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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Farbrother

    Related profiles found in government register
  • Mr David John Farbrother
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25 Amersham Close, Tytherington, SK10 2LF

      IIF 1
  • Farbrother, David John
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, C/o Primesite, Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 2
    • C/o Prime Site Developments Ltd, Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 3
    • C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 4
    • Macadam House, 275 Gray's Inn Road, London, WC1X 8QB, England

      IIF 5
    • 25 Amersham Close, Macclesfield, Cheshire, SK10 2LF

      IIF 6
    • Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 7
  • Farbrother, David John
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 93, Church Street, Bilston, WV14 0BJ, United Kingdom

      IIF 8
    • 25 Amersham Close, Macclesfield, Cheshire, SK10 2LF

      IIF 9 IIF 10 IIF 11
    • Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 14 IIF 15
    • Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 16 IIF 17
    • 25, Amersham Close, Tytherington, SK10 2LF, United Kingdom

      IIF 18
  • Farbrother, David John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Primesite, Yorkshire House, 18 Chapel Street, Liverpool, Liverpool, L3 9AG, United Kingdom

      IIF 19 IIF 20
    • C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 21 IIF 22 IIF 23
    • Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, England

      IIF 27
    • Yorkshire House, 18 Chapel Street, Liverpool, Liverpool, L3 9AG, United Kingdom

      IIF 28
    • Yorkshire House, C/o Primesite, 4th Floor, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG, England

      IIF 29
    • 25 Amersham Close, Macclesfield, Cheshire, SK10 2LF

      IIF 30
  • Farbrother, David John
    British company secretary born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 31
  • Farbrother, David John
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 25 Amersham Close, Macclesfield, Cheshire, SK10 2LF

      IIF 32
  • Farbrother, David John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Primesite, 4th Floor - Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 33
  • Farbrother, David John
    British finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Buckingham Street, London, WC2N 6DF, England

      IIF 34
  • Farbrother, David John
    British born in October 1965

    Registered addresses and corresponding companies
    • 1 Peacock Walk, Wokingham, Berkshire, RG11 2XN

      IIF 35
  • Farbrother, David John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Brunswick Court, Brunswick Street, Newcastle-under-lyme, Staffordshire, ST5 1HH

      IIF 36
  • Farbrother, David John
    British accountant

    Registered addresses and corresponding companies
    • 25 Amersham Close, Macclesfield, Cheshire, SK10 2LF

