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

Hughes, John Edward

    Related profiles found in government register
  • Hughes, John Edward
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 St Andrew Square, Edinburgh, EH2 2YB

      IIF 1 IIF 2
    • icon of address 36, St. Andrew Square, Edinburgh, EH2 2YB, Scotland

      IIF 3
    • icon of address 135, Bishopsgate, London, EC2M 3UR

      IIF 4
    • icon of address 280 Bishopsgate, London, EC2M 4RB, England

      IIF 5
  • Hughes, John Edward
    British chartered accountant born in March 1964

    Registered addresses and corresponding companies
    • icon of address Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 6
  • Hughes, John
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH

      IIF 7
  • Hughes, John
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artis House, Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF, England

      IIF 8
  • Hughes, John
    British chair person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 9
  • Hughes, John
    British chairman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 10
  • Hughes, John
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 126 Colmore Row, Birmingham, B3 3AP, England

      IIF 11
    • icon of address C/o Interpath Ltd, 10, Fleet Place, London, EC4M 7RB

      IIF 12
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 13
  • Hughes, John
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham, FY8 6LU, United Kingdom

      IIF 14
    • icon of address 378-380, Deansgate, Castlefield, Manchester, M3 4LY

      IIF 15
  • Hughes, John
    British administrator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 16
  • Hughes, John
    British administrator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 17
  • Hughes, John
    British trainer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 18
  • Hughes, John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 19
  • Hughes, John William
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 20 IIF 21
    • icon of address 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 22
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 23
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 24
    • icon of address Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 25
  • Hughes, John William
    British solicitor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 26
  • Hughes, John Edward
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 27
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 28
  • Hughes, John Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Flat 6 83 Mount Nod Road, Streatham, London, SW16 2LJ

      IIF 29
  • Hughes, John
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN, United Kingdom

      IIF 30
  • Hughes, John
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 31
  • Mr John Hughes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 32 IIF 33
  • Mr John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Newhall Barn, Church Lane, Gawsworth, Macclesfield, SK11 9RQ, England

      IIF 34
  • Mr John Hughes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 35
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 36 IIF 37
  • John Hughes
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 38
  • Mr John Hughes
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 39
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 40
  • Mr John Hughes
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN

      IIF 41
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 42
  • Hughes, John
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maple Crescent, West End, Southampton, Hampshire, SO30 3JH, United Kingdom

      IIF 43
  • Hughes, John
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 44
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 45
  • Hughes, John
    British accoutant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Avenue, Wilmslow, Cheshire, SK9 5EG

      IIF 46
  • Hughes, John
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX

      IIF 47 IIF 48
  • Hughes, John
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Denton Hall Farm Road, Denton, Manchester, M34 2SX, United Kingdom

      IIF 49
  • Hughes, John
    British executive chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE

      IIF 50
    • icon of address 2nd Floor, Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, United Kingdom

      IIF 51
  • Hughes, John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John William
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassell Moore Law Limited, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 57
  • Hughes, John William
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 58
  • Hughes, John William
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, The Unity, Liverpool, L3 9BW

      IIF 59
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 60
    • icon of address 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 61
    • icon of address 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 62
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 63 IIF 64 IIF 65
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Hughes, John William
    British managing partner born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 69
  • Hughes, John William
    British solicitor born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hawthorn Road, Huyton, Liverpool, L36 9TS, United Kingdom

      IIF 70
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 71 IIF 72
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 73 IIF 74
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 75
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 76
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 77
    • icon of address Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, United Kingdom

      IIF 78
    • icon of address Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 79
  • Hughes, John
    Britsih haulage born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Huyton Church Road, Liverpool, L36 5SH, United Kingdom

      IIF 80
  • Hughes, John
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mitchell Avenue, Ventnor, PO38 1DL, England

      IIF 81
  • Hughes, John William

    Registered addresses and corresponding companies
    • icon of address 27, Huyton Church Road, Huyton, Liverpool, L36 5SH, United Kingdom

      IIF 82
    • icon of address 27, Huyton Church Road, Liverpool, Merseyside, L36 5SH, United Kingdom

      IIF 83
    • icon of address Merriedale Huyton Church Road, Huyton, Liverpool, Merseyside, L36 5SH, Britain

      IIF 84
  • Mr John William Hughes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8, Water Street, Liverpool, L2 8TD, England

      IIF 85
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 86
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 87
    • icon of address C/o Ashurst Accountancy, 17 Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 88
  • Hughes, John

    Registered addresses and corresponding companies
    • icon of address 18-20, Fleet Street, Liverpool, L1 4AN, England

      IIF 89
    • icon of address 18-20, Fleet Street, Liverpool, Merseyside, L1 4AN, England

      IIF 90
  • Mr John Hughes
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maple Crescent, West End, Southampton, SO30 3JH, United Kingdom

      IIF 91
  • Mr John Hughes
    British born in May 1981

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 124, The Unity, Liverpool, L3 9BW

      IIF 92
  • Mr John Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 93
  • Mr John William Hughes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Duke Street, Formby, Liverpool, L37 4AN, England

      IIF 94 IIF 95 IIF 96
    • icon of address 8, Water Street, Liverpool, L2 8TD, England

      IIF 97 IIF 98
    • icon of address Atlantic Pavilion, Albert Dock, Liverpool, L3 4AE, England

      IIF 99
    • icon of address Fourth Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF

