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

Hodgkinson, Philip James

    Related profiles found in government register
  • Hodgkinson, Philip James
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Liverpool, Merseyside, L34 1PJ, England

      IIF 1
  • Hodgkinson, Philip James
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145, Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 2
    • 4th Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 3
    • 8, C/o Sandfield Capital Limited, 8 Princes Parade, Liverpool, L3 1DL, England

      IIF 4
    • 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 5
    • Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 6
    • Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 7
  • Hodgkinson, Philip James
    British ceo born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145 Edge Lane, Edge Hill, Liverpool, L7 2PF, United Kingdom

      IIF 8
  • Hodgkinson, Philip James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145, Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Fourth Floor, 8 Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 14
    • Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Pure Technology Systems Ltd, Floor 4, Buildng 8 Princes Parade, Liverpool, L3 1DL, United Kingdom

      IIF 19
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 20
    • Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ, England

      IIF 21
    • Pure House, Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 22 IIF 23
  • Hodgkinson, Philip James
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Princes Parade, 4th Floor, Liverpool, L3 1DL, England

      IIF 24
    • Fourth Floor Building 8, Princes Parade, Floor 4, Liverpool, L3 1DL, England

      IIF 25
    • Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 26
    • Pure House, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 27
    • Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ

      IIF 28
  • Hodgkinson, Philip James
    British chairman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 29 IIF 30
    • The Plaza, C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 31
  • Hodgkinson, Philip James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool, L36 1UA

      IIF 32
    • Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 33
  • Hodgkinson, Philip James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Smith's Stadium, Stadium Way, Leeds Road, Huddersfield, West Yorkshire, HD1 6PX

      IIF 34
    • 145, Edge Lane, Edge Hill, Liverpool, L7 2PF, United Kingdom

      IIF 35
    • 145, Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 36 IIF 37
    • Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Southport Football Club Ltd, Haig Avenue, Southport, PR8 6JZ, England

      IIF 41
    • Autumn House, 20b, Hough Green Road, Cronton, Widnes, Cheshire, WA8 4PE

      IIF 42
  • Hodgkinson, Philip James
    British legal costs born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autumn House, 20b, Hough Green Road, Cronton, Widnes, Cheshire, WA8 4PE

      IIF 43
  • Mr Philip James Hodgkinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Avery House, 69, North Street, Brighton, BN41 1DH

      IIF 44
    • 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 45
    • 4th Floor, Building 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 46
    • 8, Princes Parade, Liverpool, L3 1DL, England

      IIF 47
    • Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, England

      IIF 48 IIF 49
    • Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 50
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 51 IIF 52
    • Pure House Building 8, Kings Business Park, Kings Drive, Prescot, Merseyside, L34 1PJ

      IIF 53
  • Mr Philip Hodgkinson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 8 Princes Parade, Liverpool, L3 1DL, England

      IIF 54
  • Mr Philip James Hodgkinson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Avery House, 69, North Street, Brighton, BN41 1DH

      IIF 55
    • 8, Princes Parade, 4th Floor, Liverpool, L3 1DL, England

      IIF 56
    • Fourth Floor, 8 Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 57
    • Fourth Floor, Building 8, Princes Parade, Liverpool, Merseyside, L3 1DL, United Kingdom

      IIF 58
    • Sedulo, 5th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 59
    • The Plaza, C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 60
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 61 IIF 62 IIF 63
    • Southport Football Club, Haig Avenue, Southport, Merseyside, PR8 6JZ, United Kingdom

