logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aidan Middleton

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mr Aidan Middleton
    British born in May 1996

    Resident in United Kingdom

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

      IIF 3
  • 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 4 IIF 5
  • Mr Michael Middleton
    British born in September 1986

    Resident in United Kingdom

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • 1, Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 10 IIF 11
    • 1 Union Court, Liverpool, Merseyside, England

      IIF 12
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 13 IIF 14 IIF 15
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 18
  • 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 19
  • 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 20
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 21 IIF 22
  • Middleton, Graeme
    British born in March 1985

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Mr Graeme Middleton
    British born in March 1985

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • 105, Netherfield Road North, Liverpool, L5 3NW, England

      IIF 30
    • 4102, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 31
    • 8-10 Granite House, Stanley Street, Liverpool, L1 6AF, England

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

      IIF 33
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 1 Union Court, First Floor, Liverpool, L2 4SJ, England

      IIF 39
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 40
  • 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 41
    • 7, Wembley Road, Mossley Hill, Liverpool, L18 2DP, England

      IIF 42 IIF 43
  • 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 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 Michael Middleton
    British born in November 1987

    Resident in England

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

      IIF 46
  • 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 47
  • 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 53
    • 9, 9 Union Court, Liverpool, L2 4SJ, England

      IIF 54
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 55
  • 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 56
  • Middleton, Graeme David
    British n/a born in March 1985

    Resident in United Kingdom

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

      IIF 57
  • 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 58
  • Mr Graeme Middleton
    English born in March 1985

    Resident in England

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

      IIF 59
  • Mr Graeme David Middleton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 69
  • 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 70
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 71 IIF 72 IIF 73
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 76
    • 58 Barnston Road, Barnston Road, Heswall, Wirral, CH60 2SU, England

      IIF 77
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 78
  • Mr Mathew Middleoton
    English born in March 1999

    Resident in England

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

      IIF 79
  • Mr Matthew Middleton
    English born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew James Middleton
    British born in May 1996

    Resident in England

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

      IIF 82
  • 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 83
  • 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 84
  • 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 85 IIF 86
    • 5, Birchall Street, Liverpool, L20 8PD, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • Mr Mathew James Middleton
    English born in March 1999

    Resident in England

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

      IIF 91
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      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, Michael
    British born in November 1987

    Resident in England

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

      IIF 94
  • 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 95
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 96
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 97
  • Middleton, Graeme
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 109
    • 59, Menlove Avenue, Allerton, Liverpool, L18 2EH, United Kingdom

      IIF 110 IIF 111
    • 59 Menlove Avenue, Liverpool, L18 2EH, England

      IIF 112 IIF 113
    • 59, Menlove Avenue, Liverpool, L18 2EH, United Kingdom

      IIF 114
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 115
    • 59, Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 116
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 117
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 118
  • 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 119
  • 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 120
  • 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 121
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 122
  • 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 123
  • 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 124
    • 1 Union Court, Liverpool, Merseyside, L2 4SJ, England

      IIF 125
    • 9, Union Court, Liverpool, L2 4SJ, England

      IIF 126
  • 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 127
  • 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 128
    • 58, Barnston Road, Heswall, CH60 2SU, United Kingdom

      IIF 129
    • 9 Union Court, Liverpool, L2 4SJ, England

      IIF 130 IIF 131 IIF 132
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 136
    • Woolton Mount, Coopers Row, Liverpool, L25 5JS, United Kingdom

      IIF 137
  • 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 138
    • 58, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 139
  • 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 140
  • Middleton, Michael Peter
    United Kingdom law born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • 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 143
  • 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 144
  • Middleton, Michael
    British

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

      IIF 145
  • Middleton, Graeme
    British

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

      IIF 146 IIF 147
  • 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 148
  • 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 154
  • Middleton, Michael

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

      IIF 155 IIF 156
    • 135-137, Dale Street, Liverpool, Merseyside, L2 2JH, England

      IIF 157 IIF 158
    • 59 Menlove Avenue, Liverpool, Merseyside, L18 2EH, England

      IIF 159
  • Middleton, Graeme

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

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

      IIF 161
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 162
    • Mb107, Queens Dock Business Centre, 67-81, Norfolk Street, Liverpool, L1 0BG

