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

Mcbain, Stuart

    Related profiles found in government register
  • Mcbain, Stuart
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 1
  • Mcbain, Stuart
    British finance director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 2
  • Mcbain, Stuart
    British

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British accountant

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 25
  • Mcbain, Stuart
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7 The Elms, Liverpool, L8 3SS

      IIF 26
  • Mcbain, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 27
  • Mcbain, Stuart
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Fenwick Street, Liverpool, Merseyside, L2 7LS

      IIF 28
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 29
    • icon of address C/o Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 30
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 31
  • Mcbain, Stuart
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 32
    • icon of address Unit 14, Stuart Mcbain Ltd (accountants), Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 33
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW

      IIF 34 IIF 35 IIF 36
    • icon of address 89 South Ferry Quay, Liverpool, L3 4EW, England

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 41
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 42
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Section 4, Unit 148-150, Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 47
    • icon of address Unit 14, Section 5, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 48
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 49
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 50
    • icon of address Unit 14, Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 51
  • Mcbain, Stuart
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British accountnat born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 67
  • Mcbain, Stuart
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 68
  • Mcbain, Stuart
    British co director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 69
  • Mcbain, Stuart
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 70
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 71 IIF 72 IIF 73
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 75 IIF 76
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 77 IIF 78
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 79
    • icon of address Unit 18, Century Building, Tower Street, Liverpool, L3 4BJ, United Kingdom

      IIF 80
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 81
  • Mcbain, Stuart
    British company secretary/director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 82
  • Mcbain, Stuart
    British consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 83 IIF 84
  • Mcbain, Stuart
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mcbain, Stuart
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 126 IIF 127
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 128
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 129
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 130
  • Mcbain, Stuart
    British financial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 131
  • Mcbain, Stuart
    British non-executive director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, 30 Pembroke Street Upper, Dublin 2, Ireland

      IIF 132
  • Mcbain, Stuart

    Registered addresses and corresponding companies
    • icon of address Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 133
    • icon of address Unit 14, Stuart Mcbain Ltd (accountants), Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 134
    • icon of address 17, Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 135
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 136
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 137
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 138 IIF 139 IIF 140
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 149 IIF 150 IIF 151
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 154 IIF 155 IIF 156
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, United Kingdom

      IIF 157
    • icon of address 89, South Fery Quay, Liverpool, L3 4EW, England

      IIF 158
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 159 IIF 160
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 161
    • icon of address 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 162
  • Mcbain, Stuart
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 163
  • Mcbain, Stuart
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 164
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 165
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Church Street, Birkenhead, Merseyside, CH41 5JA, United Kingdom

      IIF 166
    • icon of address Unit 14, Stuart Mcbain Ltd (accountants), Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 167
    • icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 168
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park Ghetto Golf Ltd, Liverpool, L3 4BJ, England

      IIF 169
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 170
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 171 IIF 172
    • icon of address C/o Stuart Mcbain Ltd (accountant), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 173 IIF 174 IIF 175
    • icon of address C/o Stuart Mcbain Ltd (accountants), 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 178
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 179 IIF 180 IIF 181
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 189
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, L3 4BJ, England

      IIF 190
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, L3 4BJ, England

      IIF 191 IIF 192
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 193 IIF 194 IIF 195
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 196 IIF 197 IIF 198
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 199
    • icon of address Unit 14, Tower Street, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 200
    • icon of address Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 201
    • icon of address Unit 18, Tower Street, Liverpool, L3 4BJ, England

      IIF 202
  • Mr Stuart Mcbain
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 203
  • Mr Stuart Mcbain
    British born in February 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Red Rum Close, Liverpool, L9 9HT

      IIF 204
  • Mr Stuart Mcbain
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 205
  • Mr Stuart Mcbain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 206
    • icon of address Unit 14, Tower Street, Century Building, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom

