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

Mr Barry Kenneth Woods

    Related profiles found in government register
  • Mr Barry Kenneth Woods
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 1
  • Mr Barry Kenneth Woods
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 2
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 3
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 4 IIF 5 IIF 6
    • Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 8
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

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

      IIF 10 IIF 11 IIF 12
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 14 IIF 15 IIF 16
    • C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 17
    • 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 18 IIF 19 IIF 20
    • 15 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Conwy, LL30 3BF, United Kingdom

      IIF 22
    • 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 23
  • Mr Barry Kenneth Woodss
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 24
  • Mr Barry Woods
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, Linacre Road, Litherland, Liverpool, L21 8NW, United Kingdom

      IIF 25
  • Mr Barry Kenneth Woods
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 318, The Summit, 12-30 Parliament Street, Liverpool, Merseyside, L8 5RW, England

      IIF 26
    • Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 27
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 28 IIF 29
  • Woods, Barry Kenneth
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, United Kingdom, L17 8UR, England

      IIF 30
  • Woods, Barry Kenneth
    British builder born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 31
    • 45, Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England

      IIF 32
  • Woods, Barry Kenneth
    British builder & developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, United Kingdom

      IIF 33
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 34
    • 45, Hoghton Street, Southport, Merseyside, PR9 0PG, United Kingdom

      IIF 35
  • Woods, Barry Kenneth
    British builder/developer - director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 36
  • Woods, Barry Kenneth
    British company director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 37 IIF 38 IIF 39
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 41 IIF 42
    • C/o Primesite, Yorkshire House, Chapel Street, Liverpool, L3 9AG, England

      IIF 43
    • 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 44
    • 14 Ryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 45
  • Woods, Barry Kenneth
    British developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • A1 Arundel House, Ackhurst Bus Pk, Foxhole Rd, Chorley, Lancs, PR7 1NY, United Kingdom

      IIF 46
    • 14, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 47
    • 360 Insolvency Limited, 1 Castle Hill, Rochester, Kent, ME1 1LF

      IIF 48
    • 72, Lowther Street, Whitehaven, Cumbria, CA28 7AH, United Kingdom

      IIF 49
  • Woods, Barry Kenneth
    British developer/builder born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Gwynedd, LL30 3BF, Wales

      IIF 50
  • Woods, Barry Kenneth
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 51
    • 17 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, United Kingdom

      IIF 52
  • Woods, Barry Kenneth
    British property born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 53
  • Woods, Barry Kenneth
    British property developer born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Gainsborough House, St. George Road, Abergele, LL22 9AZ, Wales

      IIF 54
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 55 IIF 56
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 57
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 58
    • C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 59
    • 14 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, LL30 3BF, Wales

      IIF 60
    • Apt 14, Bryn Y Bia Heights, Bryn Y Bia Road Craigside, Llandudno, Gwynedd, LL30 3BF

      IIF 61
  • Woods, Barry Kenneth
    British builder born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woods, Barry Kenneth
    British builder developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 64
  • Woods, Barry Kenneth
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 65
    • C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 66 IIF 67
    • 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 68
  • Woods, Barry Kenneth
    British developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woods, Barry Kenneth
    British property construction develope born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Ruff Lane, Ormskirk, Lancashire, L39 4QZ

      IIF 71
  • Woods, Barry Kenneth
    British property developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 318, The Summit, 12-30 Parliament Street, Liverpool, Merseyside, L8 5RW, England

      IIF 72
  • Woods, Barry
    British contractor born in August 1951

    Registered addresses and corresponding companies
    • 46 Alexander Drive, Lydiate, Merseyside, L31 5HG

      IIF 73
  • Woods, Barry
    British property developer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Trillo Avenue, Rhos On Sea, Colwyn Bay, Conwy, LL28 4NS, United Kingdom

