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

Mcbain, Stuart

    Related profiles found in government register
  • Mcbain, Stuart
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 1
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 2 IIF 3 IIF 4
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 13 IIF 14
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 15 IIF 16
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 17 IIF 18
    • icon of address Unit 14, Section 5, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 19
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
    • icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester, M11 2WJ

      IIF 21
  • Mcbain, Stuart
    British accountnat born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 22
  • Mcbain, Stuart
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 23
  • Mcbain, Stuart
    British co director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 24
  • Mcbain, Stuart
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 25
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 26
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 31
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 32 IIF 33
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 34 IIF 35
    • icon of address Section 4, Unit 148-150, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 36
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 37
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 38
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 39
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 40
  • Mcbain, Stuart
    British company secretary/director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 41
  • Mcbain, Stuart
    British consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 42 IIF 43
  • Mcbain, Stuart
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 94 IIF 95
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 96
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 97
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 98
  • Mcbain, Stuart
    British financial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 99
  • Mcbain, Stuart
    British non-executive director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, 30 Pembroke Street Upper, Dublin 2, Ireland

      IIF 100
  • Mcbain, Stuart
    English business owner born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 101
  • Mcbain, Stuart
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Fenwick Street, Liverpool, Merseyside, L2 7LS

      IIF 102
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 103
    • icon of address C/o Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 104
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 105
  • Mcbain, Stuart
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 106
  • Mcbain, Stuart
    British finance director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 107
  • Mcbain, Stuart
    British accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 108
  • Mcbain, Stuart
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 109
  • Mcbain, Stuart
    British

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British accountant

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 132
  • Mcbain, Stuart
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 133
  • Mcbain, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 134
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 135
    • icon of address Unit 14, Stuart Mcbain Ltd (accountants), Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 136
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 137
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 138
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 139
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 140 IIF 141
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 142 IIF 143 IIF 144
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 147
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 148 IIF 149 IIF 150
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 158
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 159
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 160 IIF 161
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 162 IIF 163 IIF 164
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 165 IIF 166 IIF 167
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 168
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 169
    • icon of address Unit 18, Tower Street, Liverpool, L3 4BJ, England

      IIF 170
  • Mr Stuart Mcbain
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 171
  • Mr Stuart Mcbain
    British born in February 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Red Rum Close, Liverpool, L9 9HT

      IIF 172
  • Mcbain, Stuart

    Registered addresses and corresponding companies
    • icon of address Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 173
    • icon of address Unit 14, Stuart Mcbain Ltd (accountants), Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 174
    • icon of address 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 175
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 176
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 177
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 178 IIF 179 IIF 180
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 189 IIF 190 IIF 191
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 194 IIF 195 IIF 196
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, United Kingdom