      IIF 207
    • icon of address Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 208
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 4
    CHESTLINK LIMITED - 1997-02-25
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 206 - Has significant influence or controlOE
  • 6
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -327,750 GBP2025-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-12-15 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 167 - Has significant influence or controlOE
  • 7
    icon of address 211 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 151 - Secretary → ME
  • 8
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 162 - Secretary → ME
  • 9
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 114 - Director → ME
  • 10
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 146 - Secretary → ME
  • 11
    AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST) - 2009-04-28
    VERGE RECYCLING - 2004-06-02
    icon of address Units E1-4 New Smithfield Market, Openshaw, Manchester
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,706 GBP2019-03-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-03-13 ~ now
    IIF 160 - Secretary → ME
  • 13
    icon of address Bwlchcoediog Isaf Cwm Cewydd, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 152 - Secretary → ME
  • 14
    BURRELL BUILDING AND BRICKWORK SERVICES LTD - 2016-01-25
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2025-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 172 - Has significant influence or controlOE
  • 16
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 105 - Director → ME
  • 17
    ARMISTEAD PROVIDER SERVICES LIMITED - 2013-08-12
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 112 - Director → ME
  • 18
    ARMISTEAD ASSESSMENT SERVICES LIMITED - 2013-08-12
    icon of address Suite 119 Anfield Business Centre, 58 Breckfield Road South, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2012-11-19 ~ dissolved
    IIF 150 - Secretary → ME
  • 19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,340 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 14 Tower Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 200 - Has significant influence or controlOE
  • 22
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 23
    icon of address 108 Church Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 166 - Right to appoint or remove directorsOE
  • 24
    LAW & JOHNS LTD - 2012-05-31
    CONSTRUCTION INDUSTRY INSOLVENCY SERVICE LTD - 2013-07-22
    icon of address Stuart Mcbain Ltd, Unit 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 72 - Director → ME
  • 25
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,259 GBP2018-03-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 26
    icon of address Andrew Jackson & Co Solicitors 80, Lodge Lane, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 102 - Director → ME
  • 27
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 145 - Secretary → ME
  • 28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,815 GBP2024-07-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 148 - Secretary → ME
  • 29
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-06-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 89 South Fery Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 158 - Secretary → ME
  • 32
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 154 - Secretary → ME
  • 33
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,679 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-03-15 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 31 - LLP Designated Member → ME
  • 35
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 67 - Director → ME
  • 36
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 37
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 38
    HOSTING ALLIANCE PLC - 2011-08-15
    SWITCH HOSTING PLC - 2011-03-08
    HOSTING ALLIANCE PLC - 2011-02-11
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 137 - Secretary → ME
  • 39
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-09-06 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Unit 14, Tower Street Century Building, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 133 - Secretary → ME
  • 43
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 178 - Has significant influence or controlOE
  • 44
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,043 GBP2025-03-31
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 45
    SUNNYVALE PROPERTIES LIMITED - 2021-02-25
    icon of address Unit 14, Section 5 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 48 - Director → ME
  • 46
    SUNNY VALE SUPPORTED ACCOMMODATION LTD - 2021-02-25
    icon of address Section 4, Unit 148-150, Century Building Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    391,886 GBP2025-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 47 - Director → ME
  • 47
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 185 - Has significant influence or controlOE
  • 48
    CYBERNETICS-NORTH LIMITED - 2013-02-28
    SYSTEMS AND CYBERNETICS IN ORGANISATION LTD - 2018-11-13
    SIGMA BETA LIMITED - 2003-04-10
    icon of address Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    38,715 GBP2025-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 138 - Secretary → ME
