04 ~ 2022-10-02
    IIF 46 - Has significant influence or control OE
  • 66
    VINCENT FREEHOLD LIMITED
    11603282
    Suite 4102 Charlotte House 67-83 Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2021-10-01 ~ 2023-12-15
    IIF 148 - Director → ME
    2018-10-03 ~ 2023-03-03
    IIF 118 - Director → ME
    2023-12-15 ~ 2025-09-01
    IIF 145 - Director → ME
    Person with significant control
    2018-10-03 ~ 2023-03-03
    IIF 47 - Has significant influence or control OE
  • 67
    WHEEL BUYS CARS LTD
    09741209
    6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ 2015-08-21
    IIF 97 - Director → ME
  • 68
    WHOLESALE VEHICLE EXPORT LIMITED
    09211402
    8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firm OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 69
    ZIMMUNDAS LIMITED
    15520944
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-26 ~ 2025-06-01
    IIF 111 - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-06-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.