      IIF 100
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 101
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    REFRESH FINANCIAL ADVISERS LIMITED - 2019-08-14
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,291,235 GBP2023-10-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-31 ~ now
    IIF 20 - Director → ME
  • 5
    REFRESH MORTGAGES LIMITED - 2019-08-14
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address C/o Ashurst Accountancy 17 Duke Street, Formby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,105 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 8
    ORIGIN ADVISORY GROUP LIMITED - 2021-05-10
    icon of address Artis House Fairways Office Park, Pittman Way, Fulwood, Preston, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    110,089 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,469 GBP2019-03-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Cassell Moore Law Limited Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 12
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 70 - Director → ME
  • 13
    HAMPSON HUGHES FOUNDATION - 2013-06-27
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,054 GBP2018-05-31
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Merriedale, 27 Huyton Church Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161,218 GBP2020-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -104 GBP2016-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,045 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -446,286 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 54 - Director → ME
  • 22
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    508,919 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,220 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address 17 Duke Street, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -645 GBP2020-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,349 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 56 - Director → ME
  • 26
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    895,539 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 29
    LIVERPOOL NIGHTLIFE C.I.C. - 2019-12-13
    icon of address 18-20 Fleet Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-04-15 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 30
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 78 - Director → ME
  • 32
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 76 - Director → ME
  • 33
    icon of address 17 Duke Street, Formby, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 21 - Director → ME
  • 34
    icon of address C/o Interpath Ltd, 10, Fleet Place, London
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,556,714 GBP2023-04-05
    Officer
    icon of calendar 2023-05-14 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,436 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 41 Lowergate, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,132 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,715 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2023-11-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 11 - Director → ME
  • 39
    icon of address Atlantic Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ACCESS GLOBAL LIMITED - 2015-01-22
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 15 - Director → ME
  • 41
    icon of address Edward Pavilion Edward Pavilion, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 66 - Director → ME
  • 42
    icon of address 1 Maple Crescent, West End, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Fourth Floor Edward Pavilion, Albert Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Has significant influence or controlOE
  • 44
    icon of address 124 The Unity, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,650,002 GBP2018-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or control over the trustees of a trustOE
  • 45
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 61 - Director → ME
    icon of calendar 2010-10-13 ~ now
    IIF 82 - Secretary → ME
  • 46
    icon of address Grove Avenue, Wilmslow, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,477,006 GBP2024-08-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 46 - Director → ME
  • 47
    icon of address 25 Mitchell Avenue, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2025-05-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 83 Mount Nod Road, Streatham, London
    Active Corporate (4 parents)
    Equity (Company account)
    17,266 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-02-27
    IIF 6 - Director → ME
    icon of calendar 1996-04-19 ~ 2002-02-27
    IIF 29 - Secretary → ME
  • 2
    JWH COMMERCIAL LIMITED - 2016-05-17
    icon of address 24 Clinton Road, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -783,345 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-03-03
    IIF 68 - Director → ME
  • 3
    icon of address C/o Cg & Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-11-07
    IIF 67 - Director → ME
  • 4
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-21
    IIF 51 - Director → ME
  • 5
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2016-10-04
    IIF 77 - Director → ME
  • 6
    icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,056 GBP2024-08-31
    Officer
    icon of calendar 2004-12-14 ~ 2009-08-27
    IIF 84 - Secretary → ME
  • 7
    JEGS HOLDINGS LIMITED - 2007-09-06
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    86,376 GBP2024-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2018-11-30
    IIF 49 - Director → ME
  • 8
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2014-09-26
    IIF 27 - LLP Member → ME
    IIF 44 - LLP Member → ME
  • 9
    icon of address 15 Canada Square, London
    Active Corporate (472 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2016-09-29
    IIF 45 - LLP Member → ME
    icon of calendar 2002-05-03 ~ 2016-04-30
    IIF 28 - LLP Member → ME
  • 10
    icon of address Unit 48, Cariocca Business Park Hellidon Close, Ardwick, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-27 ~ 2023-06-20
    IIF 16 - Director → ME
  • 11
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    639,373 GBP2023-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2024-01-25
    IIF 9 - Director → ME
  • 12
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 61 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 4 - Director → ME
  • 13
    THE ROYAL BANK OF SCOTLAND GROUP PUBLIC LIMITED COMPANY - 2020-07-22
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 1 - Director → ME
  • 14
    RFB HOLDCO LIMITED - 2016-12-14
    icon of address 250 Bishopsgate, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 5 - Director → ME
  • 15
    THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY - 2018-04-29
    RBSG PUBLIC LIMITED COMPANY - 1985-09-30
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (9 parents, 67 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2017-09-01
    IIF 2 - Director → ME
  • 16
    CPH QTECH LIMITED - 2017-10-11
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    8,859,953 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-11-30
    IIF 47 - Director → ME
  • 17
    GEORGE HULME (STOCKPORT) LIMITED - 1993-05-25
    icon of address Unit 1 Denton Hall Farm Road, Denton, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,730,408 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2018-11-05
    IIF 48 - Director → ME
  • 18
    icon of address West Tower, Second Floor, Brook Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,419 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-09-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-10-12
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    ACCESS GLOBAL LIMITED - 2015-01-22
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,347,549 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-09-20
    IIF 10 - Director → ME
  • 20
    icon of address 11-16 Donegall Square East, Belfast
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2017-09-01
    IIF 3 - Director → ME
  • 21
    icon of address Unit 3-4, Drayton Court, Manton Wood Enterprise Park, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,536,777 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-06 ~ 2025-08-30
    IIF 14 - Director → ME
  • 22
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-21
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.