      IIF 64
    • 13, The Stonebow, York, North Yorkshire, YO1 7NP

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    ADEPT BUSINESS MANAGEMENT CONSULTANTS LIMITED
    - now 10434790
    PURE FD LIMITED - 2021-11-04
    Sedulo 5th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,674 GBP2024-10-31
    Officer
    2021-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    ASTUTE BUSINESS MANAGEMENT CONSULTANTS LIMITED
    09291891
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,227,769 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    CAVITY WALL ADVICE HELPLINE LIMITED
    11407072
    Fourth Floor Building 8, Princes Parade, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    2018-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CAVITY WALL ADVICE LINE LIMITED
    11406095
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    2018-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CLAIM YOUR CAVITY WALL LIMITED
    11406540
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    2018-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 6
    LAKESIDE RETAIL DEVELOPMENTS LTD
    06527720
    Compass House Kings Business Park, Kings Drive, Prescot
    Dissolved Corporate (5 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 7
    NEWLEY HOLDCO LIMITED
    12512737
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 8
    PLL 1 REALISATIONS 2021 LIMITED
    - now 09511435
    PURE LEGAL LIMITED
    - 2021-11-09 09511435
    The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,528,822 GBP2020-03-30
    Person with significant control
    2016-04-26 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    PURE ADVOCACY & LITIGATION LIMITED
    12442767
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -256,059 GBP2023-03-31
    Officer
    2020-02-04 ~ now
    IIF 26 - Director → ME
  • 10
    PURE BUSINESS GROUP LIMITED
    10125023
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    60,842 GBP2020-03-31
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    PURE CLAIMS LIMITED
    09587752
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -511,759 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    PURE CLAIMS SUPPORT SERVICES LIMITED
    - now 09680515
    PURE ATE LIMITED - 2016-02-03
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,513,085 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    PURE COMMERCIAL LIMITED
    09680262
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2015-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    PURE INVESTMENT MANAGEMENT LIMITED
    09680402
    Frenkel House 15 Carolina Way, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2015-07-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    PURE LEGAL COSTS CONSULTANTS LIMITED
    09404651
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,121,889 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    PURE LIFESTYLES LIMITED
    11568602
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 17
    PURE LITIGATION FUNDING LIMITED
    - now 09906665
    PURE MEMBERS LIMITED
    - 2016-12-21 09906665
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 18
    PURE MEDIATION LIMITED
    09680317
    Fourth Floor Building 8, Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    2015-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    PURE SPORTS CONSULTANCY LIMITED
    - now 09680325
    PURE SPORTS TALENT MANAGEMENT LIMITED
    - 2017-10-27 09680325
    Suite 3, Avery House, 69 North Street, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -219 GBP2019-06-30
    Officer
    2015-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    SANDFIELD CAPITAL LIMITED
    - now 11136768
    NEWLEY FINANCIAL SERVICES LTD
    - 2020-07-29 11136768
    C/o O'connors The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,193,749 GBP2024-01-31
    Officer
    2020-05-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    C/o Connors The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 4 - Director → ME
  • 22
    SMP LEGAL COSTS LIMITED
    - now 14253091
    YOUR COSTS BUDGETS LIMITED
    - 2024-03-22 14253091
    2nd Floor Cardinal House 20 St Mary's Parsonage, Parsonage Gardens, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    SOPHRO MGA LIMITED
    11785810
    The Plaza C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,610,884 GBP2024-12-31
    Person with significant control
    2019-07-02 ~ now
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    YOUR CLAIM SOLICITORS LIMITED
    13567772
    4th Floor, Building 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 25
    YOUR LEGAL COSTS LIMITED
    - now 13725512
    PBG LEGAL COSTS CONSULTANTS LTD - 2021-11-29
    4th Floor Building 8, Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    192,864 GBP2024-12-31
    Officer
    2022-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    YOUR LEGAL SERVICES GROUP LIMITED
    - now 13698035
    PBG LAW LTD - 2021-12-02
    8 Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,788,956 GBP2024-12-31
    Officer
    2022-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    YOUR TRAINING ACADEMY LIMITED
    14355973
    4th Floor 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ADEPT BUSINESS MANAGEMENT CONSULTANTS LIMITED - now
    PURE FD LIMITED
    - 2021-11-04 10434790
