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

Cooper, Daniel

    Related profiles found in government register
  • Cooper, Daniel
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Cooper, Daniel
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Cooper, Daniel
    British chartered surveyor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Girls Schoolhouse, Church Road, Southborough, Kent, TN4 0RU

      IIF 4
  • Cooper, Daniel
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood Close, Tunbridge Wells, Kent, TN2 4XA, United Kingdom

      IIF 5
  • Cooper, Daniel
    British ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 6
  • Cooper, Daniel
    British founder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Cooper, Daniel John
    British software developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 8
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Cooper, Daniel, Mr.
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Stirchley, Telford, TF3 1YU, England

      IIF 10
    • icon of address 68, Catherton, Telford, Shropshire, TF3 1YU, United Kingdom

      IIF 11 IIF 12
  • Cooper, Daniel John
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 13
  • Cooper, Daniel John
    English software developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 14
  • Cooper, Daniel John
    English company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 15
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 16 IIF 17
  • Cooper, Daniel John
    English director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 18
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 19 IIF 20
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 21
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 22
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 23
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 24
  • Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Cooper, Daniel
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsoak House, Clivemont Road, Maidenhead, Berkshire, SL6 7BZ

      IIF 26 IIF 27
    • icon of address C/o Mcs, Netherfield Lane, Stanstead Abbotts, Hertfordshire, SG12 8HE

      IIF 28
  • Cooper, Daniel
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, United Kingdom

      IIF 29
  • Cooper, Daniel
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Daniel
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Daniel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 40
  • Daniel Cooper
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kingswood Close, Tunbridge Wells, Kent, TN2 4XA, United Kingdom

      IIF 41
  • Daniel Cooper
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Telford, Shropshire, TF3 1YU, United Kingdom

      IIF 42 IIF 43
  • Mr Daniel Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Cooper, Daniel
    British commercial director born in July 1971

    Registered addresses and corresponding companies
    • icon of address Kennet Bungalow, The High Street, East Isley, West Berkshire, RG20 7LE

      IIF 46
  • Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Preston, PR2 3LF, England

      IIF 47
  • Mr Daniel Cooper
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr. Daniel Cooper
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Catherton, Stirchley, Telford, TF3 1YU, England

      IIF 49
  • Cooper, Daniel John
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 50
  • Cooper, Daniel John
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14a, C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 51
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 52
    • icon of address 16, Highcross Hill, Poulton Le Fylde, FY6 8BT, United Kingdom

      IIF 53 IIF 54
    • icon of address 16 Highcross Hill, Highcross Hill, Poulton-le-fylde, FY6 8BT, England

      IIF 55
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 56
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Mr Daniel Cooper
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 61
  • Mr Daniel John Cooper
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 62
  • Cooper, Daniel John
    English chief technology officer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 63
  • Cooper, Daniel John
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6LW, England

      IIF 64
  • Cooper, Daniel John
    English computer programmer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 65
  • Cooper, Daniel John
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 66
    • icon of address 80 Laburnum Avenue, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 67
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, England

      IIF 68
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 69
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT

      IIF 70
    • icon of address Unit 8, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 71
  • Cooper, Daniel John
    English managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 72
  • Cooper, Daniel John
    English none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Laburnum Avenue, Lostock Hall, Preston, PR5 5BA, United Kingdom

      IIF 73
  • Cooper, Daniel John
    British recruitment consultant born in October 1978

    Registered addresses and corresponding companies
    • icon of address 65 Quebec Quay, Liverpool, Merseyside, L3 4EP

      IIF 74
  • Cooper, Daniel John
    English managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 75
  • Cooper, Daniel John
    English property investor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 76
  • Cooper, Daniel John

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 77
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 78
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Aigburth Road, Liverpool, L17 7BP, England

      IIF 79
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 80
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF, England

      IIF 81
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, England

      IIF 82
    • icon of address 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 83
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 84 IIF 85
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 86 IIF 87
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 88
  • Cooper, Daniel

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 89
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
    • icon of address 41, Roydon Close, Loughton, Essex, IG10 3DN, United Kingdom

      IIF 91
    • icon of address Cotton Court Services Ltd, Cotton Court, Preston, PR1 3BY, England

      IIF 92
  • Mr Daniel Cooper
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, The Arcade, High Street, Cookham, Berkshire, SL6 9TA, United Kingdom

      IIF 93
  • Mr Daniel Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, St. Faiths Lane, Norwich, NR1 1NE, England

      IIF 94
    • icon of address 222, Hardhorn Road, Poulton-le-fylde, FY6 8DW, England

      IIF 95 IIF 96 IIF 97
  • Mr Daniel Cooper
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Mr Daniel Cooper
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS, England

      IIF 99
  • Mr Daniel Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, PR1 3BY, England

      IIF 100
  • Mr Daniel John Cooper
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 101
    • icon of address 5, Flat 1, 5 Lockwood Ave, Poulton-le-fylde, FY6 7AB, England

