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

Gannon, Keith Phillip

    Related profiles found in government register
  • Gannon, Keith Phillip
    British commercial director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 1
  • Gannon, Keith Phillip
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 2
    • icon of address 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 3
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 4 IIF 5
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Advantage House, 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 10
  • Gannon, Keith Phillip
    British construction engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 11
  • Gannon, Keith Phillip
    British developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 12
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 13 IIF 14
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 15 IIF 16
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 17
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 18
    • icon of address 142 Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 19
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 20
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 21
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 22
  • Gannon, Keith Phillip
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 24 Derby Road, Liverpool, L5 9PR, England

      IIF 23 IIF 24
    • icon of address 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 25 IIF 26
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 27 IIF 28 IIF 29
  • Gannon, Keith Phillip
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 30 IIF 31
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 32
    • icon of address Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 33
  • Gannon, Keith
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, United Kingdom

      IIF 38
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 39
    • icon of address 4b, Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 40 IIF 41
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 42
    • icon of address Advantage House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 43
  • Gannon, Keith
    British building management born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 44
  • Gannon, Keith
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kg, 16 Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 45
  • Gannon, Keith Phillip
    British company director born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 110 Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 46 IIF 47
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Mere Grange, Leaside, St Helens, WA9 5GG, England

      IIF 48
  • Mr Keith Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 49 IIF 50
    • icon of address 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 51
    • icon of address 4 Victoria Road, Formby, Formby, Liverpool, L37 7AG, England

      IIF 52
    • icon of address 4, Victoria Road, Formby, Liverpool, L37 7AG, United Kingdom

      IIF 53
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 54
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 55
    • icon of address 4b, Birchwood One Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 56 IIF 57
    • icon of address 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 58
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 59
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 60
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 61
  • Mr Keith Gannon
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

      IIF 62
  • Gannon, Keith
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, Oak Green Business Park, Cheadle Hulme, Cheadle, SK86QL, United Kingdom

      IIF 63 IIF 64
  • Gannon, Keith Phillip
    British company director

    Registered addresses and corresponding companies
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 65
  • Gannon, Keith Phillip
    British construction engineer

    Registered addresses and corresponding companies
    • icon of address 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 66
  • Gannon, Keith
    British property born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Imperial Court, Exchange Street East, Liverpool, L23AB, United Kingdom

      IIF 67
  • Mr Keith Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 68
  • Mr Keith Phillip Gannon
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 69 IIF 70
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 71
    • icon of address 4b Advantage House Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 72
  • Keith Phillip Gannon
    British born in May 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4b Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 73 IIF 74
  • Gannon, Keith

    Registered addresses and corresponding companies
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 75
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 4b Advantage House Dewhurst Road, Birchwood, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    AHCI TECHNICAL LTD - 2022-04-26
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    845,557 GBP2024-04-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Advantage House Dewhurst Road, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Suite 16 Imperial Court, Exchange Street East, Liverpool, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-10-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 13
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address Chandos House Oak Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address 110 Mere Grange, Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address Office 4 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Suite A9, Potter Place, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 46 - Director → ME
  • 20
    icon of address Advantage House, 110 Mere Grange Business Park, St Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 17 - Director → ME
  • 22
    C.B.P. DEVELOPMENTS LIMITED - 2006-11-01
    icon of address Office 4 24 Derby Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 52 - Has significant influence or controlOE
  • 24
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -53,031 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,696 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 121 Lark Lane, Liverpool, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    SMOKIN JOES LTD - 2015-04-24
    icon of address C/o Kg 16 Moss Lane, Maghull, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    THERMACHANGE TECHNOLOGY LTD - 2017-07-14
    icon of address 4b Birchwood One Dewhurst Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    icon of address 16 Moss Lane, Maghull, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 4 24 Derby Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address Chandos House Oak Green Business Park, Earl Road Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 63 - Director → ME
  • 32
    CUSTOM ICE LIMITED - 2015-05-20
    icon of address Parkgates Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-03-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 33
    icon of address 142 Brookfield Lane, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    Company number 04989821
    Non-active corporate
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 4 - Director → ME
  • 35
    Company number 06331056
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 29 - Director → ME
  • 36
    Company number 07074596
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 23 - Director → ME
  • 37
    Company number 07288411
    Non-active corporate
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 24 - Director → ME
Ceased 16
  • 1
    icon of address Abacus House Unit 4 Paramount, Business Park Wilson Road, Tarbuck Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,216 GBP2024-07-28
    Officer
    icon of calendar 2004-02-05 ~ 2005-02-08
    IIF 11 - Director → ME
    icon of calendar 2004-02-05 ~ 2005-02-08
    IIF 66 - Secretary → ME
  • 2
    MONALV LIMITED - 2012-08-20
    icon of address Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-12 ~ 2012-11-12
    IIF 16 - Director → ME
  • 3
    SPEED 8906 LIMITED - 2001-09-25
    icon of address Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-12 ~ 2014-07-09
    IIF 15 - Director → ME
  • 4
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 5
    icon of address 110 Mere Grange Leaside, St Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-04-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 6
    icon of address 121 Lark Lane, Aigburth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-02-06 ~ 2023-04-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-05-21
    IIF 53 - Has significant influence or control OE
  • 7
    icon of address Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-12-22
    IIF 12 - Director → ME
  • 8
    CHATHAM PLACE (LIVERPOOL) LIMITED - 2012-08-20
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2012-11-13
    IIF 13 - Director → ME
  • 9
    icon of address Room 114xl, The Bridgewater Complex C/o Lotus Accountancy Services Ltd, Canal Street, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,616 GBP2019-09-12
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-23
    IIF 25 - Director → ME
  • 10
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,027 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2024-05-29
    IIF 10 - Director → ME
  • 11
    PINEHIRST
    - now
    PINEHIRST LIMITED - 2013-04-11
    icon of address 34 St. Anne Street, Liverpool, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    192,177 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2009-06-08
    IIF 20 - Director → ME
  • 12
    icon of address Withy Arms House Brownedge Lane, Bamber Bridge, Preston
    Active Corporate (1 parent)
    Equity (Company account)
    40,911 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2013-01-14
    IIF 30 - Director → ME
  • 13
    SHIPWELL UK LIMITED - 2010-03-09
    JCCO 136 LIMITED - 2005-09-05
    icon of address Griffin Court, 201 Chapel Street, Salford Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2007-05-18
    IIF 31 - Director → ME
  • 14
    icon of address Allan Brown, System 3 Limited Denton Hall Farm Road, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-09
    IIF 14 - Director → ME
  • 15
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2013-04-09
    IIF 67 - Director → ME
  • 16
    Company number 05242805
    Non-active corporate
    Officer
    icon of calendar 2004-11-09 ~ 2008-09-01
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.