      IIF 163
child relation
Offspring entities and appointments
Active 34
  • 1
    4102 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    210,762 GBP2018-10-31
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,314 GBP2024-09-30
    Officer
    2019-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    CARAVAN AND LODGES LIMITED - 2018-08-10
    1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2018-07-18 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    BARCODE FACTORS LIMITED - 2017-02-09
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,363 GBP2018-01-31
    Officer
    2013-01-29 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    2024-05-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 82 - Has significant influence or controlOE
  • 7
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    2014-07-18 ~ dissolved
    IIF 113 - Director → ME
  • 8
    135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 90 - Director → ME
    2013-04-16 ~ dissolved
    IIF 145 - Secretary → ME
  • 9
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    2021-10-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    2023-05-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    MJM NW 4 LTD - 2024-10-31
    9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-08-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 26 - Director → ME
    2018-07-02 ~ dissolved
    IIF 155 - Secretary → ME
  • 14
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 25 - Director → ME
    2018-05-02 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Person with significant control
    2024-05-08 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    2017-04-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2015-05-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    58 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    81 West Street, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,195 GBP2021-04-30
    Officer
    2018-04-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    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 as a member of a firmOE
  • 19
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,627 GBP2020-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2025-04-30
    Officer
    2024-04-30 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 21
    58 Barnston Road, Heswall, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    MPM PROPERTY HOLDINGS LTD - 2025-10-07
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    2021-12-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 24
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    2023-09-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    59 Menlove Avenue, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,566 GBP2016-04-30
    Officer
    2013-04-25 ~ dissolved
    IIF 143 - Director → ME
  • 27
    Middleton Solicitors, 135-137 Dale Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 140 - Director → ME
  • 28
    1 Union Court Middleton, 1 Union Court, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,627 GBP2019-08-31
    Officer
    2019-03-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    1 Union Court Middleton, Cook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -584,941 GBP2019-08-31
    Officer
    2019-07-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 98 - Director → ME
  • 32
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-10-01 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    2022-10-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-10-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    8-10 Granite House Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    264,184 GBP2017-03-31
    Officer
    2014-09-10 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
Ceased 48
  • 1
    CARAVAN AND LODGES LIMITED - 2018-08-10
    1 Union Court, First Floor, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-04 ~ 2018-07-18
    IIF 56 - Director → ME
    2017-05-04 ~ 2018-07-18
    IIF 160 - Secretary → ME
    Person with significant control
    2017-05-04 ~ 2018-07-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    3 Anzio Row, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5 GBP2022-05-31
    Officer
    2022-02-11 ~ 2022-09-03
    IIF 54 - Director → ME
    2021-05-14 ~ 2022-02-11
    IIF 117 - Director → ME
    Person with significant control
    2021-05-14 ~ 2022-02-11
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    YELLOW FROG SOLUTIONS LTD - 2016-04-28
    105 Netherfield Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,839 GBP2019-10-31
    Officer
    2013-10-30 ~ 2020-04-01
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-02-16
    IIF 114 - Director → ME
  • 5
    Vision House, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,276 GBP2018-02-28
    Officer
    2010-09-09 ~ 2017-09-21
    IIF 120 - Director → ME
    Person with significant control
    2016-07-17 ~ 2017-09-21
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 6