      IIF 102
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 6, Jeffreys Drive, Wirral, CH49 2NJ, United Kingdom

      IIF 107
  • Mr Daniel John Cooper
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY, United Kingdom

      IIF 108
  • Mr Daniel John Cooper
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 109
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 110
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England

      IIF 111
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 555 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    HIGHREACH LIMITED - 1991-01-11
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 92 St. Faiths Lane, Norwich, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 2-4 The Arcade, High Street, Cookham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,320 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    DIGITAL DOG SOFTWARE LIMITED - 2014-11-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,891 GBP2015-10-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,549 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    icon of address 68 Catherton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 68 Catherton, Stirchley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 68 Catherton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    icon of address 31, Park Lane Park Lane, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address Unit 8, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 14
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 14a C/o Tac Accountants, Egerton House, 2 Tower Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-09-02 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 19
    icon of address Cotton Court, Church Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,661 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-04-10 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 108 - Has significant influence or controlOE
  • 20
    icon of address Cotton Court Services Ltd, Cotton Court, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 21
    icon of address Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    959,250 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 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
  • 23
    HONEYWOOD PROPERTY LTD. - 2003-07-16
    K P P LTD. - 2002-11-20
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,023 GBP2024-11-30
    Officer
    icon of calendar 2002-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5 Flat 1, 5 Lockwood Ave, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 25
    icon of address York Science Park Innovation Centre, Innovation Way, Heslington, York, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    icon of address Cotton Court, Church Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 27
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,657 GBP2022-02-28
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 28
    icon of address Mv Accountants Limited, Unit 3 Calder Avenue, Longridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    IIF 73 - Director → ME
  • 29
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 68 - Director → ME
  • 30
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,932 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 31
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 32
    icon of address Blake House, 18 Blake Street, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,492 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 59 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2023-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 34
    DESPERATE DANS HOUSE CLEARANCE LIMITED - 2022-01-10
    icon of address 555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 35
    LABOUR FORCE (NW) LTD - 2014-08-11
    icon of address 555 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,275 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 36
    icon of address Egyptian Mill, Egyptian Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,274 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 37
    icon of address 403 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 38
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,989 GBP2023-07-31
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 39
    icon of address 100 Aigburth Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 40
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 58 - Director → ME
  • 43
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,350 GBP2024-08-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 222 Hardhorn Road, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,535 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 45
    HOUCAN LTD - 2022-01-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,455 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-01-09 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2009-08-19
    IIF 27 - Director → ME
  • 2
    BERKELEY EIGHTY-SEVEN LIMITED - 2014-09-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2020-05-12
    IIF 35 - Director → ME
  • 3
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    EMMACLOSE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-11-20 ~ 2020-05-12
    IIF 34 - Director → ME
  • 4
    SAAD BERKELEY LIMITED - 2009-08-06
    CIVILDRIVE LIMITED - 1996-04-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-12
    IIF 36 - Director → ME
  • 5
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2020-05-12
    IIF 33 - Director → ME
  • 6
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2017-09-05
    IIF 30 - Director → ME
  • 7
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-25 ~ 2019-01-08
    IIF 31 - Director → ME
  • 8
    icon of address 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,800 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-09-23
    IIF 64 - Director → ME
  • 9
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ 2020-05-12
    IIF 32 - Director → ME
  • 10
    icon of address Unit 8 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2015-06-24
    IIF 71 - Director → ME
  • 11
    CONNECTING LUXURY LIMITED - 2017-06-05
    icon of address Unit 3b Trident Business Centre, Amy Johnson Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,959 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-07
    IIF 9 - Director → ME
  • 12
    icon of address 167 Turners Hill Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2010-11-30
    IIF 28 - Director → ME
  • 13
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ 2017-12-23
    IIF 54 - Director → ME
  • 14
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-03-13 ~ 2017-12-23
    IIF 55 - Director → ME
  • 15
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-28
    Officer
    icon of calendar 2007-01-18 ~ 2008-07-18
    IIF 26 - Director → ME
  • 16
    icon of address Cotton Court, Church Street, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-04-06
    IIF 66 - Director → ME
  • 17
    icon of address 33 Norris Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -464 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-11-30
    IIF 53 - Director → ME
  • 18
    RIVERSIDE LAUNDRY SERVICES LTD - 2023-02-17
    AIGBURTH DRY CLEANERS LTD - 2012-02-08
    DEES DRY CLEANERS LTD - 2006-12-12
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,989 GBP2023-07-31
    Officer
    icon of calendar 2004-04-06 ~ 2005-04-30
    IIF 74 - Director → ME
  • 19
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2020-09-25
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 20
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2008-08-20
    IIF 4 - Director → ME
  • 21
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    916 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2018-04-07
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 22
    icon of address Enterprise House Uxbridge Road, George Green, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2008-04-10
    IIF 46 - Director → ME
  • 23
    icon of address 124-126 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-02-01
    IIF 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.