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

Mcgreevy, Liam Paul

    Related profiles found in government register
  • Mcgreevy, Liam Paul
    Irish chief executive officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, Merrow Lane, Guildford, Surrey, GU4 7BN

      IIF 1
  • Mcgreevy, Liam Paul
    Irish company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 2
    • icon of address Unit 3, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, NG22 9FD, England

      IIF 3
    • icon of address Davies House, Lowndes Road, Stourbridge, DY8 3SS, England

      IIF 4
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 5
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX

      IIF 6
  • Mcgreevy, Liam Paul
    Irish director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 8, Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9ND

      IIF 14
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 19
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 20 IIF 21
    • icon of address 3rd Floor, The Library, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 22 IIF 23
    • icon of address 3rd Floor, The Library, Sun Street, Twekesbury, GL20 5NX, England

      IIF 24
  • Mcgreevy, Liam Paul
    Irish general manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, England

      IIF 25
  • Mcgreevy, Liam Paul
    Irish ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Mcgreevy, Liam Paul
    Irish director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Moons Moat, Moons Moat, Redditch, B98 9ND, England

      IIF 27
  • Mr Liam Paul Mcgreevy
    Irish born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 44, Cloverdale, Stoke Prior, Bromsgrove, Worcestershire, B60 4NF, United Kingdom

      IIF 32
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 8, Thornhill Road, Moons Moat, Redditch, Worcestershire, B98 9ND, England

      IIF 38 IIF 39
    • icon of address Davies House, Lowndes Road, Stourbridge, DY8 3SS, England

      IIF 40
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 41
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX

      IIF 42
    • icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 43 IIF 44
    • icon of address 3rd Floor, The Library, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, United Kingdom

      IIF 45 IIF 46
    • icon of address 3rd Floor, The Library, Sun Street, Twekesbury, GL20 5NX, England

      IIF 47
  • Mr Liam Paul Mcgreevy
    Irish born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Moons Moat, Moons Moat, Redditch, B98 9ND, England

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    FODDER SOLUTIONS EUROPE LTD - 2017-06-01
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -4,899 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 12437678: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 8 Moons Moat, Moons Moat, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,874 GBP2022-10-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -231,933 GBP2022-10-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 3rd Floor The Library, Sun Street, Twekesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -187,318 GBP2019-06-30
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 12999065: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    779,235 GBP2024-09-30
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 8 Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Genesis House, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Davies House, Lowndes Road, Stourbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -168,178 GBP2025-01-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor The Library, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor The Library, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    ELITE PHARMACO LTD - 2025-01-22
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    72,434 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Director → ME
  • 23
    WHOLESALE HYDROPONICS GROUP LTD - 2018-02-08
    HORTI TRADE DIRECT LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,874 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-01-12
    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
    icon of calendar 2021-05-19 ~ 2021-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address 3rd Floor, The Library Building, Sun Street, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    icon of address 3rd Floor The Library, Sun Street, Twekesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -187,318 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-09-26
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MANUFACTURER DISTRIBUTION GROUP LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-17 ~ 2020-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2019-09-26
    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
  • 5
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,200 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-08-15
    IIF 21 - Director → ME
  • 6
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,198 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-07
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008,977 GBP2024-04-30
    Officer
    icon of calendar 2023-02-28 ~ 2024-08-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-03-27
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Frp Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -85,555 GBP2024-07-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-12-05
    IIF 2 - Director → ME
  • 9
    WHOLESALE HYDROPONICS GROUP LTD - 2018-02-08
    HORTI TRADE DIRECT LIMITED - 2017-10-16
    icon of address 8 Thornhill Road, Moons Moat, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2019-09-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.