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

Mikhail, Andrew

    Related profiles found in government register
  • Mikhail, Andrew
    British car dealer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Helens Road, Rainford, St. Helens, Merseyside, WA11 7QX, England

      IIF 1
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 2
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 3
    • icon of address 54-56, Ormskirk Street, St Helens, Merseyside, WA10 2TF, England

      IIF 4 IIF 5
    • icon of address 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 6
    • icon of address 54-56, Ormskirk Street, St. Helens, Merseyside, WA10 2TF, Uk

      IIF 7
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 8
  • Mikhail, Andrew
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Peter Street, Manchester, Greater Manchester, M2 5QR, England

      IIF 9
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 10
    • icon of address Sandwash Business Park, Sandwash Close, Rainford, Merseyside, WA11 8LY, United Kingdom

      IIF 11
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford, WA11 8LY, United Kingdom

      IIF 12
    • icon of address 583, Lord Street, Southport, PR9 0BE, England

      IIF 13
    • icon of address 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 14
    • icon of address The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 15
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 16 IIF 17
    • icon of address 156, Prescot Road, St Helens, WA10 3TU, United Kingdom

      IIF 18
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 19
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 20
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 21
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 22
    • icon of address Unit 4, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 23
    • icon of address Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 24
    • icon of address Unit2, Solarcrown Commercial, Sandwash Business Pa, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 25
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 26
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 27
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 28
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 29 IIF 30
  • Mikhail, Andrew
    English company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 31
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 32
    • icon of address The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 33
  • Mikhail, Andrew
    English director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6a, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 34
    • icon of address 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 35
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 36
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, WA11 8LY, United Kingdom

      IIF 37
  • Mikhail, Andrew
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 38
  • Mikhail, Andrew
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Fleet Street, Preston, Lancashire, PR1 2UT, United Kingdom

      IIF 39
    • icon of address 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 40
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY, England

      IIF 41
  • Mikhail, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mikhail, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 45
  • Mikhail, Andrew
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 46
  • Mr Andrew Mikhail
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, WA11 8LY, England

      IIF 47
    • icon of address 583, The Bold Hotel, Lord Street, Southport, PR9 0BE, England

      IIF 48
    • icon of address The Bold Hotel, 583 Lord Street, Southport, Merseyside, PR9 0BE, United Kingdom

      IIF 49
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St Helens, WA11 8LY, United Kingdom

      IIF 54
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, England

      IIF 55
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, WA11 8LY, United Kingdom

      IIF 56
    • icon of address 156, Prescot Road, St. Helens, WA10 3TU, England

      IIF 57
    • icon of address 156, Prescot Road, St. Helens, WA10 3TU, United Kingdom

      IIF 58
    • icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, WA11 8LY, England

      IIF 59
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, WA11 8LY

      IIF 60 IIF 61
  • Mr Andrew Mikhail
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside, WA11 8LY

      IIF 62
  • Mikhail, Andrew

    Registered addresses and corresponding companies
    • icon of address The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England

      IIF 63
  • Mr Andrew Mikhail
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grand, 180 Lord Street, Southport, PR9 0QG, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Unit 2, Solarcrown Commercial Sandwash Business Park, Sandwash Close, Rainford, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    36,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    icon of address 156 Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 156 Prescot Road, St Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 6
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    626 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 45 - Director → ME
  • 8
    SOLARCROWN BOILERS LIMITED - 2015-08-04
    icon of address Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,784 GBP2016-06-05
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rsm Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Rsmtenon, Clive House, Clive Street, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sanwash Close, St Helens, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 16
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    31,125 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,933 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    606,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 583 The Bold Hotel, Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 583 The Bold Hotel, Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -171,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MIKHAIL INVESTEMENTS LLP - 2012-09-05
    icon of address Rob Ashcroft, 156 Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 63 - Secretary → ME
  • 23
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2024-07-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -266,865 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 4 Sandwash Business Park, Sandwash Close, Rainford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 26
    SOLARCROWN UK LIMITED - 2016-07-28
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 46 - Director → ME
  • 27
    GREEN DEAL FINDER LIMITED - 2015-08-04
    icon of address Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    414,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    GREEN PERFORMANCE MAINTENANCE LIMITED - 2012-07-25
    icon of address Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address Sandwash Business Park, Sandwash Close, Rainford, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 31
    icon of address 54-56 Ormskirk Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,293 GBP2015-09-30
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 32
    ANDREW MIKHAIL LIMITED - 2018-09-18
    icon of address 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -25,470 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 13 - Director → ME
  • 33
    icon of address The Grand, 180 Lord Street, Southport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 34
    icon of address Suite 6a 10 Duke Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 36
    icon of address Solarking Uk, Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 2 Solarcrown Commercial, Sandwash Business Park, Sandwash Close, St Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 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
Ceased 15
  • 1
    icon of address Unit2, Solarcrown Commercial, Sandwash Business P, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,599 GBP2022-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-05-29
    IIF 24 - Director → ME
  • 2
    icon of address 156 Prescot Road, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2018-12-04
    IIF 6 - Director → ME
  • 3
    MIKHAIL INVESTMENTS LIMITED - 2021-06-14
    ECCLESTON ARMS HOTEL LIMITED - 2019-02-28
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    626 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    SOLARCROWN UK LIMITED - 2018-02-27
    EATON TRADING LIMITED - 2016-07-28
    icon of address Unit 4 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St. Helens, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-07 ~ 2018-02-01
    IIF 21 - Director → ME
  • 5
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-02-19
    IIF 23 - Director → ME
  • 6
    PENNINGTON AND MIKHAIL ESTATES LTD - 2012-08-10
    icon of address G Pennington Estates, Lancots Lane, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,829 GBP2020-04-30
    Officer
    icon of calendar 2010-10-27 ~ 2012-01-31
    IIF 4 - Director → ME
  • 7
    icon of address 340 Haydock Lane, Haydock Industrial Estate, Haydock St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,445 GBP2021-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2004-11-16
    IIF 43 - Director → ME
  • 8
    ECCLESTON ARMS BAR & GRILL LIMITED - 2023-03-22
    THE VINE TAVERN LIMITED - 2015-03-20
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    31,125 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,578 GBP2023-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-30
    IIF 9 - Director → ME
  • 10
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,399 GBP2024-03-30
    Officer
    icon of calendar 2006-03-01 ~ 2009-10-01
    IIF 42 - Director → ME
  • 11
    icon of address 54-56 Ormskirk Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,068 GBP2015-09-30
    Officer
    icon of calendar 2009-07-27 ~ 2012-01-12
    IIF 7 - Director → ME
  • 12
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2024-07-31
    Officer
    icon of calendar 2016-02-02 ~ 2020-12-23
    IIF 25 - Director → ME
  • 13
    icon of address Unit 2 Sandwash Business Park Sandwash Close, Rainford Industrial Estate, Rainford, St Helens, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    414,361 GBP2023-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2022-12-01
    IIF 27 - Director → ME
  • 14
    icon of address Unit 2, Solarcrown Commercial, Sandwash Business Park, Sandwash Close, Rainford, St. Helens, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,784 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-05-01
    IIF 8 - Director → ME
  • 15
    icon of address The Bold Hotel, 583 Lord Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,129 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2021-08-03
    IIF 36 - 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.