logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Keith Gannon

    Related profiles found in government register
  • 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, England

      IIF 1
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 2 IIF 3
    • icon of address 16, Moss Lane, Liverpool, L31 9AG, United Kingdom

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

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

      IIF 6
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

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

      IIF 8 IIF 9
    • icon of address 4b, Dewhurst Road, Warrington, WA3 7GB, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • icon of address 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 13
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 14 IIF 15
    • icon of address 110 Mere Grange, Leaside, St. Helens, WA9 5GG, United Kingdom

      IIF 16
  • 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 17
  • Gannon, Keith
    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 18 IIF 19 IIF 20
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, United Kingdom

      IIF 21
    • icon of address Advantage House, 110, Mere Grange Business Park, St Helens, WA9 5GG, United Kingdom

      IIF 22
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 23
  • 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 24
    • icon of address 4b, Birchwood One Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 25 IIF 26
    • icon of address Advantage House, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, United Kingdom

      IIF 27
  • Gannon, Keith Phillip
    British born in May 1962

    Resident in United Kingdom

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

      IIF 28
    • icon of address 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 29
    • icon of address 16, Moss Lane, Maghull, Liverpool, L31 9AG, England

      IIF 30
    • icon of address 22 Cromfield, Aughton, Ormskirk, Lancashire, L395AB

      IIF 31
    • icon of address 110, Mere Grange, Leaside, St. Helens, WA9 5GG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4b, Dewhurst Road, Birchwood, Warrington, WA3 7GB, United Kingdom

      IIF 38
  • Gannon, Keith Phillip
    British company director born in May 1962

    Resident in United Kingdom

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

      IIF 39
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 40 IIF 41
    • icon of address Advantage House, 4b Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • icon of address Chandos House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 47 IIF 48
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 49
  • Gannon, Keith Phillip
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 50
  • 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 51 IIF 52
    • icon of address 142, Brookfield Lane, Aughton, Ormskirk, L39 6SP, England

      IIF 53 IIF 54
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 55 IIF 56 IIF 57
  • 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 58
    • icon of address Brookfield Green Farm, 142 Brookfield Lane Aughton, Ormskirk, L39 6SP

      IIF 59
    • icon of address Suite A9, Potter Place, Skelmersdale, WN8 9PW, England

      IIF 60
  • Gannon, Keith
    British 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 61
  • 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 62
  • 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 63
    • icon of address 4b Advantage House Dewhurst Road, Birchwood, Warrington, WA3 7GB, England

      IIF 64
  • 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 65 IIF 66
  • 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 67 IIF 68
  • Gannon, Keith Phillip
    British 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 69
  • Gannon, Keith Phillip
    British 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 70 IIF 71
  • 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 72
  • 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 73
  • Gannon, Keith Phillip
    British construction engineer

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

      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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 64 - 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 GBP2025-06-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 36 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 15 - 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 37 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 110 Mere Grange Leaside, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 33 - Director → ME
  • 9
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 7 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 16 - 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 27 - 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 41 - Director → ME
    icon of calendar 2005-10-25 ~ dissolved
    IIF 73 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 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 68 - 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 69 - 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 56 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - 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 71 - 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 70 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 28 - 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 55 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 1 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 2 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 3 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SMOKIN JOES LTD - 2015-04-24
    ASSOCIATED RENEWABLE ENERGY LTD - 2016-01-25
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 11 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 54 - 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 67 - 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 62 - 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 GBP2025-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    Company number 04989821
    Non-active corporate
    Officer
    icon of calendar 2003-12-09 ~ now
    IIF 40 - Director → ME
  • 35
    Company number 06331056
    Non-active corporate
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 57 - Director → ME
  • 36
    Company number 07074596
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 51 - Director → ME
  • 37
    Company number 07288411
    Non-active corporate
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 52 - 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 43 - Director → ME
    icon of calendar 2004-02-05 ~ 2005-02-08
    IIF 74 - 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 48 - 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 47 - 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 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% 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 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% 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 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-05-21
    IIF 5 - 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 44 - 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 45 - 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 53 - 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 42 - 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 49 - 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 31 - 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 58 - 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 46 - 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 72 - Director → ME
  • 16
    Company number 05242805
    Non-active corporate
    Officer
    icon of calendar 2004-11-09 ~ 2008-09-01
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.