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

Walker, Daniel

    Related profiles found in government register
  • Walker, Daniel
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sun Gardens, Thornaby, Stockton-on-tees, TS17 6PR, England

      IIF 1
  • Walker, Daniel
    British musician born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5b, Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 2
  • Walker, Daniel
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 3
    • icon of address 57 Lulworth Avenue, Goffs Oak, EN7 5LB, England

      IIF 4
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 5 IIF 6
  • Walker, Daniel Joseph
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 7
  • Walker, Daniel Joseph
    British chief executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a, Edge Lane Drive, Liverpool, L13 4AF, England

      IIF 8
  • Walker, Daniel Joseph
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Burnthwaite Road, Liverpool, L14 1QB, England

      IIF 9 IIF 10
    • icon of address 5th, Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 11
    • icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 12
  • Walker, Daniel Joseph
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09889875 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 114, Burnthwaite Road, Liverpool, L14 1QB, England

      IIF 14
    • icon of address 114, Burnthwaite Road, Liverpool, L14 1QB, United Kingdom

      IIF 15 IIF 16
    • icon of address 114, Burnthwaite Road, Liverpool, Merseyside, L14 1QB, England

      IIF 17 IIF 18
    • icon of address 21 Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 19
    • icon of address 43 Castle Street, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 20
    • icon of address 8c, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 21
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 22
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 23
    • icon of address Suite 6d, Enterprise House, Moorgate Road, Knowsley Industrial Park, Liverpool, L33 7XW, England

      IIF 24
    • icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 25
    • icon of address 40, Gradwell Street, Stockport, SK3 0DL, United Kingdom

      IIF 26
  • Walker, Daniel Joseph
    British executive director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 27
    • icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 28
  • Mr Daniel Walker
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plas Coch, Penisarwaun, Caernarfon, LL55 3PW, Wales

      IIF 29
    • icon of address Suite 5b, Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, TS6 6XJ, England

      IIF 30
    • icon of address 14, Sun Gardens, Thornaby, Stockton-on-tees, TS17 6PR, England

      IIF 31
  • Mr Daniel Walker
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 32
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 33 IIF 34 IIF 35
    • icon of address 7b, Johnston Road, Woodford Green, IG8 0XA, England

      IIF 36
  • Walker, Daniel Joseph
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 37 IIF 38
  • Mr Daniel Joseph Walker
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09889875 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 114, Burnthwaite Road, Liverpool, L14 1QB, England

      IIF 40 IIF 41 IIF 42
    • icon of address 114, Burnthwaite Road, Liverpool, L14 1QB, United Kingdom

      IIF 43 IIF 44
    • icon of address 114, Burnthwaite Road, Liverpool, Merseyside, L14 1QB, England

      IIF 45 IIF 46
    • icon of address 140a, Edge Lane Drive, Liverpool, L13 4AF, England

      IIF 47
    • icon of address 21 Hillcrest Road, Crosby, Liverpool, L23 9XS, United Kingdom

      IIF 48
    • icon of address 3rd Floor, Helix Offices, Edmund Street, Liverpool, Merseyside, L3 9NG, United Kingdom

      IIF 49 IIF 50
    • icon of address 43 Castle Street, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 51
    • icon of address 5th, Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 52
    • icon of address 8c, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 53
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 54 IIF 55
    • icon of address Castle Chambers, 5th Floor, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 56
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, Liverpool, L2 9TL, United Kingdom

      IIF 57
    • icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 58
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 59
    • icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, L3 9NY, England

      IIF 60 IIF 61
    • icon of address 40, Gradwell Street, Stockport, SK3 0DL, United Kingdom

      IIF 62
  • Mr Daniel Joseph Walker
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 63 IIF 64
    • icon of address Suite 8c, Edmund Street, Helix Offices, Liverpool, L3 9NY, England

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 4385, 09889875 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Valentine & Co, Galley House, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    155,070 GBP2020-01-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 3
    icon of address 5 Wych Elm, Hamstel Road, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,168 GBP2020-01-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Helix Offices, Edmund Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor Helix Offices, Edmund Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 8c Edmund Street, Helix Offices, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    CASTLE WEALTH MANAGEMET LTD - 2023-03-14
    icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 8c, Third Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 40 Gradwell Street, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8c, Helix, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,882 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    SBC SPORTS MANAGEMENT LTD - 2019-10-07
    icon of address 43 Castle Street Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,883 GBP2020-08-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 5b, Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,731 GBP2024-10-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Brunswick Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    NO3 BRUNSWICK STREET LTD - 2024-08-12
    icon of address 21 Hillcrest Road Crosby, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 48 - Has significant influence or controlOE
  • 20
    icon of address Plas Coch, Penisarwaun, Caernarfon, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,550 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 114 Burnthwaite Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 43 Castle Street, Castle Chambers, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Suite 5b Cargo Fleet Offices, Middlesbrough Road, South Bank, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 24
    icon of address 114 Burnthwaite Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 5th Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 140a Edge Lane Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TBRP LTD
    - now
    CASTLE MEDIA MANAGEMENT LIMITED - 2024-02-15
    icon of address Suite 8c, Third Floor, Helix, Edmund Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 8c, Helix, Edmund Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address 114 Burnthwaite Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 114 Burnthwaite Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    VERB MARKETING SOLUTIONS LTD - 2021-05-25
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    99,437 GBP2024-03-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-12-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-12-18
    IIF 54 - Has significant influence or control OE
  • 2
    icon of address Suite 8c, Third Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-24
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-03-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2023-03-22
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,882 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-02-09
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    icon of address Plas Coch, Penisarwaun, Caernarfon, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,550 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-11-27
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 6d, Enterprise House Moorgate Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    197,592 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2025-03-01
    IIF 24 - Director → ME
  • 7
    icon of address 109 Unity 3 Rumford Place, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-09-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-10-13
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.