      IIF 197
    • icon of address 89, South Fery Quay, Liverpool, L3 4EW, England

      IIF 198
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 199 IIF 200
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 201
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 202
  • Mr Stuart Mcbain
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 203
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 204
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 205
    • icon of address Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 206
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 4
    CHESTLINK LIMITED - 1997-02-25
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 204 - Has significant influence or controlOE
  • 6
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -327,750 GBP2025-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-12-15 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 136 - Has significant influence or controlOE
  • 7
    icon of address 211 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 191 - Secretary → ME
  • 8
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 202 - Secretary → ME
  • 9
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 78 - Director → ME
  • 10
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 186 - Secretary → ME
  • 11
    AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST) - 2009-04-28
    VERGE RECYCLING - 2004-06-02
    icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,706 GBP2019-03-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 83 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 200 - Secretary → ME
  • 13
    icon of address Bwlchcoediog Isaf Cwm Cewydd, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 192 - Secretary → ME
  • 14
    BURRELL BUILDING AND BRICKWORK SERVICES LTD - 2016-01-25
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2025-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 141 - Has significant influence or controlOE
  • 16
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 68 - Director → ME
  • 17
    ARMISTEAD PROVIDER SERVICES LIMITED - 2013-08-12
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 76 - Director → ME
  • 18
    ARMISTEAD ASSESSMENT SERVICES LIMITED - 2013-08-12
    icon of address Suite 119 Anfield Business Centre, 58 Breckfield Road South, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 190 - Secretary → ME
  • 19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,340 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 122 - Secretary → ME
  • 22
    icon of address 108 Church Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 135 - Right to appoint or remove directorsOE
  • 23
    CONSTRUCTION INDUSTRY INSOLVENCY SERVICE LTD - 2013-07-22
    LAW & JOHNS LTD - 2012-05-31
    icon of address Stuart Mcbain Ltd, Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,259 GBP2018-03-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 120 - Secretary → ME
  • 25
    icon of address Andrew Jackson & Co Solicitors 80, Lodge Lane, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 64 - Director → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 185 - Secretary → ME
  • 27
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,815 GBP2024-07-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 188 - Secretary → ME
  • 28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 89 South Fery Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 198 - Secretary → ME
  • 31
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 194 - Secretary → ME
  • 32
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,679 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 62 - Director → ME
    icon of calendar 2011-03-15 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 105 - LLP Designated Member → ME
  • 34
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 117 - Secretary → ME
  • 36
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 37
    HOSTING ALLIANCE PLC - 2011-08-15
    SWITCH HOSTING PLC - 2011-03-08
    HOSTING ALLIANCE PLC - 2011-02-11
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 177 - Secretary → ME
  • 38
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-06 ~ now
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 173 - Secretary → ME
  • 42
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 147 - Has significant influence or controlOE
  • 43
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,043 GBP2025-03-31
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 44
    SUNNYVALE PROPERTIES LIMITED - 2021-02-25
    icon of address Unit 14, Section 5 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 19 - Director → ME
  • 45
    SUNNY VALE SUPPORTED ACCOMMODATION LTD - 2021-02-25
    icon of address Section 4, Unit 148-150, Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    391,886 GBP2025-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 36 - Director → ME
  • 46
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 154 - Has significant influence or controlOE
  • 47
    SYSTEMS AND CYBERNETICS IN ORGANISATION LTD - 2018-11-13
    CYBERNETICS-NORTH LIMITED - 2013-02-28
    SIGMA BETA LIMITED - 2003-04-10
    icon of address Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    38,715 GBP2025-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 178 - Secretary → ME
  • 48
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 72 - Director → ME
  • 49
    icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 31 - Director → ME
  • 50
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 189 - Secretary → ME
  • 51
    THE SOLAR DESIGN AND TRAINING COMPANY LTD - 2021-01-27
    THE SOLAR DESIGN AND TRAINING COMPANY LIMITED - 2021-01-25
    THE VERY EFFICIENT HEATING COMPANY LIMITED - 2020-12-17
    icon of address Llety Gwyn, Aberystwyth Road, Machynlleth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    413,928 GBP2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 193 - Secretary → ME
  • 52
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2018-03-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 184 - Secretary → ME
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 195 - Secretary → ME
  • 55
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 56
    icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,221 GBP2017-03-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 58
    Company number 06332238
    Non-active corporate
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 115 - Secretary → ME
  • 59
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 54 - Director → ME
  • 60
    Company number 06419361
    Non-active corporate
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 126 - Secretary → ME
  • 61
    Company number 06478203