    105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,101 GBP2022-01-31
    Officer
    2019-01-16 ~ 2023-01-15
    IIF 108 - Director → ME
    Person with significant control
    2019-01-16 ~ 2023-01-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    105 Netherfield Road North, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ 2020-06-01
    IIF 50 - Director → ME
    Person with significant control
    2019-04-03 ~ 2020-06-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,445 GBP2024-11-30
    Officer
    2023-06-12 ~ 2024-05-20
    IIF 96 - Director → ME
    2021-11-08 ~ 2022-05-01
    IIF 47 - Director → ME
    2022-05-01 ~ 2023-06-12
    IIF 138 - Director → ME
  • 9
    DARWIN GROUP SERVICES LTD - 2025-05-08
    The London Office 85, Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ 2026-01-23
    IIF 128 - Director → ME
    Person with significant control
    2025-05-07 ~ 2026-01-23
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 10
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,718 GBP2016-01-17
    Officer
    2014-07-18 ~ 2015-03-06
    IIF 141 - Director → ME
  • 11
    135-137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    2014-10-21 ~ 2015-03-20
    IIF 158 - Secretary → ME
  • 12
    G&G SPORTS ENTERPRISES LTD - 2012-07-26
    Office 504b The Corn Exchange, Fenwick Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-25 ~ 2010-08-23
    IIF 115 - Director → ME
  • 13
    PARR STREET STUDIOS BULIDING MANAGEMENT LIMITED - 2023-03-14
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,390 GBP2024-11-30
    Officer
    2019-11-13 ~ 2025-09-01
    IIF 107 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-11-12
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 14
    Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ 2010-11-15
    IIF 116 - Director → ME
    2010-08-02 ~ 2010-11-15
    IIF 163 - Secretary → ME
  • 15
    307 Cotton Exchange Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,046,018 GBP2023-02-28
    Officer
    2024-04-29 ~ 2024-08-19
    IIF 99 - Director → ME
    2019-12-10 ~ 2024-04-29
    IIF 23 - Director → ME
    Person with significant control
    2020-05-27 ~ 2024-04-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 16
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,934 GBP2022-11-30
    Officer
    2019-10-23 ~ 2022-10-24
    IIF 122 - Director → ME
  • 17
    135/137 Dale Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ 2013-04-16
    IIF 89 - Director → ME
    IIF 93 - Director → ME
    2012-08-02 ~ 2013-04-16
    IIF 161 - Secretary → ME
  • 18
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,697 GBP2023-05-31
    Officer
    2018-07-18 ~ 2022-11-23
    IIF 105 - Director → ME
    2018-07-18 ~ 2018-07-18
    IIF 125 - Director → ME
    2018-07-18 ~ 2020-05-14
    IIF 126 - Director → ME
    2018-05-09 ~ 2018-07-18
    IIF 104 - Director → ME
    Person with significant control
    2018-07-18 ~ 2022-11-23
    IIF 66 - Ownership of shares – 75% or more OE
    2018-05-09 ~ 2018-07-18
    IIF 12 - Ownership of shares – 75% or more OE
    2018-07-18 ~ 2018-07-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,495 GBP2017-07-31
    Officer
    2015-07-08 ~ 2019-07-10
    IIF 44 - Director → ME
    2016-02-11 ~ 2019-07-10
    IIF 84 - Director → ME
    2015-07-08 ~ 2019-07-10
    IIF 159 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,197 GBP2024-09-30
    Officer
    2018-09-28 ~ 2025-09-01
    IIF 103 - Director → ME
    2021-10-01 ~ 2023-12-15
    IIF 152 - Director → ME
    Person with significant control
    2018-09-28 ~ 2023-12-15
    IIF 29 - Has significant influence or control OE
  • 21
    Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,157 GBP2022-11-30
    Officer
    2017-11-10 ~ 2023-06-13
    IIF 48 - Director → ME
    Person with significant control
    2017-11-10 ~ 2023-06-13
    IIF 13 - Has significant influence or control OE
  • 22
    24-26 Priory Road Priory Road, Anfield, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,499 GBP2020-04-30
    Officer
    2017-11-17 ~ 2024-08-06
    IIF 51 - Director → ME
    Person with significant control
    2017-11-17 ~ 2024-08-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-04-30
    Officer
    2023-02-08 ~ 2025-09-01
    IIF 106 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-12-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    GSCM PROPERTY DEVELOPMENT LTD - 2024-10-17
    9 Union Court, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,263 GBP2024-04-30
    Officer
    2019-04-03 ~ 2023-05-01
    IIF 49 - Director → ME
    Person with significant control
    2019-04-03 ~ 2023-05-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    MJM NW 4 LTD - 2024-10-31
    9 Union Court, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-08-10 ~ 2025-09-01
    IIF 101 - Director → ME
    2024-08-02 ~ 2024-08-30
    IIF 131 - Director → ME
    Person with significant control
    2024-08-02 ~ 2024-08-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 26