  • 49
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 108 - Director → ME
  • 50
    icon of address C/o Stuart Mcbain Ltd Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 41 - Director → ME
  • 51
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 149 - Secretary → ME
  • 52
    THE VERY EFFICIENT HEATING COMPANY LIMITED - 2020-12-17
    THE SOLAR DESIGN AND TRAINING COMPANY LTD - 2021-01-27
    THE SOLAR DESIGN AND TRAINING COMPANY LIMITED - 2021-01-25
    icon of address Llety Gwyn, Aberystwyth Road, Machynlleth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    413,928 GBP2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 153 - Secretary → ME
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320 GBP2018-03-31
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 144 - Secretary → ME
  • 54
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2024-03-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 155 - Secretary → ME
  • 56
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 57
    icon of address 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 58
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,221 GBP2017-03-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 59
    Company number 06332238
    Non-active corporate
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 8 - Secretary → ME
  • 60
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 94 - Director → ME
  • 61
    Company number 06419361
    Non-active corporate
    Officer
    icon of calendar 2007-11-06 ~ now
    IIF 19 - Secretary → ME
  • 62
    Company number 06478203
    Non-active corporate
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 55 - Director → ME
  • 63
    Company number 06570572
    Non-active corporate
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 21 - Secretary → ME
  • 64
    Company number 06641385
    Non-active corporate
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 22 - Secretary → ME
  • 65
    Company number 06676167
    Non-active corporate
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 16 - Secretary → ME
  • 66
    Company number 06986191
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 14 - Secretary → ME
  • 67
    Company number OC350078
    Non-active corporate
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 28 - LLP Designated Member → ME
Ceased 75
  • 1
    icon of address Flat 10 Atherton House, Albion Street, Wallasey, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,543 GBP2025-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2018-03-25
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-13
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GREEN DEAL MANAGER ECO SOLUTIONS LTD - 2013-10-04
    ARMISTEAD ENERGY SOLUTIONS LIMITED - 2013-08-12
    icon of address Orrell Mount, Orrell Mount, Bootle, Merseyside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-25 ~ 2014-01-08
    IIF 109 - Director → ME
  • 3
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-11-01
    IIF 141 - Secretary → ME
  • 4
    TBA INDUSTRIES DIRECTIONAL DRILLING LIMITED - 2016-05-09
    TBA INDUSTRIES GROUP LIMITED - 2017-03-21
    ATKIN CONTRACTS LTD - 2017-06-23
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-06 ~ 2017-05-23
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-02-21
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-02
    IIF 121 - Director → ME
  • 6
    icon of address Unit 23 Blackburne Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,159 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-07-22
    IIF 65 - Director → ME
  • 7
    icon of address 14 Eliot Street, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    205 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ 2019-09-15
    IIF 74 - Director → ME
  • 8
    icon of address Unit 18, Century Building, Tower Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,635 GBP2020-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2021-09-01
    IIF 80 - Director → ME
  • 9
    GORMAN ASSOCIATES LIMITED - 2009-01-06
    SLK ENGINEERING & MANUFACTURING LIMITED - 2010-11-22
    icon of address 34 Heathfield Road, Wavertree, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,975 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2017-08-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-08-21
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-10-09
    IIF 54 - Director → ME
  • 11
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-18
    IIF 75 - Director → ME
  • 12
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-11
    IIF 63 - Director → ME
  • 13
    ELEET ROOFING LIMITED - 2013-09-04
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-20
    IIF 142 - Secretary → ME
  • 14
    icon of address 89 South Ferry Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ 2011-10-10
    IIF 139 - Secretary → ME
  • 15
    EMERGE RECYCLING - 2009-04-03
    icon of address Maynard House, Whitworth Street East, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-12 ~ 2012-03-29
    IIF 92 - Director → ME
    icon of calendar 1999-09-01 ~ 2001-03-16
    IIF 1 - Director → ME
  • 16
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2007-10-22
    IIF 4 - Secretary → ME
  • 17
    THE FINANCIAL CLAIMS ALLIANCE LTD - 2024-06-14
    GREENER SHADE LTD - 2024-07-03
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2025-03-31