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 5 - Director → ME
  • 62
    Company number 06570572
    Non-active corporate
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 128 - Secretary → ME
  • 63
    Company number 06641385
    Non-active corporate
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 129 - Secretary → ME
  • 64
    Company number 06676167
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 123 - Secretary → ME
  • 65
    Company number 06986191
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 121 - Secretary → ME
  • 66
    Company number OC350078
    Non-active corporate
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 102 - LLP Designated Member → ME
Ceased 75
  • 1
    icon of address Flat 10 Atherton House, Albion Street, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,543 GBP2025-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2018-03-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-13
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GREEN DEAL MANAGER ECO SOLUTIONS LTD - 2013-10-04
    ARMISTEAD ENERGY SOLUTIONS LIMITED - 2013-08-12
    icon of address Orrell Mount, Orrell Mount, Bootle, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2014-01-08
    IIF 73 - Director → ME
  • 3
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-11-01
    IIF 181 - Secretary → ME
  • 4
    ATKIN CONTRACTS LTD - 2017-06-23
    TBA INDUSTRIES GROUP LIMITED - 2017-03-21
    TBA INDUSTRIES DIRECTIONAL DRILLING LIMITED - 2016-05-09
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-06 ~ 2017-05-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-02-21
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-02
    IIF 88 - Director → ME
  • 6
    icon of address Unit 23 Blackburne Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,159 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-07-22
    IIF 20 - Director → ME
  • 7
    icon of address 14 Eliot Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    205 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ 2019-09-15
    IIF 30 - Director → ME
  • 8
    icon of address Unit 18, Century Building, Tower Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2020-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2021-09-01
    IIF 39 - Director → ME
  • 9
    SLK ENGINEERING & MANUFACTURING LIMITED - 2010-11-22
    GORMAN ASSOCIATES LIMITED - 2009-01-06
    icon of address 34 Heathfield Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,975 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2017-08-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-08-21
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-10-09
    IIF 4 - Director → ME
  • 11
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-18
    IIF 32 - Director → ME
  • 12
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-11
    IIF 15 - Director → ME
  • 13
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-20
    IIF 182 - Secretary → ME
  • 14
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2011-10-10
    IIF 179 - Secretary → ME
  • 15
    EMERGE RECYCLING - 2009-04-03
    icon of address Maynard House, Whitworth Street East, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-03-16
    IIF 106 - Director → ME
    icon of calendar 2007-08-12 ~ 2012-03-29
    IIF 52 - Director → ME
  • 16
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-10-22
    IIF 111 - Secretary → ME
  • 17
    GREENER SHADE LTD - 2024-07-03
    THE FINANCIAL CLAIMS ALLIANCE LTD - 2024-06-14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2024-06-12
    IIF 85 - Director → ME
    icon of calendar 2010-01-19 ~ 2024-06-12
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2024-06-13
    IIF 157 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kay Johnson Gee 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-12-23
    IIF 127 - Secretary → ME
  • 19
    HIPPO CONVEYANCING LIMITED - 2010-09-08
    icon of address 80 Lodge Lane, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 9 - Director → ME
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 130 - Secretary → ME
  • 20
    JAMES FOY PLUMBING LIMITED - 2018-11-13
    icon of address 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,366 GBP2017-03-31
    Officer
    icon of calendar 2013-02-09 ~ 2017-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-22
    IIF 172 - Ownership of shares – 75% or more OE
  • 21
    icon of address 9th Floor, Bond Court, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-02-09
    IIF 56 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-05-20
    IIF 114 - Secretary → ME
  • 22
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ 2012-08-17
    IIF 131 - Secretary → ME
  • 23
    KARM CONDUCTIVES GROUP LIMITED - 2013-10-22
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -177,102 GBP2021-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-26
    IIF 96 - Director → ME
  • 24
    icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    IIF 99 - Director → ME
  • 25
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 69 - Director → ME
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 183 - Secretary → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2012-08-17
    IIF 118 - Secretary → ME
  • 27
    HOMESILL LTD - 2013-09-05
    CARS 4 U (UK) LIMITED - 2012-12-05
    MCBAIN & ASSOCIATES LIMITED - 2011-10-12
    icon of address The Lodge, Breccia Gardens, St Helens, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-06-16
    IIF 47 - Director → ME
  • 28
    icon of address 4385, 13003290 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 161 - Has significant influence or control OE
  • 29
    KLEEN AND GREEN MIRACLE LIMITED - 2007-10-30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2013-03-30
    IIF 49 - Director → ME
  • 30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2013-03-30
    IIF 51 - Director → ME
  • 31
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    icon of calendar 2013-03-11 ~ 2013-07-25
    IIF 41 - Director → ME
  • 32
    LIVING BASES LTD - 2012-03-23
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,211 GBP2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-06
    IIF 180 - Secretary → ME
  • 33
    MACARINA COFFEE BAR LTD - 2011-06-22
    icon of address The Vale Business Centre, Door 11, 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-11-11 ~ 2011-11-28
    IIF 80 - Director → ME
    icon of calendar 2010-11-11 ~ 2011-09-25
    IIF 196 - Secretary → ME
  • 34
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,633 GBP2017-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-01
    IIF 29 - Director → ME
  • 35
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,746 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-12-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-12-19