      IIF 74
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 75
child relation
Offspring entities and appointments
Active 22
  • 1
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -137,493 GBP2023-01-31
    Officer
    2021-10-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    597,228 GBP2017-12-31
    Officer
    2017-01-30 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    10 Copa'r Bryn, Llysfaen, Colwyn Bay, Conwy, Wales
    Corporate (16 parents)
    Officer
    2021-11-15 ~ now
    IIF 54 - director → ME
  • 4
    15 Bryn Y Bia Heights, Bryn Y Bia Road, Llandudno, Conwy, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Elaine Jones, 49 Linacre Road, Litherland, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 6
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -212,335 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 52 - director → ME
  • 7
    C/o P&b Construction Management Limited, A1 Arundel House Ackhurst Bus Pk, Foxhole Rd, Chorley, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 46 - director → ME
  • 8
    MOSSLAND HOMES GB LIMITED - 2007-07-04
    45 Hoghton Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2006-03-17 ~ dissolved
    IIF 70 - director → ME
  • 9
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -29,655 GBP2023-01-31
    Officer
    2024-09-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    6 Gainsborough House, St. George Road, Abergele, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    121 Lark Lane, Liverpool, United Kingdom, England
    Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Person with significant control
    2021-09-14 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-05 ~ dissolved
    IIF 75 - director → ME
  • 13
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    2017-11-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    360 Insolvency Limited 1 Castle Hill, Rochester, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,894 GBP2017-06-30
    Officer
    2017-09-20 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    TECH INSTALLS (UK) LTD - 2015-07-07
    C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -42,928 GBP2022-03-29
    Officer
    2020-04-22 ~ now
    IIF 59 - director → ME
  • 16
    Castle Chambers, Castle Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,066,300 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-31 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    72 Lowther Street, Whitehaven, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 49 - director → ME
  • 19
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 32 - director → ME
  • 20
    45 Hoghton Street, Southport
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 31 - director → ME
  • 21
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -51,554 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 38 - director → ME
  • 22
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -362,954 GBP2021-01-31
    Officer
    2013-02-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
Ceased 26
  • 1
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -137,493 GBP2023-01-31
    Officer
    2020-04-28 ~ 2021-08-20
    IIF 58 - director → ME
    2019-01-30 ~ 2020-04-21
    IIF 66 - director → ME
    Person with significant control
    2019-01-30 ~ 2020-04-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2020-04-28 ~ 2021-06-20
    IIF 13 - Ownership of shares – 75% or more OE
    2021-10-21 ~ 2023-02-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    10 Copa'r Bryn, Llysfaen, Colwyn Bay, Conwy, Wales
    Corporate (16 parents)
    Officer
    2018-10-18 ~ 2021-02-14
    IIF 33 - director → ME
  • 3
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -112,638 GBP2023-06-30
    Officer
    2021-08-06 ~ 2022-10-31
    IIF 39 - director → ME
    Person with significant control
    2021-08-19 ~ 2022-06-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -212,335 GBP2023-06-30
    Person with significant control
    2017-06-23 ~ 2020-05-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2021-07-01 ~ 2021-09-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    CURRERBELL (KENYONS) MANAGEMENT LIMITED - 2008-07-30
    9a Derby Street, Ormskirk, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-10-02 ~ 2010-12-01
    IIF 69 - director → ME
  • 6
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -29,655 GBP2023-01-31
    Officer
    2018-01-11 ~ 2022-10-31
    IIF 51 - director → ME
    Person with significant control
    2022-01-28 ~ 2023-04-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    121 Lark Lane, Liverpool, United Kingdom, England
    Corporate (4 parents)
    Equity (Company account)
    -112,019 GBP2023-02-28
    Officer
    2021-08-26 ~ 2024-07-08
    IIF 30 - director → ME
  • 8
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -53,452 GBP2023-09-30
    Officer
    2022-07-14 ~ 2023-12-18
    IIF 40 - director → ME
    2020-11-03 ~ 2022-03-14
    IIF 56 - director → ME
    Person with significant control
    2020-11-17 ~ 2022-03-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -40,037 GBP2023-04-30
    Officer
    2020-11-02 ~ 2022-04-08
    IIF 55 - director → ME
    Person with significant control
    2020-11-16 ~ 2022-04-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    36 Park Row, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-04-24 ~ 2019-01-01
    IIF 43 - director → ME
  • 11
    2 Penny Black Court Barton Road, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2013-11-06
    IIF 34 - director → ME
  • 12
    2 Penny Black Court Barton Road, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2013-11-06
    IIF 35 - director → ME
  • 13
    42 Shevington Moor, Standish, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-01 ~ 2008-10-01
    IIF 62 - director → ME
  • 14
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-18 ~ 2006-10-24
    IIF 71 - director → ME
  • 15
    TECH INSTALLS (UK) LTD - 2015-07-07
    C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -42,928 GBP2022-03-29
    Person with significant control
    2020-04-24 ~ 2021-09-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    BK BARDON TWO LIMITED - 2008-03-05
    C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,794 GBP2023-12-31
    Officer
    2009-05-23 ~ 2013-03-25
    IIF 64 - director → ME
    2007-04-23 ~ 2009-04-23
    IIF 63 - director → ME
  • 17
    C/o Acer Holdings Limited Suite 7a Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -374,810 GBP2023-02-28
    Officer
    2014-03-28 ~ 2016-12-01
    IIF 50 - director → ME
  • 18
    Castle Chambers, Castle Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,066,300 GBP2024-01-31
    Person with significant control
    2019-01-30 ~ 2021-09-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,078,356 GBP2024-01-31
    Officer
    2020-10-28 ~ 2020-10-28
    IIF 45 - director → ME
    2019-01-30 ~ 2020-05-20
    IIF 67 - director → ME
    2020-11-04 ~ 2025-01-10
    IIF 41 - director → ME
    Person with significant control
    2019-01-30 ~ 2020-05-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2020-10-28 ~ 2020-10-28
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2020-11-04 ~ 2021-09-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    Sunnydowns 66 Abbey Road, Rhos On Sea, Colwyn Bay, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    7,511 GBP2023-12-31
    Officer
    2016-11-18 ~ 2017-05-11
    IIF 74 - director → ME
  • 21
    THE VIADUCT HOTEL LIMITED - 2019-07-05
    Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -74,393 GBP2023-11-30
    Officer
    2015-11-01 ~ 2017-09-12
    IIF 47 - director → ME
  • 22
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-17 ~ 2013-02-27
    IIF 61 - director → ME
  • 23
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -51,554 GBP2023-09-30
    Person with significant control
    2022-10-26 ~ 2023-06-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    Hattersley House, Hattersley Court, Ormskirk, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-14 ~ 2007-08-07
    IIF 73 - director → ME
  • 25
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -658 GBP2023-08-31
    Officer
    2022-08-16 ~ 2023-04-17
    IIF 72 - director → ME
    Person with significant control
    2022-08-16 ~ 2023-02-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 26
    KEYSTONE HOLDINGS (NORTH WEST) LTD - 2022-08-22
    Castle Chambers, 43 Castle Street, Liverpool, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -2,520 GBP2023-10-31
    Officer
    2020-10-29 ~ 2023-04-17
    IIF 44 - director → ME
    Person with significant control
    2020-10-29 ~ 2023-02-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.