    Officer
    icon of calendar 2010-07-14 ~ 2024-06-12
    IIF 118 - Director → ME
    icon of calendar 2010-01-19 ~ 2024-06-12
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2024-06-13
    IIF 188 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kay Johnson Gee 201 Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-12-23
    IIF 20 - Secretary → ME
  • 19
    HIPPO CONVEYANCING LIMITED - 2010-09-08
    icon of address 80 Lodge Lane, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 58 - Director → ME
    icon of calendar 2005-01-07 ~ 2010-09-28
    IIF 23 - Secretary → ME
  • 20
    JAMES FOY PLUMBING LIMITED - 2018-11-13
    icon of address 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,366 GBP2017-03-31
    Officer
    icon of calendar 2013-02-09 ~ 2017-08-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-12-22
    IIF 204 - Ownership of shares – 75% or more OE
  • 21
    icon of address 9th Floor, Bond Court, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-02-09
    IIF 96 - Director → ME
    icon of calendar 2009-09-25 ~ 2011-05-20
    IIF 7 - Secretary → ME
  • 22
    icon of address 89 South Ferry Quay, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-29 ~ 2012-08-17
    IIF 24 - Secretary → ME
  • 23
    KARM CONDUCTIVES GROUP LIMITED - 2013-10-22
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -177,102 GBP2021-03-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-26
    IIF 128 - Director → ME
  • 24
    icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    IIF 131 - Director → ME
  • 25
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 106 - Director → ME
    icon of calendar 2009-12-14 ~ 2011-09-30
    IIF 143 - Secretary → ME
  • 26
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2012-08-17
    IIF 11 - Secretary → ME
  • 27
    CARS 4 U (UK) LIMITED - 2012-12-05
    MCBAIN & ASSOCIATES LIMITED - 2011-10-12
    HOMESILL LTD - 2013-09-05
    icon of address The Lodge, Breccia Gardens, St Helens, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-06-16
    IIF 87 - Director → ME
  • 28
    icon of address 4385, 13003290 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 192 - Has significant influence or control OE
  • 29
    KLEEN AND GREEN MIRACLE LIMITED - 2007-10-30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2013-03-30
    IIF 89 - Director → ME
  • 30
    icon of address 28 Sutton Oak Drive, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2013-03-30
    IIF 91 - Director → ME
  • 31
    icon of address Suite 17 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,238 GBP2019-06-30
    Officer
    icon of calendar 2013-03-11 ~ 2013-07-25
    IIF 82 - Director → ME
  • 32
    LIVING BASES LTD - 2012-03-23
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,211 GBP2025-03-31
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-06
    IIF 140 - Secretary → ME
  • 33
    MACARINA COFFEE BAR LTD - 2011-06-22
    icon of address The Vale Business Centre, Door 11, 203-205 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-11-11 ~ 2011-11-28
    IIF 116 - Director → ME
    icon of calendar 2010-11-11 ~ 2011-09-25
    IIF 156 - Secretary → ME
  • 34
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,633 GBP2017-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-01
    IIF 73 - Director → ME
  • 35
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,746 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-12-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-12-19
    IIF 189 - Ownership of shares – 75% or more OE
  • 36
    FRAMEMOVERS LIMITED - 2009-01-14
    icon of address Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-01-21
    IIF 60 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 103 - Director → ME
    icon of calendar 2010-01-27 ~ 2010-02-10
    IIF 147 - Secretary → ME
  • 37
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,945 GBP2025-03-31
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-15
    IIF 85 - Director → ME
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-06-30
    IIF 180 - Ownership of shares – 75% or more OE
  • 38
    icon of address 10 Masquerade Club, Cumberland Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2013-02-05
    IIF 6 - Secretary → ME
  • 39
    SHARPWALLS LIMITED - 2011-11-01
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2011-10-31
    IIF 53 - Director → ME
  • 40
    icon of address 81 Bold Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,962 GBP2017-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2018-02-25
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ 2018-02-25
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WIGANRECYCLES LTD - 2013-08-29
    icon of address 10 Finch Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2018-07-27
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-07-27
    IIF 170 - Has significant influence or control OE
  • 42
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ 2018-04-05
    IIF 130 - Director → ME
  • 43
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-08
    IIF 97 - Director → ME
  • 44
    STUART MCBAIN SHELF LTD - 2024-06-17
    W & M HOLDING 2019 LIMITED - 2021-03-09
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-06-17
    IIF 181 - Ownership of shares – 75% or more OE
  • 45
    WDC CONTRACTORS LTD - 2017-06-21