    IIF 158 - Ownership of shares – 75% or more OE
  • 36
    FRAMEMOVERS LIMITED - 2009-01-14
    icon of address Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-01-21
    IIF 11 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 65 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 187 - Secretary → ME
  • 37
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,945 GBP2025-03-31
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-15
    IIF 45 - Director → ME
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 149 - Ownership of shares – 75% or more OE
  • 38
    icon of address 10 Masquerade Club, Cumberland Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2013-02-05
    IIF 113 - Secretary → ME
  • 39
    SHARPWALLS LIMITED - 2011-11-01
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-10-31
    IIF 2 - Director → ME
  • 40
    icon of address 81 Bold Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,962 GBP2017-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2018-02-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-02-25
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WIGANRECYCLES LTD - 2013-08-29
    icon of address 10 Finch Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2018-07-27
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-07-27
    IIF 139 - Has significant influence or control OE
  • 42
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ 2018-04-05
    IIF 98 - Director → ME
  • 43
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-08
    IIF 57 - Director → ME
  • 44
    STUART MCBAIN SHELF LTD - 2024-06-17
    W & M HOLDING 2019 LIMITED - 2021-03-09
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 150 - Ownership of shares – 75% or more OE
  • 45
    WDC CONTRACTORS LTD - 2017-06-21
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-07-19
    IIF 26 - Director → ME
  • 46
    BOSSMAN PERSONNEL LIMITED - 2011-12-07
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 8 - Director → ME
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 125 - Secretary → ME
  • 47
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,119 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 48
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 163 - Has significant influence or control OE
  • 49
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 203 - Has significant influence or control OE
  • 50
    icon of address 6 Mallard Court, Mallard Way, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,902 GBP2016-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2009-03-02
    IIF 124 - Secretary → ME
  • 51
    icon of address Unit 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 138 - Has significant influence or control OE
  • 52
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,254 GBP2024-03-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-13
    IIF 13 - Director → ME
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ 2025-10-11
    IIF 86 - Director → ME
    icon of calendar 2021-07-19 ~ 2025-05-12
    IIF 34 - Director → ME
  • 54
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2011-04-26
    IIF 100 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-05-12
    IIF 107 - Director → ME
    icon of calendar 2010-09-11 ~ 2011-02-27
    IIF 176 - Secretary → ME
    icon of calendar 2005-12-01 ~ 2006-02-10
    IIF 110 - Secretary → ME
  • 55
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2011-04-26
    IIF 46 - Director → ME
    icon of calendar 2003-02-18 ~ 2006-02-10
    IIF 133 - Secretary → ME
  • 56
    T & T RESURFACING LTD - 2013-02-27
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-07-28
    IIF 60 - Director → ME
  • 57
    icon of address C/o, Rooney Associates, 2nd Floor, Liverpool, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-06-06
    IIF 63 - Director → ME
  • 58
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    TOKYO DIGITAL LTD - 2017-09-12
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UK) LTD - 2008-06-16
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,971 GBP2016-12-31
    Officer
    icon of calendar 2006-09-08 ~ 2010-08-16
    IIF 95 - Director → ME
  • 59
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-06-12
    IIF 61 - Director → ME
  • 60
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-02-14
    IIF 77 - Director → ME
  • 61
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2016-01-24
    IIF 71 - Director → ME
  • 62
    icon of address 96 Broadway Avenue, Wallasey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-03-31
    IIF 103 - LLP Designated Member → ME
  • 63
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-03-31
    Officer
    icon of calendar 2020-01-11 ~ 2024-02-23
    IIF 97 - Director → ME
    icon of calendar 2008-06-23 ~ 2019-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-02-19
    IIF 144 - Ownership of shares – 75% or more OE
  • 64
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-23
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    VCF 14240621 PLC - 2023-09-08
    NODE:DNA MIDCO PLC - 2023-08-01
    NODE:TRANSFORM PLC - 2023-05-25
    NODE DNA PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE PLATFORMS PLC - 2023-05-02
    LIVE PLATFORMS PLC - 2023-05-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-01-28
    IIF 175 - Secretary → ME
  • 66
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2018-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2009-09-11
    IIF 116 - Secretary → ME
  • 67
    icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 160 - Has significant influence or control OE
  • 68
    Company number 05922460
    Non-active corporate
    Officer
    icon of calendar 2007-02-18 ~ 2007-04-01
    IIF 134 - Secretary → ME
  • 69
    Company number 06267641
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-10
    IIF 55 - Director → ME
  • 70
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-03
    IIF 112 - Secretary → ME
  • 71
    Company number 06434018
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2011-08-14
    IIF 94 - Director → ME
  • 72
    Company number 06607088
    Non-active corporate
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-30
    IIF 53 - Director → ME
  • 73
    Company number 06639346
    Non-active corporate
    Officer
    icon of calendar 2008-07-07 ~ 2009-02-03
    IIF 119 - Secretary → ME
  • 74
    Company number 06673037
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-02-27
    IIF 90 - Director → ME
  • 75
    Company number SC189443
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 50 - Director → ME
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 132 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.