    1 Union Court, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ 2018-07-02
    IIF 53 - Director → ME
  • 27
    Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,605 GBP2025-04-30
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 144 - Director → ME
    2017-04-04 ~ 2024-05-08
    IIF 83 - Director → ME
  • 28
    Office 3a Bemrose Business Park, Long Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2011-03-08
    IIF 111 - Director → ME
  • 29
    JPO LEGAL LTD - 2011-11-30
    Bemrose Business Park Long Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2011-07-28
    IIF 110 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 147 - Secretary → ME
  • 30
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2015-05-28 ~ 2020-07-02
    IIF 35 - Director → ME
  • 31
    Other registered number: 09791393
    ED MERSEYSIDE MANAGEMENT 1 LTD - 2018-01-22
    Related registration: 09791393
    Flat 5 Kingsway, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-01-24
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 57 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    Other registered number: 11144855
    9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    2015-09-23 ~ 2017-10-01
    IIF 55 - Director → ME
    2015-09-23 ~ 2017-10-01
    IIF 162 - Secretary → ME
    Person with significant control
    2016-09-22 ~ 2017-10-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 33
    Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ 2011-04-18
    IIF 157 - Secretary → ME
  • 34
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2024-06-14
    IIF 133 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-06-14
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ 2024-08-27
    IIF 130 - Director → ME
    Person with significant control
    2024-06-13 ~ 2024-08-27
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 36
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2024-11-30
    Officer
    2014-07-18 ~ 2015-03-06
    IIF 142 - Director → ME
    2014-07-18 ~ 2023-09-01
    IIF 112 - Director → ME
    Person with significant control
    2016-07-18 ~ 2023-09-01
    IIF 64 - Has significant influence or control OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
  • 37
    YOURMARKET.COM LIMITED - 2012-02-01
    Related registration: 07870173
    Flat 26 Calder Court, 253 Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,675 GBP2016-03-31
    Officer
    2011-07-26 ~ 2011-07-28
    IIF 109 - Director → ME
    2011-07-28 ~ 2011-09-02
    IIF 146 - Secretary → ME
  • 38
    LONDON ROAD ACQUISITION LIMITED - 2022-06-22
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,528,318 GBP2025-04-30
    Officer
    2022-04-06 ~ 2025-09-01
    IIF 52 - Director → ME
    Person with significant control
    2022-04-06 ~ 2023-12-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 39
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    2023-07-12 ~ 2025-03-01
    IIF 148 - Director → ME
  • 40
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,832 GBP2024-10-31
    Person with significant control
    2023-10-26 ~ 2024-08-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 41
    Mb101 Queens Dock Business Centre, 37-81 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-08 ~ 2010-08-23
    IIF 87 - Director → ME
  • 42
    Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,283 GBP2022-06-30
    Officer
    2020-04-21 ~ 2022-12-23
    IIF 123 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-04-21
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 43
    Other registered number: 09518767
    VELVEL'S LIMITED - 2025-11-07
    Related registration: 09518767
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ 2025-06-01
    IIF 136 - Director → ME
    Person with significant control
    2025-05-19 ~ 2025-06-01
    IIF 19 - Has significant influence or control OE
  • 44
    9 Union Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-14 ~ 2023-03-01
    IIF 58 - Director → ME
    Person with significant control
    2019-02-14 ~ 2023-03-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    9 Union Court, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-04-30
    Officer
    2018-10-04 ~ 2022-10-02
    IIF 121 - Director → ME
    Person with significant control
    2018-10-04 ~ 2022-10-02
    IIF 27 - Has significant influence or control OE
  • 46
    9 Union Court, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,237 GBP2024-10-31
    Officer
    2018-10-03 ~ 2023-03-03
    IIF 102 - Director → ME
    2021-10-01 ~ 2023-12-15
    IIF 149 - Director → ME
    2023-12-15 ~ 2025-09-01
    IIF 100 - Director → ME
    Person with significant control
    2018-10-03 ~ 2023-03-03
    IIF 28 - Has significant influence or control OE
  • 47
    6-10 Granite House, Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-21
    IIF 86 - Director → ME
  • 48
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-26 ~ 2025-06-01
    IIF 137 - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-06-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.