      IIF 37
  • Farbrother, David John

    Registered addresses and corresponding companies
    • Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 35
  • 1
    ADVANCE PRIMESITE (BANGOUR) LTD
    - now 10829111
    PSD (BANGOUR) LTD
    - 2017-06-27 10829111
    C/o Primesite, Yorkshire House 18 Chapel Street, Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-21 ~ 2018-04-02
    IIF 19 - Director → ME
  • 2
    EPONA LTD
    - now 04384688
    POWERPUSH LTD - 2002-03-14
    Ian King House, Snape Road, Macclesfield, Cheshire
    Dissolved Corporate (28 parents)
    Officer
    2012-07-11 ~ 2016-06-03
    IIF 15 - Director → ME
  • 3
    FUJITSU SERVICES (DATA) LIMITED - now
    ICL DATA LIMITED
    - 2002-03-27 01170131
    ICL-NOKIA DATA (UK) LIMITED - 1994-09-29
    NOKIA DATA LIMITED - 1992-01-02
    ERICSSON INFORMATION SYSTEMS LIMITED - 1988-04-04
    DATASAAB LIMITED - 1982-01-01
    Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (25 parents)
    Officer
    1995-05-09 ~ 1996-08-15
    IIF 35 - Director → ME
  • 4
    GREAT GEORGE STREET DEVELOPMENTS LTD - now
    CT DEVELOPMENT LIVERPOOL LIMITED
    - 2018-03-05 10876629
    29th Floor 40 Bank Street, London
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2017-07-20 ~ 2018-02-26
    IIF 8 - Director → ME
  • 5
    GROWTH ACCELERATORS LIMITED
    07079324
    25 Amersham Close, Tytherington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 6
    HAWKS MILL STUDENT DEVELOPMENTS LTD
    09699132
    116 Duke Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2017-06-02 ~ 2018-03-28
    IIF 3 - Director → ME
  • 7
    INCOMM SOLUTIONS LIMITED
    - now 04867736
    NS CORPORATE LIMITED - 2006-10-19
    THE ENTREPRENEURS CLUB (NORTH WEST) LIMITED - 2005-07-25
    Aizlewood Business Centre Aizlewood's Mill, Nursery Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2006-11-28 ~ 2010-01-05
    IIF 30 - Director → ME
  • 8
    INTRFID LIMITED
    05910710
    25 Amersham Close, Tytherington
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 9
    KAYMETH LIMITED
    05934856
    25 Amersham Close, Tytherington
    Active Corporate (2 parents)
    Officer
    2006-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    LOMAXHALLSCO LIMITED
    08020248
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 23 - Director → ME
  • 11
    MASKEW CORDON LTD
    06952628
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-07-06 ~ 2010-07-02
    IIF 32 - Director → ME
  • 12
    NEIL JENNINGS ASSOCIATES COMMUNITY INTEREST COMPANY
    - now 06347258
    NEIL JENNINGS ASSOCIATES LIMITED - 2008-07-22
    10 Dinton Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    NUS ALIVE LIMITED - now
    STUDENT DISCOUNT CARDS LIMITED
    - 2026-02-27 08873775
    DE FACTO 2087 LIMITED - 2015-01-28
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (17 parents)
    Officer
    2015-11-11 ~ 2017-10-31
    IIF 5 - Director → ME
  • 14
    NUS HOLDINGS LIMITED
    - now 01158893
    NUS HOLDING LIMITED - 2004-07-21
    NUS SERVICES LIMITED - 1990-08-01
    NUS HOLDINGS LIMITED - 1990-07-04
    N.U.S. SERVICES LIMITED - 1990-07-02
    Merseyway Innovation Centre Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Dissolved Corporate (57 parents, 2 offsprings)
    Officer
    2012-06-18 ~ 2016-06-03
    IIF 7 - Director → ME
  • 15
    NUS MEDIA LIMITED
    07858162
    Merseyway Innovation Centre Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (24 parents)
    Officer
    2011-11-23 ~ 2016-06-03
    IIF 17 - Director → ME
    2011-11-23 ~ 2013-10-09
    IIF 38 - Secretary → ME
  • 16
    PENNY LANE HOUSE LTD
    08794860
    Unit 7 Peel House Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 26 - Director → ME
  • 17
    PENNY LANE STUDENT MANAGEMENT COMPANY LTD - now
    HOLMSTON HOUSE RESIDENTIAL LTD
    - 2018-05-11 10678227
    C/o Primesite, Yorkshire House 18 Chapel Street, Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-20 ~ 2018-03-29
    IIF 20 - Director → ME
  • 18
    PRIME SITE DEVELOPMENTS LIMITED
    07756976
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (12 parents, 22 offsprings)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 4 - Director → ME
  • 19
    PRIMESITE STUDENT LIMITED
    10619652
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2018-03-29
    IIF 28 - Director → ME
  • 20
    PRIMESITE STUDENT TWO LIMITED
    - now 10309483
    PSD (STATION HOTEL) LIMITED
    - 2017-05-25 10309483
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-05-25 ~ 2018-03-28
    IIF 33 - Director → ME
  • 21
    PSD (BOOTLE) LIMITED
    10041653
    Peel House, Peel Road, Skelmersdale, England
    Dissolved Corporate (11 parents)
    Officer
    2017-02-08 ~ 2018-03-29
    IIF 25 - Director → ME
  • 22
    PSD (FORMBY) LIMITED
    10040863
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 22 - Director → ME
  • 23
    PSD (LIVERPOOL) LIMITED
    10040511
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2017-02-01 ~ 2018-04-06
    IIF 27 - Director → ME
  • 24
    PSD (NEWCASTLE-UNDER-LYME) LIMITED
    10040567
    2nd Floor 20 Chapel Street, Liverpool, Merseysise
    Dissolved Corporate (8 parents)
    Officer
    2017-02-08 ~ 2018-03-29
    IIF 24 - Director → ME
  • 25
    RAINFORD GOLF CLUB LIMITED
    04646874
    Rainford Golf Club Berrington Lane, Rainford, St. Helens, England
    Active Corporate (11 parents)
    Officer
    2017-10-23 ~ 2018-03-28
    IIF 2 - Director → ME
  • 26
    REMATCH CREDIT LTD
    - now 08097204
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2019-02-28 ~ 2023-04-01
    IIF 34 - Director → ME
  • 27
    SISERV LIMITED
    07653929
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2017-02-01 ~ 2018-03-29
    IIF 21 - Director → ME
  • 28
    SPIRAL SCRATCH LIMITED
    04480261
    The Matrix Model Group Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved Corporate (9 parents)
    Officer
    2006-09-29 ~ 2008-10-15
    IIF 13 - Director → ME
  • 29
    STRAND PLAZA LIMITED
    - now 09468872
    DAISY CARE SERVICES LTD - 2015-11-12
    C/o Parker Walsh, Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 29 - Director → ME
  • 30
    TOUAC INTERNATIONAL LIMITED
    05174393
    Brow Top, Lees Lane, Wilmslow, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 31
    TOUAC LIMITED - now
    TOUAC FURNITURE LIMITED
    - 2013-10-24 06939648
    C/o J.pope, Riverside House Kings Reach Road, Kings Reach Business Park, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    2009-07-09 ~ 2012-11-10
    IIF 9 - Director → ME
  • 32
    WADARO LIMITED
    05495001 14021445
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2006-09-12 ~ 2007-04-18
    IIF 12 - Director → ME
    2006-09-12 ~ 2007-04-23
    IIF 37 - Secretary → ME
  • 33
    WHITELIONCO LIMITED
    07923381
    Unit 7 Peel House, Peel Road, Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-02-08 ~ 2018-03-29
    IIF 31 - Director → ME
  • 34
    YOUTH COMMUNICATION LTD
    08585736
    Ian King House Snape Road, Hurdsfield, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-30 ~ 2016-06-03
    IIF 14 - Director → ME
  • 35
    ZOPA EMBEDDED FINANCE LIMITED
    - now 14602085
    ZOPA LIMITED - 2023-04-12
    1st Floor Cottons Centre, 47-49 Tooley Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-10-30 ~ 2025-03-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.