    Sedulo 5th Floor Walker House, Exchange Flags, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,674 GBP2024-10-31
    Officer
    2016-10-19 ~ 2017-03-16
    IIF 27 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-03-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 2
    ASTUTE BUSINESS MANAGEMENT CONSULTANTS LIMITED
    09291891
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,227,769 GBP2020-03-31
    Officer
    2014-11-03 ~ 2022-11-29
    IIF 8 - Director → ME
  • 3
    COMPASS COSTS CONSULTANTS LTD
    - now 04265483
    LAWMED MEDICO LEGAL SERVICES LTD
    - 2002-01-22 04265483
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2001-08-06 ~ 2013-04-02
    IIF 43 - Director → ME
  • 4
    COMPASS LAW LIMITED
    08353025
    145 Edge Lane, Edge Hill, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ 2015-07-31
    IIF 35 - Director → ME
  • 5
    CONNECT COSTS LTD
    08941294
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-04-19 ~ 2022-11-29
    IIF 20 - Director → ME
  • 6
    HUDDERSFIELD CANALSIDE LIMITED
    - now 07337291
    GWECO 480 LIMITED - 2010-12-21 03037486, 03421660, 03427726... (more)
    The John Smith's Stadium, Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2019-07-03 ~ 2022-02-18
    IIF 29 - Director → ME
  • 7
    HUDDERSFIELD TOWN FOUNDATION
    - now 07690182
    HUDDERSFIELD TOWN FOUNDATION LIMITED
    - 2022-02-01 07690182
    Accu Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,362,524 GBP2022-08-31
    Officer
    2020-11-05 ~ 2022-05-19
    IIF 34 - Director → ME
  • 8
    HUYTON & PRESCOT GOLF CLUB LIMITED
    00458191
    Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool
    Active Corporate (12 parents)
    Equity (Company account)
    640,438 GBP2024-11-30
    Officer
    2014-03-03 ~ 2018-02-26
    IIF 32 - Director → ME
  • 9
    KIRKLEES STADIUM DEVELOPMENT LIMITED
    - now 02692479
    NOTICECARE LIMITED - 1992-05-28
    The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-25 ~ 2021-11-03
    IIF 25 - Director → ME
  • 10
    PINEWISE LIMITED
    - now 11365270 01486711
    SOUTHPORT FOOTBALL CLUB LIMITED
    - 2018-08-21 11365270 01486711
    Southport Football Club Ltd, Haig Avenue, Southport, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2019-05-24
    IIF 41 - Director → ME
  • 11
    PLL 1 REALISATIONS 2021 LIMITED
    - now 09511435
    PURE LEGAL LIMITED
    - 2021-11-09 09511435
    The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,528,822 GBP2020-03-30
    Officer
    2015-03-26 ~ 2022-11-29
    IIF 37 - Director → ME
  • 12
    PRYERS SOLICITORS LLP
    OC335469
    18 Back Swinegate, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,808,298 GBP2022-03-31
    Officer
    2016-06-01 ~ 2021-04-01
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-10-12
    IIF 65 - Right to appoint or remove members OE
  • 13
    PURE BUSINESS GROUP LIMITED
    10125023
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    60,842 GBP2020-03-31
    Officer
    2016-04-14 ~ 2022-11-29
    IIF 10 - Director → ME
  • 14
    PURE CLAIMS LIMITED
    09587752
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -511,759 GBP2020-03-31
    Officer
    2015-05-13 ~ 2022-11-29
    IIF 36 - Director → ME
  • 15
    PURE CLAIMS SUPPORT SERVICES LIMITED
    - now 09680515
    PURE ATE LIMITED
    - 2016-02-03 09680515
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,513,085 GBP2020-03-31
    Officer
    2015-07-10 ~ 2022-11-29
    IIF 9 - Director → ME
  • 16
    PURE COSTS BUDGETS LIMITED
    09870910
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,944 GBP2020-03-31
    Officer
    2015-11-13 ~ 2022-11-29
    IIF 22 - Director → ME
  • 17
    PURE LEGAL COSTS CONSULTANTS LIMITED
    09404651
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,121,889 GBP2020-03-31
    Officer
    2015-04-01 ~ 2022-11-29
    IIF 21 - Director → ME
  • 18
    PURE REPORTING SERVICES LIMITED
    11343004
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,561 GBP2020-03-31
    Officer
    2018-05-03 ~ 2022-11-29
    IIF 17 - Director → ME
  • 19
    PURE TECHNOLOGY SYSTEMS LIMITED
    11178033
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,762 GBP2020-03-31
    Officer
    2018-01-30 ~ 2022-11-29
    IIF 19 - Director → ME
  • 20
    SLATER AND GORDON UK LIMITED - now
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    QUINDELL LEGAL SERVICES LIMITED
    - 2015-12-14 07931918
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-12-09 ~ 2014-12-31
    IIF 33 - Director → ME
  • 21
    SOPHRO MGA LIMITED
    11785810
    The Plaza C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,610,884 GBP2024-12-31
    Officer
    2019-07-02 ~ 2022-03-23
    IIF 31 - Director → ME
  • 22
    SOUTHPORT FOOTBALL CLUB LIMITED
    - now 01486711 11365270
    PINEWISE LIMITED
    - 2018-08-21 01486711 11365270
    Southport Football Club, Haig Avenue, Southport, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    483,598 GBP2024-07-31
    Officer
    2017-09-28 ~ 2019-05-24
    IIF 28 - Director → ME
    Person with significant control
    2018-04-12 ~ 2019-07-01
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE HUDDERSFIELD TOWN ASSOCIATION FOOTBALL CLUB LIMITED
    - now 01771361
    CAPITAL REWARD LIMITED - 2006-08-24 05916715
    The John Smith's Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-03 ~ 2022-02-18
    IIF 30 - Director → ME

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.