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2018-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-07-19
    IIF 70 - Director → ME
  • 46
    BOSSMAN PERSONNEL LIMITED - 2011-12-07
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 57 - Director → ME
    icon of calendar 2007-03-05 ~ 2012-05-19
    IIF 18 - Secretary → ME
  • 47
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,119 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-03-09
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,207 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-04-25
    IIF 194 - Has significant influence or control OE
  • 49
    INORGANIC PRINT TECHNOLOGIES LTD - 2025-05-29
    ORGANIC PRINT TECHNOLOGIES LTD - 2023-09-19
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-15
    IIF 205 - Has significant influence or control OE
  • 50
    icon of address 6 Mallard Court, Mallard Way, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,902 GBP2016-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2009-03-02
    IIF 17 - Secretary → ME
  • 51
    icon of address Unit 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2020-12-29
    IIF 169 - Has significant influence or control OE
  • 52
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,254 GBP2024-03-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-13
    IIF 61 - Director → ME
  • 53
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-05-12
    IIF 77 - Director → ME
    icon of calendar 2025-05-12 ~ 2025-10-11
    IIF 119 - Director → ME
  • 54
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2011-04-26
    IIF 132 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-05-12
    IIF 2 - Director → ME
    icon of calendar 2010-09-11 ~ 2011-02-27
    IIF 136 - Secretary → ME
    icon of calendar 2005-12-01 ~ 2006-02-10
    IIF 3 - Secretary → ME
  • 55
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2011-04-26
    IIF 86 - Director → ME
    icon of calendar 2003-02-18 ~ 2006-02-10
    IIF 26 - Secretary → ME
  • 56
    T & T RESURFACING LTD - 2013-02-27
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ 2011-07-28
    IIF 99 - Director → ME
  • 57
    icon of address C/o, Rooney Associates, 2nd Floor, Liverpool, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-06-06
    IIF 101 - Director → ME
  • 58
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (UK) LTD - 2008-06-16
    TOKYO DIGITAL LTD - 2017-09-12
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,971 GBP2016-12-31
    Officer
    icon of calendar 2006-09-08 ~ 2010-08-16
    IIF 127 - Director → ME
  • 59
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-06-12
    IIF 100 - Director → ME
  • 60
    GREEN-SWITCH LTD - 2013-03-06
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-02-14
    IIF 113 - Director → ME
  • 61
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2016-01-24
    IIF 107 - Director → ME
  • 62
    icon of address 96 Broadway Avenue, Wallasey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-03-31
    IIF 29 - LLP Designated Member → ME
  • 63
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-03-31
    Officer
    icon of calendar 2020-01-11 ~ 2024-02-23
    IIF 129 - Director → ME
    icon of calendar 2008-06-23 ~ 2019-02-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-02-19
    IIF 175 - Ownership of shares – 75% or more OE
  • 64
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-23
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    NODE DNA PLC - 2023-05-25
    LIVE PLATFORMS PLC - 2023-05-01
    NODE PLATFORMS PLC - 2023-05-02
    VCF 14240621 PLC - 2023-09-08
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE:DNA MIDCO PLC - 2023-08-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-01-28
    IIF 135 - Secretary → ME
  • 66
    icon of address C/o Stuart Mcbain Ltd (accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2018-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2009-09-11
    IIF 9 - Secretary → ME
  • 67
    icon of address Stuart Mcbain Ltd, 18 Century Building, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-05-27
    IIF 191 - Has significant influence or control OE
  • 68
    Company number 05922460
    Non-active corporate
    Officer
    icon of calendar 2007-02-18 ~ 2007-04-01
    IIF 27 - Secretary → ME
  • 69
    Company number 06267641
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ 2010-03-10
    IIF 95 - Director → ME
  • 70
    Company number 06350449
    Non-active corporate
    Officer
    icon of calendar 2007-08-22 ~ 2007-09-03
    IIF 5 - Secretary → ME
  • 71
    Company number 06434018
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2011-08-14
    IIF 126 - Director → ME
  • 72
    Company number 06607088
    Non-active corporate
    Officer
    icon of calendar 2008-05-30 ~ 2008-06-30
    IIF 93 - Director → ME
  • 73
    Company number 06639346
    Non-active corporate
    Officer
    icon of calendar 2008-07-07 ~ 2009-02-03
    IIF 12 - Secretary → ME
  • 74
    Company number 06673037
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2011-02-27
    IIF 123 - Director → ME
  • 75
    Company number SC189443
    Non-active corporate
    Officer
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 90 - Director → ME
    icon of calendar 2006-08-16 ~ 2007-04-16
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.